Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRANS-STOR LOGISTICS LIMITED
Company Information for

TRANS-STOR LOGISTICS LIMITED

UNIT 17 , POULTON CLOSE BUSINE, POULTON CLOSE COOMBE VALLEY IND. EST.,, DOVER, KENT, CT17 0HL,
Company Registration Number
06334077
Private Limited Company
Active

Company Overview

About Trans-stor Logistics Ltd
TRANS-STOR LOGISTICS LIMITED was founded on 2007-08-06 and has its registered office in Dover. The organisation's status is listed as "Active". Trans-stor Logistics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRANS-STOR LOGISTICS LIMITED
 
Legal Registered Office
UNIT 17 , POULTON CLOSE BUSINE
POULTON CLOSE COOMBE VALLEY IND. EST.,
DOVER
KENT
CT17 0HL
Other companies in CT17
 
Filing Information
Company Number 06334077
Company ID Number 06334077
Date formed 2007-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB901232480  
Last Datalog update: 2023-09-05 09:08:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANS-STOR LOGISTICS 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 TRANS-STOR LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH PATRICK LUCKETT
Company Secretary 2007-08-06
VERNON BLOOMFIELD
Director 2007-08-06
JOSEPH PATRICK LUCKETT
Director 2007-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH PATRICK LUCKETT JCB PROPERTY INVESTMENTS LTD Director 2017-02-07 CURRENT 2017-02-07 Active - Proposal to Strike off

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
2024-02-07APPOINTMENT TERMINATED, DIRECTOR JOSEPH PATRICK LUCKETT
2024-02-07Termination of appointment of Joseph Patrick Luckett on 2023-12-31
2024-02-07Change of details for Mr Vernon Bloomfield as a person with significant control on 2023-12-31
2024-02-07CESSATION OF JOSEPH PATRICK LUCKETT AS A PERSON OF SIGNIFICANT CONTROL
2023-08-07CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-06-2030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-06-2230/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-05-04AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-05-13AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-08-06PSC04Change of details for Mr Joseph Patrick Luckett as a person with significant control on 2018-07-18
2018-08-06CH01Director's details changed for Mr Joseph Patrick Luckett on 2018-07-18
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-08-07PSC04PSC'S CHANGE OF PARTICULARS / MR JOSEPH PATRICK LUCKETT / 23/08/2016
2017-08-07PSC04PSC'S CHANGE OF PARTICULARS / MR VERNON BLOOMFIELD / 23/08/2016
2017-07-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26CH01Director's details changed for Mr Vernon Bloomfield on 2016-08-23
2016-09-23CH03SECRETARY'S DETAILS CHNAGED FOR MR JOSEPH LUCKETT on 2016-08-23
2016-09-23CH01Director's details changed for Mr Joseph Luckett on 2016-08-23
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-07AR0106/08/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-21AR0106/08/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0106/08/13 ANNUAL RETURN FULL LIST
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AR0106/08/12 ANNUAL RETURN FULL LIST
2012-07-05AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-07AR0106/08/11 ANNUAL RETURN FULL LIST
2011-07-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-08AR0106/08/10 ANNUAL RETURN FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LUCKETT / 06/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VERNON BLOOMFIELD / 06/08/2010
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2009 FROM FORGE FARM HOUSE, FORGE LANE SUTTON DOVER KENT CT155DG
2009-09-25363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-09-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPH LUCKETT / 26/09/2008
2009-06-02AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-13363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-04-18225CURREXT FROM 31/08/2008 TO 30/09/2008
2007-08-06NEWINCINCORPORATION 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 TRANS-STOR LOGISTICS LIMITED 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 TRANS-STOR LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRANS-STOR LOGISTICS LIMITED 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 Within One Year 2012-09-30 £ 443,830
Creditors Due Within One Year 2011-09-30 £ 550,316
Provisions For Liabilities Charges 2012-09-30 £ 3,019
Provisions For Liabilities Charges 2011-09-30 £ 2,619

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 TRANS-STOR LOGISTICS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 239,275
Cash Bank In Hand 2011-09-30 £ 155,443
Current Assets 2012-09-30 £ 629,308
Current Assets 2011-09-30 £ 704,990
Debtors 2012-09-30 £ 390,033
Debtors 2011-09-30 £ 549,547
Shareholder Funds 2012-09-30 £ 240,124
Shareholder Funds 2011-09-30 £ 235,321
Tangible Fixed Assets 2012-09-30 £ 57,665
Tangible Fixed Assets 2011-09-30 £ 83,266

Debtors and other cash assets

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