Background WavePink WaveYellow Wave

TRANSCLEAR LIMITED (01550859)

TRANSCLEAR LIMITED (01550859) is an active UK company. incorporated on 13 March 1981. with registered office in Grays. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. TRANSCLEAR LIMITED has been registered for 45 years. Current directors include ANSELL, Steven William, KELLY, Joanne Christina.

Company Number
01550859
Status
active
Type
ltd
Incorporated
13 March 1981
Age
45 years
Address
Dissegna House Weston Avenue, Grays, RM20 3ZP
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
ANSELL, Steven William, KELLY, Joanne Christina
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSCLEAR LIMITED

TRANSCLEAR LIMITED is an active company incorporated on 13 March 1981 with the registered office located in Grays. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. TRANSCLEAR LIMITED was registered 45 years ago.(SIC: 52290)

Status

active

Active since 45 years ago

Company No

01550859

LTD Company

Age

45 Years

Incorporated 13 March 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Dissegna House Weston Avenue West Thurrock Grays, RM20 3ZP,

Timeline

13 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Mar 81
Director Joined
May 12
Director Left
Apr 14
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Mar 19
Director Left
Jan 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BAKER, Carolyn Leigh

Active
Dissegna House Weston Avenue, GraysRM20 3ZP
Secretary
Appointed 01 Feb 2024

ANSELL, Steven William

Active
Dissegna House Weston Avenue, GraysRM20 3ZP
Born June 1974
Director
Appointed 01 Jan 2026

KELLY, Joanne Christina

Active
Dissegna House Weston Avenue, GraysRM20 3ZP
Born January 1979
Director
Appointed 30 Jun 2016

FRY, Kevin

Resigned
Dissegna House Weston Avenue, GraysRM20 3ZP
Secretary
Appointed 28 May 2012
Resigned 30 Jun 2016

KELLY, Joanne Christina

Resigned
Dissegna House Weston Avenue, GraysRM20 3ZP
Secretary
Appointed 30 Jun 2016
Resigned 01 Feb 2024

NORTON, Stephen John

Resigned
9 Clematis Gardens, Woodford GreenIG8 0BU
Secretary
Appointed N/A
Resigned 28 May 2012

BROCK, Kevin Richard

Resigned
Am Bahnhof 1, 55288 Armsheim
Born October 1957
Director
Appointed 24 Oct 2002
Resigned 31 Mar 2017

DAVIES, Russell Adam

Resigned
Dissegna House Weston Avenue, GraysRM20 3ZP
Born April 1971
Director
Appointed 01 Apr 2019
Resigned 31 Dec 2025

FRY, Kevin William

Resigned
Dissegna House Weston Avenue, GraysRM20 3ZP
Born January 1967
Director
Appointed 28 May 2012
Resigned 30 Jun 2016

HERMAN, Gavin Steward, Mr.

Resigned
Dissegna House Weston Avenue, GraysRM20 3ZP
Born March 1967
Director
Appointed 01 Jun 2018
Resigned 31 Jan 2024

ITHELL, George Sidney

Resigned
24 Holden Way, UpminsterRM14 1BT
Born December 1936
Director
Appointed N/A
Resigned 31 Dec 2001

LITTLEJOHN, Russell George

Resigned
16 South Hill, FelixstoweIP11 8AA
Born December 1931
Director
Appointed N/A
Resigned 24 Oct 2002

MAWER, George David

Resigned
Dissegna House Weston Avenue, GraysRM20 3ZP
Born June 1960
Director
Appointed 31 Mar 2017
Resigned 01 Jun 2018

MAWER, George David

Resigned
103 The Hill, St AlbansAL4 8PR
Born June 1960
Director
Appointed N/A
Resigned 01 Jan 1994

NORTON, Stephen John

Resigned
9 Clematis Gardens, Woodford GreenIG8 0BU
Born January 1951
Director
Appointed N/A
Resigned 24 Oct 2002

PERRY, Raymon Leo Francis

Resigned
141 Newlands, DoverCT16 3NE
Born April 1946
Director
Appointed N/A
Resigned 24 Oct 2002

YUSEF, Thomas Abraham

Resigned
High Oaks, ChigwellIG7 6BY
Born January 1945
Director
Appointed N/A
Resigned 31 Mar 2014

Persons with significant control

1

Mrs Joanne Christina Kelly

Active
C/O Jf Hillebrand Scotland Ltd, GlasgowG2 3EH
Born January 1979

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

120

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Auditors Resignation Company
15 January 2019
AUDAUD
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
23 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2004
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2003
AAAnnual Accounts
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
30 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
3 December 1998
287Change of Registered Office
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
27 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
25 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Legacy
30 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
29 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Legacy
9 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
22 October 1991
363b363b
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Legacy
24 September 1990
363363
Legacy
20 November 1989
225(1)225(1)
Legacy
12 September 1989
288288
Legacy
24 August 1989
287Change of Registered Office
Legacy
24 August 1989
288288
Legacy
25 July 1989
363363
Legacy
28 June 1989
288288
Accounts With Accounts Type Small
28 June 1989
AAAnnual Accounts
Legacy
28 June 1989
363363
Legacy
28 June 1989
363363
Accounts With Accounts Type Small
7 April 1989
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 1989
AAAnnual Accounts
Legacy
10 June 1988
AC05AC05
Accounts With Accounts Type Small
29 July 1987
AAAnnual Accounts
Legacy
29 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
8 August 1986
AAAnnual Accounts
Legacy
29 July 1986
288288
Accounts With Accounts Type Small
15 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 1986
AAAnnual Accounts
Legacy
3 June 1986
363363
Legacy
3 June 1986
363363
Incorporation Company
13 March 1981
NEWINCIncorporation