Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRANSPORT MANAGEMENT COMMUNICATIONS LIMITED
Company Information for

TRANSPORT MANAGEMENT COMMUNICATIONS LIMITED

58 WYCHE ROAD, MALVERN, WORCESTERSHIRE, WR14 4EG,
Company Registration Number
03132609
Private Limited Company
Active

Company Overview

About Transport Management Communications Ltd
TRANSPORT MANAGEMENT COMMUNICATIONS LIMITED was founded on 1995-11-30 and has its registered office in Worcestershire. The organisation's status is listed as "Active". Transport Management Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRANSPORT MANAGEMENT COMMUNICATIONS LIMITED
 
Legal Registered Office
58 WYCHE ROAD
MALVERN
WORCESTERSHIRE
WR14 4EG
Other companies in WR14
 
Filing Information
Company Number 03132609
Company ID Number 03132609
Date formed 1995-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/04/2026
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-03-05 13:13:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSPORT MANAGEMENT COMMUNICATIONS LIMITED
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.

Company Officers of TRANSPORT MANAGEMENT COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
JAMES MILNE
Company Secretary 2010-03-23
JAMES ROBERT MILNE
Director 2003-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
SARA LOUISE MCCOLLUM
Company Secretary 2007-01-01 2010-01-27
MARK ROBERT PARRY
Director 2000-08-10 2009-10-02
ALEX BENJAMIN ALBERT MEARS
Company Secretary 1995-12-01 2006-12-31
JAMES ANTHONY MCGOVERN
Director 1995-12-01 2000-08-10
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1995-11-30 1995-12-01
BRIGHTON DIRECTOR LIMITED
Nominated Director 1995-11-30 1995-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBERT MILNE COLWALL PROPERTIES LIMITED Director 2012-09-10 CURRENT 2012-09-10 Dissolved 2014-12-23
JAMES ROBERT MILNE BOX CLEVER SEATING COMPANY LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active
JAMES ROBERT MILNE 4P MARKETING LIMITED Director 2009-07-07 CURRENT 2009-07-07 Active
JAMES ROBERT MILNE CLIP-LOK SIMPAK (GBE) UK LIMITED Director 2004-06-18 CURRENT 2004-06-18 Liquidation

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
2024-11-27CONFIRMATION STATEMENT MADE ON 27/11/24, WITH UPDATES
2024-04-3031/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-04CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-04-1831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-04-20AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-04-29AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-04-15AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-02-19AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-03-12AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-04-24AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-04-25AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01AR0130/11/15 ANNUAL RETURN FULL LIST
2015-04-23AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0130/11/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-31AR0130/11/13 ANNUAL RETURN FULL LIST
2013-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-12-07AR0130/11/12 ANNUAL RETURN FULL LIST
2012-04-26AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AR0130/11/11 ANNUAL RETURN FULL LIST
2011-04-28AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-08AR0130/11/10 ANNUAL RETURN FULL LIST
2010-12-08AP03Appointment of Mr James Milne as company secretary
2010-12-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY SARA MCCOLLUM
2010-02-08AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-22AR0130/11/09 ANNUAL RETURN FULL LIST
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK PARRY
2010-01-22CH01Director's details changed for James Robert Milne on 2009-10-02
2009-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/08
2009-01-01363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2008-01-03363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-02-01288aNEW SECRETARY APPOINTED
2007-02-01287REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 39 VALLEY ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1RL
2007-02-01288bSECRETARY RESIGNED
2006-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-12-06363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-06288cDIRECTOR'S PARTICULARS CHANGED
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-09363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-12-29287REGISTERED OFFICE CHANGED ON 29/12/04 FROM: C/O ADRIAN JAMES LLANOVER HOUSE, LLANOVER ROAD PONTYPRIDD MID GLAMORGAN CF37 4DY
2004-12-29363(287)REGISTERED OFFICE CHANGED ON 29/12/04
2004-12-29363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-12-16363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-10288aNEW DIRECTOR APPOINTED
2003-01-08363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2003-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-01-02363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-12-18363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-08-30288aNEW DIRECTOR APPOINTED
2000-08-23287REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 82 LORBROOK DRIVE MAIDENHEAD BERKSHIRE SL6 3XR
2000-08-21288bDIRECTOR RESIGNED
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-04-29AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-12-07363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-05-08AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-01-09363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1996-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-12-31363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-06-0588(2)RAD 28/05/96--------- £ SI 98@1=98 £ IC 2/100
1996-04-25224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1995-12-06288SECRETARY RESIGNED
1995-12-06288NEW DIRECTOR APPOINTED
1995-12-06288NEW SECRETARY APPOINTED
1995-12-06288DIRECTOR RESIGNED
1995-12-06287REGISTERED OFFICE CHANGED ON 06/12/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1995-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to TRANSPORT MANAGEMENT COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 TRANSPORT MANAGEMENT COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRANSPORT MANAGEMENT COMMUNICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2013-07-31 £ 3,272
Creditors Due Within One Year 2012-07-31 £ 3,272
Creditors Due Within One Year 2012-07-31 £ 3,272
Creditors Due Within One Year 2011-07-31 £ 3,272

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 TRANSPORT MANAGEMENT COMMUNICATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRANSPORT MANAGEMENT COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANSPORT MANAGEMENT COMMUNICATIONS LIMITED
Trademarks
We have not found any records of TRANSPORT MANAGEMENT COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSPORT MANAGEMENT COMMUNICATIONS 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 (74909 - Other professional, scientific and technical activities n.e.c.) as TRANSPORT MANAGEMENT COMMUNICATIONS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where TRANSPORT MANAGEMENT COMMUNICATIONS 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 TRANSPORT MANAGEMENT COMMUNICATIONS 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 TRANSPORT MANAGEMENT COMMUNICATIONS 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.