Trans-vol GRAYS


Trans-vol started in year 2000 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04033874. The Trans-vol company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Grays at Thameside Complex. Postal code: RM17 5DX.

The firm has 4 directors, namely Anne W., John P. and Neil W. and others. Of them, Anthony F. has been with the company the longest, being appointed on 14 July 2000 and Anne W. has been with the company for the least time - from 24 April 2015. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Trans-vol Address / Contact

Office Address Thameside Complex
Office Address2 Orsett Road
Town Grays
Post code RM17 5DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04033874
Date of Incorporation Fri, 14th Jul 2000
Industry Other passenger land transport
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Anne W.

Position: Director

Appointed: 24 April 2015

John P.

Position: Director

Appointed: 01 April 2013

Neil W.

Position: Director

Appointed: 25 January 2002

Anthony F.

Position: Director

Appointed: 14 July 2000

Lesley M.

Position: Director

Appointed: 24 April 2015

Resigned: 22 July 2016

Neil W.

Position: Director

Appointed: 01 April 2013

Resigned: 01 April 2013

Clive W.

Position: Director

Appointed: 02 December 2011

Resigned: 24 April 2015

Robert C.

Position: Secretary

Appointed: 10 November 2009

Resigned: 31 March 2013

Susan B.

Position: Director

Appointed: 27 October 2009

Resigned: 24 April 2015

Susan B.

Position: Secretary

Appointed: 01 June 2009

Resigned: 10 November 2009

Michael S.

Position: Director

Appointed: 28 November 2008

Resigned: 05 December 2012

Colin M.

Position: Director

Appointed: 28 November 2008

Resigned: 01 April 2013

Robert C.

Position: Secretary

Appointed: 20 March 2008

Resigned: 04 November 2009

Henry B.

Position: Director

Appointed: 10 January 2006

Resigned: 05 May 2010

John L.

Position: Director

Appointed: 09 January 2005

Resigned: 01 April 2013

Louise B.

Position: Director

Appointed: 09 January 2004

Resigned: 27 March 2015

Carole H.

Position: Secretary

Appointed: 09 January 2004

Resigned: 20 March 2008

Julia H.

Position: Director

Appointed: 17 January 2003

Resigned: 15 July 2005

Jessie M.

Position: Director

Appointed: 17 January 2003

Resigned: 17 May 2004

Sybil B.

Position: Director

Appointed: 25 January 2002

Resigned: 01 September 2008

Paul S.

Position: Director

Appointed: 25 January 2002

Resigned: 31 December 2003

Richard S.

Position: Director

Appointed: 25 January 2002

Resigned: 01 April 2013

Lilian M.

Position: Director

Appointed: 25 January 2002

Resigned: 08 January 2005

Alan B.

Position: Director

Appointed: 25 January 2002

Resigned: 06 June 2013

Shirley H.

Position: Director

Appointed: 25 January 2002

Resigned: 19 July 2004

John K.

Position: Director

Appointed: 25 January 2002

Resigned: 13 March 2009

Maureen M.

Position: Director

Appointed: 25 January 2002

Resigned: 09 January 2006

Robert C.

Position: Director

Appointed: 27 July 2000

Resigned: 12 March 2013

Robert C.

Position: Secretary

Appointed: 14 July 2000

Resigned: 09 January 2004

Victor W.

Position: Director

Appointed: 14 July 2000

Resigned: 01 April 2013

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Small company accounts made up to Fri, 31st Mar 2023
filed on: 11th, January 2024
Free Download (19 pages)

Company search

Advertisements