Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TYNESIDE EXPRESS TRANSPORT LIMITED
Company Information for

TYNESIDE EXPRESS TRANSPORT LIMITED

EFS GLOBAL, PENDLE HOUSE, PHOENIX WAY, BURNLEY, BB11 5SX,
Company Registration Number
03981845
Private Limited Company
Active

Company Overview

About Tyneside Express Transport Ltd
TYNESIDE EXPRESS TRANSPORT LIMITED was founded on 2000-04-27 and has its registered office in Burnley. The organisation's status is listed as "Active". Tyneside Express Transport Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TYNESIDE EXPRESS TRANSPORT LIMITED
 
Legal Registered Office
EFS GLOBAL, PENDLE HOUSE
PHOENIX WAY
BURNLEY
BB11 5SX
Other companies in NE11
 
Filing Information
Company Number 03981845
Company ID Number 03981845
Date formed 2000-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB747028526  
Last Datalog update: 2025-01-05 05:56:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TYNESIDE EXPRESS TRANSPORT LIMITED
Is this data useful to you?
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.

Company Officers of TYNESIDE EXPRESS TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
DARREN ROBERT CASEY
Director 2000-07-24
MARGARET CASEY
Director 2012-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN CASEY
Director 2000-07-24 2011-12-20
MARGARET CASEY
Company Secretary 2000-07-24 2010-03-31
MARGARET CASEY
Director 2000-08-31 2010-03-31
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-04-27 2000-04-27
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-04-27 2000-04-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-19FULL ACCOUNTS MADE UP TO 31/03/24
2024-04-29CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2023-09-22DIRECTOR APPOINTED MR JORDAN ALEXANDER KELLETT
2023-09-22APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN THOMAS
2023-02-03Audited abridged accounts made up to 2022-03-31
2022-11-09DIRECTOR APPOINTED MR ROBERT JOHN THOMAS
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/22 FROM The Trailer Yard Phoenix Way Burnley BB11 5SX England
2021-12-16REGISTRATION OF A CHARGE / CHARGE CODE 039818450005
2021-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 039818450005
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM Unit 2 Brs Complex Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0UU
2021-12-15Notification of Efs Investments Limited as a person with significant control on 2021-12-14
2021-12-15CESSATION OF DARREN ROBERT CASEY AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15CESSATION OF SHAUN CASEY AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15CESSATION OF MARGARET CASEY AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15DIRECTOR APPOINTED MR GAVIN KELLETT
2021-12-15DIRECTOR APPOINTED MR MARK DEAN JONES
2021-12-15APPOINTMENT TERMINATED, DIRECTOR MARGARET CASEY
2021-12-15APPOINTMENT TERMINATED, DIRECTOR DARREN ROBERT CASEY
2021-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ROBERT CASEY
2021-12-15AP01DIRECTOR APPOINTED MR GAVIN KELLETT
2021-12-15PSC07CESSATION OF DARREN ROBERT CASEY AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15PSC02Notification of Efs Investments Limited as a person with significant control on 2021-12-14
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM Unit 2 Brs Complex Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0UU
2021-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-09-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-09-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2020-05-06CH01Director's details changed for Mrs Margaret Casey on 2020-01-12
2020-05-06PSC04Change of details for Mr Darren Robert Casey as a person with significant control on 2019-12-05
2019-07-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-08-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-07-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-05-03CH01Director's details changed for Darren Robert Casey on 2017-05-03
2016-07-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29AR0127/04/16 ANNUAL RETURN FULL LIST
2015-07-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-29AR0127/04/15 ANNUAL RETURN FULL LIST
2014-08-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-09AR0127/04/14 ANNUAL RETURN FULL LIST
2013-08-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AR0127/04/13 ANNUAL RETURN FULL LIST
2012-06-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13MG01Particulars of a mortgage or charge / charge no: 4
2012-05-14AR0127/04/12 ANNUAL RETURN FULL LIST
2012-04-17AP01DIRECTOR APPOINTED MRS MARGARET CASEY
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN CASEY
2011-07-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0127/04/11 ANNUAL RETURN FULL LIST
2010-12-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-24AR0127/04/10 ANNUAL RETURN FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN CASEY / 21/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROBERT CASEY / 21/05/2010
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CASEY
2010-04-09TM02APPOINTMENT TERMINATED, SECRETARY MARGARET CASEY
2009-07-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2008-10-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-09363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / SHAUN CASEY / 08/05/2008
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-27363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-28363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2005-10-26287REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 4 THURSBY BIRTLEY CHESTER LE STREET COUNTY DURHAM DH3 2HA
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-05363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-04-27288aNEW DIRECTOR APPOINTED
2004-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-17363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2003-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-27363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2002-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-10363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-13363sRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2000-11-21395PARTICULARS OF MORTGAGE/CHARGE
2000-08-24288aNEW DIRECTOR APPOINTED
2000-08-24288aNEW DIRECTOR APPOINTED
2000-08-11287REGISTERED OFFICE CHANGED ON 11/08/00 FROM: 27 DURHAM ROAD BIRTLEY CO DURHAM DH3 7JS
2000-08-11225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01
2000-08-11288aNEW SECRETARY APPOINTED
2000-08-1188(2)RAD 24/07/00--------- £ SI 98@1=98 £ IC 2/100
2000-05-03287REGISTERED OFFICE CHANGED ON 03/05/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
2000-05-02288bDIRECTOR RESIGNED
2000-05-02288bSECRETARY RESIGNED
2000-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0229890 Active Licenced property: TEAM VALLEY BUSINESS CENTRE UNIT 2 BRS COMPLEX EARLSWAY TEAM VALLEY TRADING ESTATE GATESHEAD EARLSWAY GB NE11 0QH. Correspondance address: EARLSWAY UNIT 2, BRS COMPLEX TEAM VALLEY TRADING ESTATE GATESHEAD TEAM VALLEY TRADING ESTATE GB NE11 0UU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TYNESIDE EXPRESS TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2012-06-13 Outstanding HSBC BANK PLC
DEBENTURE 2008-10-14 Outstanding HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2008-05-09 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2000-11-21 Outstanding HSBC INVOICE FINANCE (UK) LTD
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 TYNESIDE EXPRESS TRANSPORT LIMITED

Intangible Assets
Patents
We have not found any records of TYNESIDE EXPRESS TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TYNESIDE EXPRESS TRANSPORT LIMITED
Trademarks
We have not found any records of TYNESIDE EXPRESS TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TYNESIDE EXPRESS TRANSPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as TYNESIDE EXPRESS TRANSPORT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where TYNESIDE EXPRESS TRANSPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TYNESIDE EXPRESS TRANSPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TYNESIDE EXPRESS TRANSPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1