Transland International (UK) Limited LICHFIELD


Founded in 1996, Transland International (UK), classified under reg no. 03297149 is an active company. Currently registered at Terminal 2 Wood End Lane WS13 8NF, Lichfield the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Amanda S., Helen R. and Patrick D. and others. In addition one secretary - Patrick D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Transland International (UK) Limited Address / Contact

Office Address Terminal 2 Wood End Lane
Office Address2 Fradley
Town Lichfield
Post code WS13 8NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03297149
Date of Incorporation Fri, 20th Dec 1996
Industry Freight transport by road
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Amanda S.

Position: Director

Appointed: 08 July 2014

Helen R.

Position: Director

Appointed: 04 May 2004

Patrick D.

Position: Director

Appointed: 12 June 2002

Patrick D.

Position: Secretary

Appointed: 12 June 2002

Kieran C.

Position: Director

Appointed: 24 December 1996

Kelvin J.

Position: Director

Appointed: 30 June 2008

Resigned: 27 September 2023

Billy M.

Position: Director

Appointed: 12 November 2004

Resigned: 31 December 2005

Eileen C.

Position: Director

Appointed: 10 October 2003

Resigned: 30 June 2008

Patrick F.

Position: Director

Appointed: 01 January 2003

Resigned: 01 April 2005

Ken B.

Position: Director

Appointed: 23 December 2002

Resigned: 01 June 2004

Paschal T.

Position: Director

Appointed: 01 September 2002

Resigned: 31 May 2011

Redvers M.

Position: Director

Appointed: 26 July 2002

Resigned: 03 February 2003

Barry T.

Position: Director

Appointed: 01 February 1997

Resigned: 31 October 1997

David P.

Position: Director

Appointed: 01 January 1997

Resigned: 16 May 1997

Brendan L.

Position: Director

Appointed: 01 January 1997

Resigned: 31 July 1998

Paul L.

Position: Director

Appointed: 24 December 1996

Resigned: 10 May 1997

David C.

Position: Secretary

Appointed: 24 December 1996

Resigned: 24 February 2002

David C.

Position: Director

Appointed: 24 December 1996

Resigned: 24 February 2002

Geraldine C.

Position: Director

Appointed: 20 December 1996

Resigned: 24 December 1996

Silent Secretaries Limited

Position: Secretary

Appointed: 20 December 1996

Resigned: 24 December 1996

Christine P.

Position: Director

Appointed: 20 December 1996

Resigned: 24 December 1996

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Kieran C. This PSC has significiant influence or control over this company,.

Kieran C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2022-12-31
filed on: 22nd, August 2023
Free Download

Company search

Advertisements