Trans Haul (Europe) Limited

DataGardener
trans haul (europe) limited
live
Small

Trans Haul (europe) Limited

05422855Private Limited With Share Capital

Unit 37 Verey Road, Woodside Estate, Dunstable, LU54TT
Incorporated

12/04/2005

Company Age

21 years

Directors

1

Employees

45

SIC Code

49410

Risk

low risk

Company Overview

Registration, classification & business activity

Trans Haul (europe) Limited (05422855) is a private limited with share capital incorporated on 12/04/2005 (21 years old) and registered in dunstable, LU54TT. The company operates under SIC code 49410 - freight transport by road.

The total supply chain solutiontrans haul (eu) limited are based in dunstable, bedfordshire we operate a fleet of over 40 vehicles and have 150,000 sq. ft of warehousing. we can offer:uk & european overnight pallet distributionfull load, part load & groupage load servicesrefrigerated trailerscurtain...

Private Limited With Share Capital
SIC: 49410
Small
Incorporated 12/04/2005
LU54TT
45 employees

Financial Overview

Total Assets

£5.10M

Liabilities

£4.47M

Net Assets

£634.6K

Est. Turnover

£14.54M

AI Estimated
Unreported
Cash

£5.0K

Key Metrics

45

Employees

1

Directors

6

Shareholders

36

CCJs

Board of Directors

1

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

71
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2023
Memorandum Articles
Category:Incorporation
Date:23-05-2022
Resolution
Category:Resolution
Date:23-05-2022
Capital Name Of Class Of Shares
Category:Capital
Date:19-05-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:19-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-01-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2013
Termination Director Company With Name
Category:Officers
Date:20-11-2012
Termination Director Company With Name
Category:Officers
Date:20-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:23-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2011
Legacy
Category:Mortgage
Date:14-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:31-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:09-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2009
Legacy
Category:Mortgage
Date:07-11-2009
Legacy
Category:Mortgage
Date:03-11-2009
Legacy
Category:Mortgage
Date:02-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:26-10-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-10-2009
Legacy
Category:Annual Return
Date:05-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2008
Legacy
Category:Annual Return
Date:22-05-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-10-2007
Legacy
Category:Annual Return
Date:17-10-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-01-2007
Legacy
Category:Annual Return
Date:03-07-2006
Legacy
Category:Address
Date:02-11-2005
Legacy
Category:Mortgage
Date:22-07-2005
Incorporation Company
Category:Incorporation
Date:12-04-2005

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months14

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date22/09/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 37, Verey Road, Woodside Estate, Dunstable, Bedfordshire, LU54TTRegistered

Contact

08009703388
enquiries@transhaul.co.uk
transhaul.co.uk
Unit 37 Verey Road, Woodside Estate, Dunstable, LU54TT