Trade Mark Logistics LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-12-31 | |
Employees | £2 | +50.00% |
Total assets | £48,993 | -31.97% |
TTN IN-NIGHT SOLUTIONS LIMITED
Company type | Private Limited Company, Active |
Company Number | 06775240 |
Record last updated | Friday, January 10, 2020 3:45:58 AM UTC |
Official Address | 457 Southchurch Road Southend-On-Seasex SS12ph Kursaal There are 574 companies registered at this street |
Locality | Kursaal |
Region | England |
Postal Code | SS12PH |
Sector | Freight transport by road |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Dec 24, 2019 | Resignation of one Director (a woman) |  |
Registry | May 25, 2019 | Resignation of one Director (a man) |  |
Registry | May 17, 2019 | Two appointments: a man and a woman,: a man and a woman |  |
Registry | May 17, 2019 | Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | May 17, 2019 | Two appointments: 2 women |  |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Financials | Sep 23, 2015 | Annual accounts |  |
Registry | Feb 3, 2015 | Annual return |  |
Registry | Feb 3, 2015 | Notification of single alternative inspection location |  |
Financials | Jun 17, 2014 | Annual accounts |  |
Registry | Jan 22, 2014 | Annual return |  |
Financials | Mar 21, 2013 | Annual accounts |  |
Registry | Jan 12, 2013 | Annual return |  |
Registry | Sep 17, 2012 | Resignation of one Director |  |
Registry | Aug 31, 2012 | Resignation of one Company Director and one Director (a man) |  |
Financials | Apr 17, 2012 | Annual accounts |  |
Registry | Jan 19, 2012 | Annual return |  |
Registry | Jan 19, 2012 | Change of location of company records to the registered office |  |
Registry | Sep 28, 2011 | Change of registered office address |  |
Financials | Jul 12, 2011 | Annual accounts |  |
Registry | Jan 6, 2011 | Annual return |  |
Financials | Apr 26, 2010 | Annual accounts |  |
Registry | Jan 6, 2010 | Annual return |  |
Registry | Jan 6, 2010 | Change of location of company records to the single alternative inspection location |  |
Registry | Jan 6, 2010 | Notification of single alternative inspection location |  |
Registry | Jan 6, 2010 | Change of particulars for director |  |
Registry | Jan 6, 2010 | Change of particulars for director 6775... |  |
Registry | Sep 13, 2009 | Particulars of a mortgage or charge |  |
Registry | Sep 11, 2009 | Particulars of a mortgage or charge 6775... |  |
Registry | May 13, 2009 | Company name change |  |
Registry | May 9, 2009 | Change of name certificate |  |
Registry | Mar 11, 2009 | Resignation of one Merchant and one Director (a man) |  |
Registry | Mar 11, 2009 | Resignation of a director |  |
Registry | Feb 26, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 24, 2009 | Appointment of a man as Director |  |
Registry | Feb 24, 2009 | Appointment of a man as Director 6775... |  |
Registry | Feb 24, 2009 | Appointment of a man as Director |  |
Registry | Dec 23, 2008 | Resignation of a director |  |
Registry | Dec 17, 2008 | Four appointments: 3 men and a woman |  |
Registry | Dec 17, 2008 | Resignation of one Director (a woman) |  |