Company Information for WORLD TRANSPORT AGENCY LIMITED
SUITE 3E MANCHESTER INTERNATIONAL OFFICE CENTRE, STYAL ROAD, MANCHESTER, M22 5WB,
|
Company Registration Number
00129014
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
WORLD TRANSPORT AGENCY LIMITED | |||
Legal Registered Office | |||
SUITE 3E MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER M22 5WB Other companies in TW12 | |||
| |||
Company Number | 00129014 | |
---|---|---|
Company ID Number | 00129014 | |
Date formed | 1913-05-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB235976624 |
Last Datalog update: | 2024-03-05 09:55:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WORLD TRANSPORT AGENCY GROUP LIMITED | SUITE 3E MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER M22 5WB | Active | Company formed on the 2010-11-10 |
Officer | Role | Date Appointed |
---|---|---|
CHARLES ERIC WEGENER |
||
ANTONY RAYMOND BUTLER |
||
ELAINE CHRISTINE EVANS |
||
THOMAS KUEHN |
||
JOHN DAVID SOMMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN HILTON |
Director | ||
CHARLES ERNEST ROCHELLE SOMMER |
Director | ||
GERARD WILLIAM LAWLER |
Director | ||
DAVID WILLIAM BERKSHIRE |
Director | ||
PAUL JOHN SOMMER |
Director | ||
KELVIN EDMUNDSON |
Director | ||
MICHAEL WANTLING |
Director | ||
JOHN ERNEST SOMMER |
Director | ||
CHARLES ERNEST ROCHELLE SOMMER |
Company Secretary | ||
NEVILLE CHESWORTH |
Director | ||
CHRISTOPHER JOHN PERRET |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PERSONALISED RIBBON COMPANY LTD | Director | 2009-05-18 | CURRENT | 2009-05-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/23 | |
TM02 | Termination of appointment of Imdad Ud Din on 2023-12-19 | |
REGISTERED OFFICE CHANGED ON 13/09/23 FROM Mioc Suite 3E Styal Road Manchester M22 5WB England | ||
DIRECTOR APPOINTED MR JUSTIN RICHARD HUXFORD MOORE | ||
AP01 | DIRECTOR APPOINTED MR JUSTIN RICHARD HUXFORD MOORE | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/23 FROM Mioc Suite 3E Styal Road Manchester M22 5WB England | |
APPOINTMENT TERMINATED, DIRECTOR THOMAS KUEHN | ||
APPOINTMENT TERMINATED, DIRECTOR ELAINE CHRISTINE EVANS | ||
DIRECTOR APPOINTED MRS ROCHELLE CHRISTINA YATES | ||
AP01 | DIRECTOR APPOINTED MRS ROCHELLE CHRISTINA YATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS KUEHN | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001290140005 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001290140005 | |
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/22 | |
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 30/06/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 001290140005 | |
MR05 | All of the property or undertaking has been released from charge for charge number 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/21 FROM Thameside House Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr John David Sommer on 2019-08-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY RAYMOND BUTLER | |
AP03 | Appointment of Mr Imdad Ud Din as company secretary on 2019-06-26 | |
TM02 | Termination of appointment of Charles Eric Wegener on 2019-06-26 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HILTON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 23800 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES ERNEST ROCHELLE SOMMER | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AR01 | 13/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John David Sommer on 2015-10-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD WILLIAM LAWLER | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 23800 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS ELAINE CHRISTINE EVANS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 23800 | |
AR01 | 13/02/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN DAVID SOMMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BERKSHIRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SOMMER | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 13/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELVIN EDMUNDSON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 13/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED THOMAS KUEHN | |
AR01 | 13/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD WILLIAM LAWLER / 01/07/2010 | |
AR01 | 13/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD WILLIAM LAWLER / 13/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM BERKSHIRE / 13/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN HILTON / 13/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KELVIN EDMUNDSON / 13/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY RAYMOND BUTLER / 13/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES ERIC WEGENER / 23/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 13/02/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/02/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS | |
MISC | SECTION 394 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BAE SYSTEMS PENSION FUNDS TRUSTEES LIMITED | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FORM OF CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WORLD TRANSPORT AGENCY LIMITED
WORLD TRANSPORT AGENCY LIMITED owns 3 domain names.
barkleychb.co.uk bookmyfreight.co.uk wta.co.uk
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as WORLD TRANSPORT AGENCY LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Suffolk Coastal District Council | ORWELL HOUSE FERRY LANE FELIXSTOWE SUFFOLK IP11 3QL | 25,750 | 08.10.2001 | |
Suffolk Coastal District Council | FERRY LANE FELIXSTOWE SUFFOLK IP11 3QR | 13,500 | 04.02.2013 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49100000 | Calendars of any kinds, printed, incl. calendars blocks | |||
94036090 | Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
85462000 | Electrical insulators of ceramics (excl. insulating fittings) | |||
39019090 | Polymers of ethylene, in primary forms (excl. polyethylene, ethylene-vinyl acetate copolymers, ionomer resin consisting of a salt of a terpolymer of ethylene with isobutyl acrylate and methacrylic acid and A-B-A block copolymer of ethylene of polystyrene, ethylene-butylene copolymer and polystyrene, containing by weight <= 35% of styrene, in blocks of irregular shape, lumps, powders, granules, flakes and similar bulk forms) | |||
29372300 | Oestrogens and progestogens | |||
91011900 | Wrist-watches of precious metal or of metal clad with precious metal, whether or not incorporating a stop-watch facility, electrically operated, with opto-electronic display and with combined mechanical and opto-electronic display (excl. with backs made of steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |