Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRANSINTERNATIONAL CONTAINER SERVICES LTD
Company Information for

TRANSINTERNATIONAL CONTAINER SERVICES LTD

SECOND FLOOR OFFICE SUITE, 4 CHARTFIELD HOUSE, CASTLE STREET, TAUNTON, SOMERSET, TA1 4AS,
Company Registration Number
06179698
Private Limited Company
Active

Company Overview

About Transinternational Container Services Ltd
TRANSINTERNATIONAL CONTAINER SERVICES LTD was founded on 2007-03-22 and has its registered office in Taunton. The organisation's status is listed as "Active". Transinternational Container Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRANSINTERNATIONAL CONTAINER SERVICES LTD
 
Legal Registered Office
SECOND FLOOR OFFICE SUITE, 4 CHARTFIELD HOUSE
CASTLE STREET
TAUNTON
SOMERSET
TA1 4AS
Other companies in W1T
 
Previous Names
TRANSINTERNATIONAL CONTAINER SERVICE LTD13/05/2017
Filing Information
Company Number 06179698
Company ID Number 06179698
Date formed 2007-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 13:51:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSINTERNATIONAL CONTAINER SERVICES LTD
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 TRANSINTERNATIONAL CONTAINER SERVICES LTD

Current Directors
Officer Role Date Appointed
STEPHEN MARTIN HUBBARD
Company Secretary 2017-09-04
ALEXANDER FROLIKOV
Director 2007-03-22
STEPHEN JOHN DUDLEY HICKSON
Director 2017-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY ELIZABETH TAYLOR
Company Secretary 2017-03-22 2017-09-04
LAW FIRM LIMITED
Company Secretary 2007-03-22 2017-02-20
ALEXANDER PALEKHOV
Director 2007-11-28 2014-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN DUDLEY HICKSON DELMAR SEAFOODS LTD Director 2017-10-31 CURRENT 2016-02-12 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON VIDEXIM HOLDING LIMITED Director 2017-07-06 CURRENT 2004-11-02 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON NATURAL FEEDING (NF) LIMITED Director 2017-05-13 CURRENT 2017-05-13 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON ALBERMARLE TRADING LIMITED Director 2017-02-06 CURRENT 2001-02-21 Active
STEPHEN JOHN DUDLEY HICKSON THE MALTHOUSE MANAGEMENT COMPANY 2013 LIMITED Director 2017-01-31 CURRENT 2006-02-01 Active
STEPHEN JOHN DUDLEY HICKSON TRENTON MANAGEMENT LIMITED Director 2016-12-31 CURRENT 2002-10-16 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON ASTRA TRADING DEVELOPMENT LTD. Director 2016-10-12 CURRENT 2011-02-15 Active
STEPHEN JOHN DUDLEY HICKSON PAIFANG ACCOUNTANTS & TAX ADVISORS (UK) LTD Director 2016-05-19 CURRENT 2014-04-04 Active
STEPHEN JOHN DUDLEY HICKSON MILI HEALTHCARE LIMITED Director 2015-11-16 CURRENT 2001-10-12 Active
STEPHEN JOHN DUDLEY HICKSON REMCON ENTERPRISE LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON GLOBESERV CONSULTING LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
STEPHEN JOHN DUDLEY HICKSON WALTON CONSULTANTS LIMITED Director 2015-01-19 CURRENT 2007-02-02 Active
STEPHEN JOHN DUDLEY HICKSON PAIFANG NOMINEES (UK) LTD Director 2014-07-30 CURRENT 2014-07-30 Active
STEPHEN JOHN DUDLEY HICKSON MARVELLE LTD Director 2014-07-01 CURRENT 2010-04-22 Active
STEPHEN JOHN DUDLEY HICKSON PRIMEMASTER GLOBAL LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2015-05-19
STEPHEN JOHN DUDLEY HICKSON SALITA TRADING LTD Director 2013-04-17 CURRENT 2013-02-07 Dissolved 2013-12-03
STEPHEN JOHN DUDLEY HICKSON FOLIANT TRADING LTD Director 2013-04-17 CURRENT 2013-02-07 Dissolved 2013-12-03
STEPHEN JOHN DUDLEY HICKSON INCIMED LTD Director 2013-02-06 CURRENT 2012-08-06 Active
STEPHEN JOHN DUDLEY HICKSON ALBERTSON TRADE LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON CORAL SEAFOODS LTD. Director 2012-07-16 CURRENT 2012-01-20 Active
STEPHEN JOHN DUDLEY HICKSON GORDON TRADE & LOGISTICS LIMITED Director 2012-05-22 CURRENT 2000-10-13 Dissolved 2015-11-17
STEPHEN JOHN DUDLEY HICKSON TOYS INVESTMENT LIMITED Director 2011-10-21 CURRENT 2002-10-30 Dissolved 2015-06-30
STEPHEN JOHN DUDLEY HICKSON MARIL INVESTMENTS LTD Director 2011-01-18 CURRENT 2008-06-18 Dissolved 2015-04-07
STEPHEN JOHN DUDLEY HICKSON BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED Director 2011-01-18 CURRENT 1999-07-02 Active
STEPHEN JOHN DUDLEY HICKSON ALLEX LIMITED Director 2011-01-18 CURRENT 2007-05-23 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON DELTAROSE LTD Director 2011-01-18 CURRENT 1997-03-26 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON OBRIDGE INVESTMENTS LIMITED Director 2009-12-11 CURRENT 2004-05-07 Active
STEPHEN JOHN DUDLEY HICKSON DREAM MAKERS ENTERPRISES LIMITED Director 2006-11-06 CURRENT 2006-10-12 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON WORLDWIDE ABA NOMINEES LIMITED Director 2006-01-03 CURRENT 2004-05-07 Dissolved 2015-05-26
STEPHEN JOHN DUDLEY HICKSON GOLD RESOURCES LIMITED Director 2005-09-08 CURRENT 2000-07-20 Dissolved 2014-08-19
STEPHEN JOHN DUDLEY HICKSON SOMINVEST LIMITED Director 2005-09-08 CURRENT 2003-05-30 Dissolved 2014-08-12
STEPHEN JOHN DUDLEY HICKSON CHAMBERLAIN CORPORATION LIMITED Director 2005-09-08 CURRENT 2000-10-18 Active
STEPHEN JOHN DUDLEY HICKSON CHATFORD IMPORT & EXPORT LIMITED Director 2005-09-08 CURRENT 2002-12-05 Active
STEPHEN JOHN DUDLEY HICKSON POWER PROVISION LIMITED Director 2005-09-08 CURRENT 2000-10-18 Active

