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

TRANS-BRIDGE FREIGHT SERVICES LIMITED

TRANS-BRIDGE BUSINESS PARK SELLERS WAY, CHADDERTON, OLDHAM, OL9 8EY,
Company Registration Number
02644229
Private Limited Company
Active

Company Overview

About Trans-bridge Freight Services Ltd
TRANS-BRIDGE FREIGHT SERVICES LIMITED was founded on 1991-09-09 and has its registered office in Oldham. The organisation's status is listed as "Active". Trans-bridge Freight Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TRANS-BRIDGE FREIGHT SERVICES LIMITED
 
Legal Registered Office
TRANS-BRIDGE BUSINESS PARK SELLERS WAY
CHADDERTON
OLDHAM
OL9 8EY
Other companies in M24
 
Filing Information
Company Number 02644229
Company ID Number 02644229
Date formed 1991-09-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/10/2022
Account next due 30/07/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB560487823  
Last Datalog update: 2023-11-06 14:57:53
Primary Source:Companies House
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.
Companies with same name TRANS-BRIDGE FREIGHT SERVICES LIMITED
The following companies were found which have the same name as TRANS-BRIDGE FREIGHT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRANS-BRIDGE FREIGHT SERVICES (HOLDINGS) LIMITED TRANS-BRIDGE BUSINESS PARK DRURY LANE SELLERS WAY CHADDERTON OLDHAM OL9 8EY Active Company formed on the 2023-10-06

Company Officers of TRANS-BRIDGE FREIGHT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID TORRANCE
Company Secretary 1991-09-09
BRIAN ANDERTON
Director 2001-06-26
DIANE PATRICIA HAJDUKEWYCZ
Director 2014-06-01
IVAN PETER HAJDUKEWYCZ
Director 1991-09-09
AUDREY TORRANCE
Director 2014-06-01
DAVID TORRANCE
Director 1991-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1991-09-09 1991-09-09

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
2024-02-01DIRECTOR APPOINTED MS BEVERLEY WALKER
2023-10-16CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES
2023-09-29Unaudited abridged accounts made up to 2022-10-30
2023-07-31Previous accounting period shortened from 31/10/22 TO 30/10/22
2023-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-02Purchase of own shares
2023-03-02Cancellation of shares. Statement of capital on 2023-02-15 GBP 100
2023-02-27Purchase of own shares
2022-09-09CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY TORRANCE
2022-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/22 FROM 384 Heywood Old Road Middleton Manchester M24 4SB
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES
2021-08-31SH03Purchase of own shares
2021-08-18SH06Cancellation of shares. Statement of capital on 2021-07-30 GBP 2
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2019-09-08CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2018-09-15CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES
2017-07-26AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 20
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-07-31AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 20
2015-10-01AR0102/09/15 ANNUAL RETURN FULL LIST
2015-07-28AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 20
2014-09-10AR0102/09/14 ANNUAL RETURN FULL LIST
2014-07-09AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12AP01DIRECTOR APPOINTED MRS AUDREY TORRANCE
2014-06-11AP01DIRECTOR APPOINTED MRS DIANE PATRICIA HAJDUKEWYCZ
2013-09-21AR0102/09/13 ANNUAL RETURN FULL LIST
2013-07-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0102/09/12 ANNUAL RETURN FULL LIST
2012-07-17AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-12AR0102/09/11 ANNUAL RETURN FULL LIST
2011-07-27AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-26AR0102/09/10 ANNUAL RETURN FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN HAJDUKEWYCZ / 01/10/2009
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TORRANCE / 01/10/2009
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANDERTON / 01/10/2009
2010-10-26CH03SECRETARY'S DETAILS CHNAGED FOR DAVID TORRANCE on 2009-10-01
2010-07-27AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-23363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-08-31AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-24363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-08-29AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-18363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-08363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-09-08190LOCATION OF DEBENTURE REGISTER
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-18363aRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-10-30363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-03-2288(2)RAD 01/01/04--------- £ SI 10@1=10 £ IC 4/14
2003-09-01363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-03-14287REGISTERED OFFICE CHANGED ON 14/03/03 FROM: PEEL HOUSE 2 CHORLEY OLD ROAD BOLTON LANCS BL1 3AA
2002-09-10363sRETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
2002-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-03-27288cDIRECTOR'S PARTICULARS CHANGED
2001-09-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-05363sRETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS
2001-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-07-05288aNEW DIRECTOR APPOINTED
2000-09-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-15363sRETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS
2000-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-09-03363sRETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS
1999-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-09-04363sRETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS
1997-09-08363sRETURN MADE UP TO 09/09/97; NO CHANGE OF MEMBERS
1997-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-18363sRETURN MADE UP TO 09/09/96; FULL LIST OF MEMBERS
1996-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-09-04363sRETURN MADE UP TO 09/09/95; CHANGE OF MEMBERS
1995-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-05-10395PARTICULARS OF MORTGAGE/CHARGE
1995-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-11-0788(2)RAD 15/10/94--------- £ SI 2@1=2 £ IC 2/4
1994-09-21363sRETURN MADE UP TO 09/09/94; NO CHANGE OF MEMBERS
1994-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-09-10363sRETURN MADE UP TO 09/09/93; FULL LIST OF MEMBERS
1993-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
1993-09-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1992-10-01ELRESS366A DISP HOLDING AGM 09/09/92
1992-10-01363sRETURN MADE UP TO 09/09/92; FULL LIST OF MEMBERS
1992-04-09224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1991-12-02395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0278646 Active Licenced property: MIDDLETON 384 HEYWOOD OLD ROAD MANCHESTER GB M24 4SB.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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-BRIDGE FREIGHT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-05-10 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-11-22 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 123,907
Creditors Due Within One Year 2011-11-01 £ 1,328,825
Provisions For Liabilities Charges 2011-11-01 £ 47,856

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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-BRIDGE FREIGHT SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 20
Cash Bank In Hand 2011-11-01 £ 358,240
Current Assets 2011-11-01 £ 1,540,086
Debtors 2011-11-01 £ 1,181,846
Fixed Assets 2011-11-01 £ 635,373
Shareholder Funds 2011-11-01 £ 674,871
Tangible Fixed Assets 2011-11-01 £ 635,373

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRANS-BRIDGE FREIGHT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANS-BRIDGE FREIGHT SERVICES LIMITED
Trademarks
We have not found any records of TRANS-BRIDGE FREIGHT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANS-BRIDGE FREIGHT SERVICES 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 (49410 - Freight transport by road) as TRANS-BRIDGE FREIGHT SERVICES LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where TRANS-BRIDGE FREIGHT SERVICES 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-BRIDGE FREIGHT SERVICES 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-BRIDGE FREIGHT SERVICES 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.
    Other companies at postcode OL9 8EY

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1