Trans-european Port Services (g.b.) Limited HULL


Trans-european Port Services (g.b.) started in year 1959 as Private Limited Company with registration number 00628928. The Trans-european Port Services (g.b.) company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Hull at Freightliner Road. Postal code: HU3 4XL.

At present there are 4 directors in the the firm, namely Adam W., Ben N. and David G. and others. In addition one secretary - David G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ronald F. who worked with the the firm until 7 August 1998.

This company operates within the IP11 3HH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1136276 . It is located at Felixstowe Warehousing, Unit C & D, Felixstowe with a total of 15 carsand 20 trailers.

Trans-european Port Services (g.b.) Limited Address / Contact

Office Address Freightliner Road
Office Address2 Hessle Road
Town Hull
Post code HU3 4XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00628928
Date of Incorporation Wed, 27th May 1959
Industry Operation of warehousing and storage facilities for land transport activities
Industry Freight transport by road
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Adam W.

Position: Director

Appointed: 18 February 2022

Ben N.

Position: Director

Appointed: 01 November 2021

David G.

Position: Director

Appointed: 07 May 2013

Paul F.

Position: Director

Appointed: 13 December 2005

David G.

Position: Secretary

Appointed: 07 August 1998

Stuart G.

Position: Director

Appointed: 24 February 2015

Resigned: 01 January 2020

Jonathan G.

Position: Director

Appointed: 07 May 2013

Resigned: 01 September 2021

Alan P.

Position: Director

Appointed: 17 November 2009

Resigned: 01 September 2021

Matthew G.

Position: Director

Appointed: 21 November 2008

Resigned: 26 June 2011

John R.

Position: Director

Appointed: 21 November 2008

Resigned: 29 November 2017

Jeremy W.

Position: Director

Appointed: 03 June 2008

Resigned: 21 November 2008

Howard I.

Position: Director

Appointed: 12 December 2006

Resigned: 21 November 2008

Cyril R.

Position: Director

Appointed: 20 April 1993

Resigned: 06 December 2001

John W.

Position: Director

Appointed: 19 December 1990

Resigned: 21 November 2008

John I.

Position: Director

Appointed: 19 December 1990

Resigned: 12 December 2006

Clifford W.

Position: Director

Appointed: 19 December 1990

Resigned: 03 June 2008

Geoffrey F.

Position: Director

Appointed: 19 December 1990

Resigned: 07 May 2013

Ronald F.

Position: Secretary

Appointed: 19 December 1990

Resigned: 07 August 1998

John G.

Position: Director

Appointed: 19 December 1990

Resigned: 17 November 2009

Eric J.

Position: Director

Appointed: 19 December 1990

Resigned: 22 September 1997

Ralph R.

Position: Director

Appointed: 19 December 1990

Resigned: 20 April 1993

Gerald R.

Position: Director

Appointed: 19 December 1990

Resigned: 31 July 2008

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is John Good & Sons Limited from Hessle, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is John G. This PSC owns 75,01-100% shares.

John Good & Sons Limited

Matthew Good House Bridgehead Business Park, Orchid Road, Hessle, East Riding Of Yorkshire, HU13 0DH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00096398
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John G.

Notified on 19 December 2016
Ceased on 7 February 2018
Nature of control: 75,01-100% shares

Transport Operator Data

Felixstowe Warehousing
Address Unit C & D , Walton Avenue
City Felixstowe
Post code IP11 3HH
Vehicles 15
Trailers 20

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 24th, August 2023
Free Download (32 pages)

Company search

Advertisements