Background WavePink WaveYellow Wave

TREASURE TRANSPORT SERVICES LTD (00540875)

TREASURE TRANSPORT SERVICES LTD (00540875) is an active UK company. incorporated on 22 November 1954. with registered office in Grantham. The company operates in the Transportation and Storage sector, engaged in freight transport by road. TREASURE TRANSPORT SERVICES LTD has been registered for 71 years. Current directors include GREENHALGH, Peter Gary.

Company Number
00540875
Status
active
Type
ltd
Incorporated
22 November 1954
Age
71 years
Address
Treasure Transport Services Triangle Park, Grantham, NG32 2BP
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
GREENHALGH, Peter Gary
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREASURE TRANSPORT SERVICES LTD

TREASURE TRANSPORT SERVICES LTD is an active company incorporated on 22 November 1954 with the registered office located in Grantham. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. TREASURE TRANSPORT SERVICES LTD was registered 71 years ago.(SIC: 49410)

Status

active

Active since 71 years ago

Company No

00540875

LTD Company

Age

71 Years

Incorporated 22 November 1954

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

GRANTHAM ROAD SERVICES LIMITED
From: 22 November 1954To: 12 November 2002
Contact
Address

Treasure Transport Services Triangle Park Gonerby Moor Grantham, NG32 2BP,

Previous Addresses

Treasure Transport Services Limited, Triangle Park Gonerby Moor, Grantham Lincolnshire NG32 2BP
From: 22 November 1954To: 26 July 2011
Timeline

5 key events • 1954 - 2024

Funding Officers Ownership
Company Founded
Nov 54
Share Issue
Feb 14
Funding Round
May 14
Loan Secured
Mar 17
Director Left
Aug 24
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GREENHALGH, Peter Gary

Active
Triangle Park, GranthamNG32 2BP
Secretary
Appointed 01 Apr 2000

GREENHALGH, Peter Gary

Active
Triangle Park, GranthamNG32 2BP
Born December 1971
Director
Appointed 18 Mar 2002

DAVIES, John Richard Bridge

Resigned
Amberley, KelsallCW6 0PE
Secretary
Appointed 31 Jan 1997
Resigned 30 Apr 1997

GREENHALGH, Maureen Ann

Resigned
Washdyke Farm Lincoln Road, GranthamNG32 3HY
Secretary
Appointed 30 Apr 1997
Resigned 01 Apr 2000

MURPHY, Francis Joseph

Resigned
Oakmere Murieston Road, HaleWA15 9SU
Secretary
Appointed N/A
Resigned 31 Jan 1997

BATEMAN, David

Resigned
2 Manor Road, NottinghamNG13 0DU
Born June 1943
Director
Appointed 30 Apr 1997
Resigned 31 Dec 2001

BLACK, Anthony Michael

Resigned
Porterhouse The Green, TowcesterNN12 8QP
Born January 1945
Director
Appointed N/A
Resigned 23 Jul 1993

BROWN, Philip Charles

Resigned
11 Haffenden Road, LincolnLN2 1RP
Born May 1964
Director
Appointed 30 Apr 1997
Resigned 08 Jan 2003

GREENHALGH, Gary

Resigned
Triangle Park, GranthamNG32 2BP
Born March 1937
Director
Appointed N/A
Resigned 09 Jul 2024

KERSHAW, Graham Anthony

Resigned
24 Oakfield Road, HuddersfieldHD2 2XF
Born December 1952
Director
Appointed 31 Jan 1997
Resigned 30 Apr 1997

MEISTER, Stefan Mario

Resigned
Rosengartenstrasse 19, 70184 Stuttgart
Born October 1965
Director
Appointed 31 May 1995
Resigned 30 Apr 1997

REVELL, Anthony William

Resigned
26 Ryland Road, LincolnLN2 3LU
Born June 1938
Director
Appointed 18 Jan 1993
Resigned 31 May 1995

