Company NameTSA Transport UK Limited
DirectorsChristian Rivas and TSA Sasu
Company StatusActive
Company Number05313042
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 3 months ago)
Previous NameCobco 665

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameChristian Rivas
Date of BirthMay 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed25 February 2005(2 months, 1 week after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence Address276 Rue De La Poste , 62380 Esquerdes , France. 27
62380 Esquerdes
France
Secretary NameChristian Rivas
NationalityFrench
StatusCurrent
Appointed25 February 2005(2 months, 1 week after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence Address11 Bis Rue Des Faiseurs De Bateaux
St Omer
62500
Director NameTSA Sasu (Corporation)
StatusCurrent
Appointed25 February 2005(2 months, 1 week after company formation)
Appointment Duration19 years, 1 month
Correspondence AddressBp 50169
Tsa Zi Du Fond Squin 62500
Saint Martin Au Laert
France
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Telephone0113 2872022
Telephone regionLeeds

Location

Registered Address125 Main Street
Garforth
Leeds
West Yorkshire
LS25 1AF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£1,410,515
Gross Profit£179,148
Net Worth£526,843
Cash£531,701
Current Liabilities£62,882

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
1 November 2023Accounts for a small company made up to 31 December 2022 (15 pages)
27 February 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 December 2021 (18 pages)
1 June 2022Director's details changed for Christian Rivas on 31 May 2022 (2 pages)
11 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 December 2020 (16 pages)
12 March 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
12 March 2021Director's details changed for Tsa Sasu on 1 January 2021 (1 page)
14 December 2020Accounts for a small company made up to 31 December 2019 (19 pages)
14 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
7 February 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
9 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
23 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
15 June 2016Full accounts made up to 31 December 2015 (13 pages)
15 June 2016Full accounts made up to 31 December 2015 (13 pages)
11 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(5 pages)
11 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(5 pages)
12 June 2015Full accounts made up to 31 December 2014 (17 pages)
12 June 2015Full accounts made up to 31 December 2014 (17 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
12 August 2013Full accounts made up to 31 December 2012 (14 pages)
12 August 2013Full accounts made up to 31 December 2012 (14 pages)
11 April 2013Sect 519 (1 page)
11 April 2013Sect 519 (1 page)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
26 September 2012Full accounts made up to 31 December 2011 (21 pages)
26 September 2012Full accounts made up to 31 December 2011 (21 pages)
26 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
21 September 2011Full accounts made up to 31 December 2010 (16 pages)
21 September 2011Full accounts made up to 31 December 2010 (16 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
8 July 2010Full accounts made up to 31 December 2009 (16 pages)
8 July 2010Full accounts made up to 31 December 2009 (16 pages)
8 January 2010Director's details changed for Tsa Sasu on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Christian Rivas on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Christian Rivas on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Tsa Sasu on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Tsa Sasu on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Christian Rivas on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
20 May 2009Full accounts made up to 31 December 2008 (18 pages)
20 May 2009Full accounts made up to 31 December 2008 (18 pages)
18 February 2009Registered office changed on 18/02/2009 from hawks nest wood ash lane garforth leeds LS25 2HH (1 page)
18 February 2009Registered office changed on 18/02/2009 from hawks nest wood ash lane garforth leeds LS25 2HH (1 page)
5 January 2009Director and secretary's change of particulars / christian rivas / 01/03/2008 (1 page)
5 January 2009Director and secretary's change of particulars / christian rivas / 01/03/2008 (1 page)
5 January 2009Return made up to 05/01/09; full list of members (3 pages)
5 January 2009Return made up to 05/01/09; full list of members (3 pages)
7 April 2008Full accounts made up to 31 December 2007 (18 pages)
7 April 2008Full accounts made up to 31 December 2007 (18 pages)
20 December 2007Return made up to 14/12/07; full list of members (2 pages)
20 December 2007Secretary's particulars changed;director's particulars changed (1 page)
20 December 2007Return made up to 14/12/07; full list of members (2 pages)
20 December 2007Secretary's particulars changed;director's particulars changed (1 page)
9 March 2007Full accounts made up to 31 December 2006 (18 pages)
9 March 2007Full accounts made up to 31 December 2006 (18 pages)
22 January 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2006Full accounts made up to 31 December 2005 (19 pages)
26 April 2006Full accounts made up to 31 December 2005 (19 pages)
28 December 2005Return made up to 14/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2005Return made up to 14/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2005Statement of affairs (14 pages)
30 June 2005Statement of affairs (14 pages)
30 June 2005Ad 01/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 June 2005Ad 01/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 March 2005Registered office changed on 08/03/05 from: ship canal house king street manchester M2 4WB (1 page)
8 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2005Registered office changed on 08/03/05 from: ship canal house king street manchester M2 4WB (1 page)
8 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New secretary appointed;new director appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed;new director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 February 2005Company name changed cobco 665\certificate issued on 08/02/05 (2 pages)
8 February 2005Company name changed cobco 665\certificate issued on 08/02/05 (2 pages)
14 December 2004Incorporation (16 pages)
14 December 2004Incorporation (16 pages)