Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRANSMODE LOGISTICS LTD.
Company Information for

TRANSMODE LOGISTICS LTD.

UNIT 3 SUITE 11A FERRY LANE, ORWELL HOUSE,, FELIXSTOWE, SUFFOLK, IP11 3QU,
Company Registration Number
06978448
Private Limited Company
Active

Company Overview

About Transmode Logistics Ltd.
TRANSMODE LOGISTICS LTD. was founded on 2009-08-03 and has its registered office in Felixstowe. The organisation's status is listed as "Active". Transmode Logistics Ltd. is a Private Limited Company registered in ENGLAND 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
TRANSMODE LOGISTICS LTD.
 
Legal Registered Office
UNIT 3 SUITE 11A FERRY LANE
ORWELL HOUSE,
FELIXSTOWE
SUFFOLK
IP11 3QU
Other companies in IP11
 
Filing Information
Company Number 06978448
Company ID Number 06978448
Date formed 2009-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB976589050  
Last Datalog update: 2024-03-05 18:57:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSMODE LOGISTICS LTD.
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 TRANSMODE LOGISTICS LTD.
The following companies were found which have the same name as TRANSMODE LOGISTICS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRANSMODE LOGISTICS BUFFALO ROAD Singapore 210662 Dissolved Company formed on the 2015-06-09

Company Officers of TRANSMODE LOGISTICS LTD.

Current Directors
Officer Role Date Appointed
MARK RICHARD FIELDING
Director 2009-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH PETER BORROUGHS
Company Secretary 2009-08-03 2014-08-08
KEITH PETER BORROUGHS
Director 2009-08-03 2013-10-17

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
2025-04-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069784480003
2025-04-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069784480004
2025-02-24CONFIRMATION STATEMENT MADE ON 20/02/25, WITH NO UPDATES
2024-02-28Director's details changed for Ms Charis Nicola Hastings on 2023-01-12
2024-02-28CONFIRMATION STATEMENT MADE ON 20/02/24, WITH UPDATES
2024-02-28Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 11/04/2024
2024-02-1330/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-11Cancellation of shares. Statement of capital on 2023-10-01 GBP 5,005
2023-12-0501/10/23 STATEMENT OF CAPITAL GBP 5005
2023-11-28Purchase of own shares
2023-10-02APPOINTMENT TERMINATED, DIRECTOR MICHELLE JAYNE FIELDING
2023-10-02CESSATION OF MICHELLE JAYNE FIELDING AS A PERSON OF SIGNIFICANT CONTROL
2023-02-2201/10/22 STATEMENT OF CAPITAL GBP 5006
2023-02-22CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2022-11-25AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-08-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARIS HASTINGS
2022-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUSSEIN AHMED
2022-02-07DIRECTOR APPOINTED MRS MICHELLE JAYNE FIELDING
2022-02-07CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2022-02-07AP01DIRECTOR APPOINTED MRS MICHELLE JAYNE FIELDING
2022-02-04DIRECTOR APPOINTED MS CHARIS NICOLA HASTINGS
2022-02-04AP01DIRECTOR APPOINTED MS CHARIS NICOLA HASTINGS
2022-02-02DIRECTOR APPOINTED MR HUSSEIN AHMED
2022-02-02AP01DIRECTOR APPOINTED MR HUSSEIN AHMED
2021-12-07AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07RP04CS01
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 069784480004
2020-11-13AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2019-11-19AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/19 FROM Plots 1 & 2 Dooley Road Felixstowe Suffolk IP11 3HG England
2019-05-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08RP04CS01Second filing of Confirmation Statement dated 03/08/2018
2018-12-06PSC04Change of details for Mr Mark Richard Fielding as a person with significant control on 2018-12-06
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 069784480003
2018-06-08PSC04Change of details for Mr Mark Richard Fielding as a person with significant control on 2018-06-08
2017-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/17 FROM Plot E & F Fagbury Road Felixstowe Suffolk IP11 4HQ England
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2016-11-03AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 5002
2016-08-11CS01Clarification A second filed CS01(amending statement of capital and shareholders information) was registered on 07/09/2021.
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/16 FROM Howard House Bryon Avenue Walton Avenue Felixstowe Suffolk IP11 3HZ
2015-10-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 5002
2015-08-05AR0103/08/15 ANNUAL RETURN FULL LIST
2015-07-06AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 5002
2014-08-13AR0103/08/14 ANNUAL RETURN FULL LIST
2014-08-13TM02Termination of appointment of Keith Peter Borroughs on 2014-08-08
2013-11-06SH06Cancellation of shares. Statement of capital on 2013-11-06 GBP 5,002
2013-11-06SH03Purchase of own shares
2013-11-05AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BORROUGHS
2013-10-30RES09Resolution of authority to purchase a number of shares
2013-08-06AR0103/08/13 ANNUAL RETURN FULL LIST
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/13 FROM 35 Beach Station Road Felixstowe Suffolk IP11 2EY United Kingdom
2013-03-07AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-08AR0103/08/12 FULL LIST
2012-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-07AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-09AR0103/08/11 FULL LIST
2011-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2011 FROM GLENWOOD CLIFF ROAD WALDRINGFIELD SUFFOLK IP12 4QL
2010-11-03AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-12AA01PREVEXT FROM 31/08/2010 TO 30/09/2010
2010-08-18AR0103/08/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD FIELDING / 01/10/2009
2009-10-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 OF1098958 Expired Licenced property: H B COMMERCIAL LTD WALTON AVENUE PORT OF FELIXSTOWE FELIXSTOWE IP11 3HZ;WATERFRONT SERVICES WALTON AVENUE FELIXSTOWE IP11 3HE;

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 TRANSMODE LOGISTICS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2012-06-23 Outstanding BARCLAYS BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2009-10-12 Satisfied HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 TRANSMODE LOGISTICS LTD.

Intangible Assets
Patents
We have not found any records of TRANSMODE LOGISTICS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for TRANSMODE LOGISTICS LTD.
Trademarks
We have not found any records of TRANSMODE LOGISTICS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSMODE LOGISTICS LTD.. 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 TRANSMODE LOGISTICS LTD. 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
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
Business rates information was found for TRANSMODE LOGISTICS LTD. for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Suffolk Coastal District Council AT HOWARD HOUSE BRYON AVENUE FELIXSTOWE IP11 3HZ 7,30002.04.2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANSMODE LOGISTICS LTD. 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 TRANSMODE LOGISTICS LTD. 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 IP11 3QU

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