TAYLOR, David Leslie

Resigned
Woodbank Wilmslow Park, WilmslowSK9 2BA
Born October 1940
Director
Appointed 31 May 1995
Resigned 30 Apr 1997

WALLIS, Andrew Leonard

Resigned
The Old Rectory, NewarkNG23 7LH
Born July 1939
Director
Appointed 18 Jan 1993
Resigned 31 May 1995

Persons with significant control

1

Occupation Lane, GranthamNG32 2BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Medium
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Resolution
10 January 2017
RESOLUTIONSResolutions
Resolution
10 January 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 January 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Medium
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Medium
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Medium
12 May 2014
AAAnnual Accounts
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Resolution
9 May 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 February 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
19 February 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
19 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
24 May 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Small
21 May 2009
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Small
2 May 2008
AAAnnual Accounts
Memorandum Articles
25 January 2008
MEM/ARTSMEM/ARTS
Legacy
24 September 2007
88(2)R88(2)R
Legacy
14 September 2007
123Notice of Increase in Nominal Capital
Resolution
14 September 2007
RESOLUTIONSResolutions
Resolution
14 September 2007
RESOLUTIONSResolutions
Resolution
14 September 2007
RESOLUTIONSResolutions
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Small
19 June 2007
AAAnnual Accounts
Auditors Resignation Company
30 November 2006
AUDAUD
Accounts With Accounts Type Small
23 October 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
6 July 2006
287Change of Registered Office
Legacy
6 July 2006
190190
Legacy
6 July 2006
353353
Legacy
5 July 2006
288cChange of Particulars
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
2 April 2005
395Particulars of Mortgage or Charge
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2004
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2003
AAAnnual Accounts
Legacy
14 February 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2002
AAAnnual Accounts
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2001
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
27 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 April 2000
AAAnnual Accounts
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
395Particulars of Mortgage or Charge
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1999
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 June 1998
AAAnnual Accounts
Auditors Resignation Company
22 July 1997
AUDAUD
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 May 1997
AAAnnual Accounts
Legacy
16 May 1997
287Change of Registered Office
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
9 July 1996
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 1996
AAAnnual Accounts
Legacy
2 March 1996
288288
Accounts With Accounts Type Dormant
5 February 1996
AAAnnual Accounts
Legacy
3 October 1995
288288
Legacy
28 September 1995
287Change of Registered Office
Legacy
24 July 1995
363x363x
Legacy
2 July 1995
225(1)225(1)
Legacy
21 June 1995
288288
Legacy
20 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
14 December 1994
AAAnnual Accounts
Resolution
15 November 1994
RESOLUTIONSResolutions
Legacy
11 July 1994
363x363x
Accounts With Accounts Type Dormant
10 September 1993
AAAnnual Accounts
Legacy
26 July 1993
288288
Legacy
26 July 1993
363x363x
Legacy
10 February 1993
288288
Legacy
10 February 1993
288288
Accounts With Accounts Type Dormant
7 October 1992
AAAnnual Accounts
Legacy
27 July 1992
363x363x
Legacy
8 May 1992
288288
Legacy
7 October 1991
288288
Legacy
12 August 1991
288288
Accounts With Accounts Type Dormant
23 July 1991
AAAnnual Accounts
Legacy
15 July 1991
363x363x
Accounts With Accounts Type Dormant
16 July 1990
AAAnnual Accounts
Legacy
16 July 1990
363363
Legacy
2 November 1989
363363
Accounts With Accounts Type Dormant
19 October 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 1989
AAAnnual Accounts
Legacy
19 December 1988
363363
Legacy
14 November 1988
288288
Legacy
16 February 1988
363363
Legacy
1 February 1988
288288
Legacy
13 January 1988
288288
Accounts With Made Up Date
24 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
17 December 1986
AAAnnual Accounts
Legacy
17 December 1986
363363
Resolution
10 November 1986
RESOLUTIONSResolutions
Miscellaneous
9 November 1983
MISCMISC
Incorporation Company
22 November 1954
NEWINCIncorporation