T.d. Transport Limited

General information

Name:

T.d. Transport Ltd

Office Address:

Beauchamp House 402-403 Stourport Road DY11 7BG Kidderminster

Number: 02791366

Incorporation date: 1993-02-18

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

T.d. Transport started conducting its business in the year 1993 as a Private Limited Company under the ID 02791366. This company has been active for 31 years and the present status is active. This company's head office is located in Kidderminster at Beauchamp House. You could also locate this business using the zip code : DY11 7BG. This business's principal business activity number is 45112 and their NACE code stands for Sale of used cars and light motor vehicles. 28th February 2022 is the last time when account status updates were reported.

As the information gathered suggests, the following firm was incorporated in February 1993 and has so far been guided by three directors, out of whom two (Barry M. and Keith M.) are still functioning. What is more, the director's responsibilities are assisted with by a secretary - Rita M., who joined this firm in February 1993.

Financial data based on annual reports

Company staff

Barry M.

Role: Director

Appointed: 01 February 2000

Latest update: 14 February 2024

Keith M.

Role: Director

Appointed: 01 February 2000

Latest update: 14 February 2024

Rita M.

Role: Secretary

Appointed: 23 February 1993

Latest update: 14 February 2024

People with significant control

Executives who have control over this firm are as follows: Barry M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Keith M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rita M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Barry M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Keith M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Rita M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 21 November 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 23 November 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 18 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 18 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on Tuesday 28th February 2023 (AA)
filed on: 24th, November 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

15-17 Church Street

Post code:

DY8 1LU

City / Town:

Stourbridge

HQ address,
2014

Address:

15-17 Church Street

Post code:

DY8 1LU

City / Town:

Stourbridge

HQ address,
2015

Address:

15-17 Church Street

Post code:

DY8 1LU

City / Town:

Stourbridge

HQ address,
2016

Address:

15-17 Church Street

Post code:

DY8 1LU

City / Town:

Stourbridge

Accountant/Auditor,
2016 - 2015

Name:

Folkes Worton Llp

Address:

15-17 Church Street

Post code:

DY8 1LU

City / Town:

Stourbridge

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
31
Company Age

Similar companies nearby

Closest companies