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
2023-08-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-04CH01Director's details changed for Mr Stephen John Dudley Hickson on 2022-11-04
2022-11-04CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN MARTIN HUBBARD on 2022-11-04
2022-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/22 FROM 22 Billet Street Taunton Somerset TA1 3NG England
2022-10-10CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-09-27PSC04Change of details for Mr Alexander Frolikov as a person with significant control on 2021-09-19
2021-09-27CH01Director's details changed for Mr Alexander Frolikov on 2021-09-19
2020-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-09-12PSC04Change of details for Mr Alexander Frolikov as a person with significant control on 2017-09-04
2017-09-12PSC07CESSATION OF ALEXANDER PALEKHOV AS A PERSON OF SIGNIFICANT CONTROL
2017-09-12AP03Appointment of Mr Stephen Martin Hubbard as company secretary on 2017-09-04
2017-09-12TM02Termination of appointment of Tracey Elizabeth Taylor on 2017-09-04
2017-05-13RES15CHANGE OF COMPANY NAME 16/01/23
2017-05-13CERTNMCOMPANY NAME CHANGED TRANSINTERNATIONAL CONTAINER SERVICE LTD CERTIFICATE ISSUED ON 13/05/17
2017-05-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-04-05CH01Director's details changed for Mr Alexander Frolikov on 2017-02-03
2017-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/17 FROM Suite 12 2nd Floor Queens House 180 Tottenham Court Road London W1T 7PD
2017-03-23AP03Appointment of Mrs Tracey Elizabeth Taylor as company secretary on 2017-03-22
2017-03-23AP01DIRECTOR APPOINTED MR STEPHEN JOHN DUDLEY HICKSON
2017-03-06TM02Termination of appointment of Law Firm Limited on 2017-02-20
2017-01-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-25AR0122/03/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-08AR0122/03/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PALEKHOV
2014-04-02AR0122/03/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-17AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08
2013-05-17AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09
2013-05-17AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10
2013-05-17AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12
2013-05-17AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12
2013-04-25AR0122/03/13 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-05AR0122/03/12 FULL LIST
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PALEHOV / 21/03/2012
2011-12-14AA31/03/11 TOTAL EXEMPTION FULL
2011-04-13AR0122/03/11 FULL LIST
2011-01-18AA31/03/10 TOTAL EXEMPTION FULL
2010-08-14DISS40DISS40 (DISS40(SOAD))
2010-08-11AR0122/03/10 FULL LIST
2010-08-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW FIRM LIMITED / 01/10/2009
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PALEHOV / 01/10/2009
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FROLIKOV / 01/10/2009
2010-07-20GAZ1FIRST GAZETTE
2010-01-29AA31/03/09 TOTAL EXEMPTION FULL
2009-10-17DISS40DISS40 (DISS40(SOAD))
2009-10-16AR0122/03/09 FULL LIST
2009-07-21GAZ1FIRST GAZETTE
2009-02-12AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08
2009-01-22AA31/03/08 TOTAL EXEMPTION FULL
2008-05-06363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-12-11288aNEW DIRECTOR APPOINTED
2007-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRANSINTERNATIONAL CONTAINER SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
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 TRANSINTERNATIONAL CONTAINER SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRANSINTERNATIONAL CONTAINER SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due After One Year 2012-04-01 £ 2,125

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 TRANSINTERNATIONAL CONTAINER SERVICES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 10,551
Current Assets 2012-04-01 £ 11,418
Debtors 2012-04-01 £ 867
Shareholder Funds 2012-04-01 £ 10,293

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRANSINTERNATIONAL CONTAINER SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TRANSINTERNATIONAL CONTAINER SERVICES LTD
Trademarks
We have not found any records of TRANSINTERNATIONAL CONTAINER SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSINTERNATIONAL CONTAINER SERVICES LTD. 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 (82990 - Other business support service activities n.e.c.) as TRANSINTERNATIONAL CONTAINER SERVICES LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TRANSINTERNATIONAL CONTAINER SERVICES LTD 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 TRANSINTERNATIONAL CONTAINER SERVICES LTD 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 TRANSINTERNATIONAL CONTAINER SERVICES LTD 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.