Background WavePink WaveYellow Wave

TRANSPORTER ENGINEERING LIMITED (04437451)

TRANSPORTER ENGINEERING LIMITED (04437451) is an active UK company. incorporated on 13 May 2002. with registered office in Halstead. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures and 1 other business activities. TRANSPORTER ENGINEERING LIMITED has been registered for 23 years. Current directors include GILL, Isla, POULTER, Barry Tony, RIPPER, Keith Trevor and 2 others.

Company Number
04437451
Status
active
Type
ltd
Incorporated
13 May 2002
Age
23 years
Address
Transporter House Units 4-7 Gosfield Business Park, The Old Airfield, Halstead, CO9 1SA
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
GILL, Isla, POULTER, Barry Tony, RIPPER, Keith Trevor, STOCK, Ian, WARREN, Tony David
SIC Codes
25110, 29202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSPORTER ENGINEERING LIMITED

TRANSPORTER ENGINEERING LIMITED is an active company incorporated on 13 May 2002 with the registered office located in Halstead. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures and 1 other business activity. TRANSPORTER ENGINEERING LIMITED was registered 23 years ago.(SIC: 25110, 29202)

Status

active

Active since 23 years ago

Company No

04437451

LTD Company

Age

23 Years

Incorporated 13 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

HUNWICK ENGINEERING LIMITED
From: 13 May 2002To: 3 April 2017
Contact
Address

Transporter House Units 4-7 Gosfield Business Park, The Old Airfield Gosfield Halstead, CO9 1SA,

Previous Addresses

Unit 4-7 the Old Airfield Gosfield Halstead Essex CO9 1SA
From: 9 July 2010To: 13 June 2022
Saxon House Moseleys Farm Business Centre Forham All Saints Bury St Edmunds Suffolk IP28 6JY
From: 13 May 2002To: 9 July 2010
Timeline

23 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Mar 13
Director Left
Jun 13
Director Left
Feb 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
May 15
Director Left
May 15
Director Left
Nov 15
Director Left
Mar 16
Director Joined
Apr 16
Loan Cleared
May 16
Director Joined
Jan 18
Director Left
May 20
Director Left
Nov 20
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
May 25
Director Joined
May 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

GILL, Isla

Active
Gosfield Business Park, The Old Airfield, HalsteadCO9 1SA
Born July 1979
Director
Appointed 07 Apr 2025

POULTER, Barry Tony

Active
Gosfield Business Park, The Old Airfield, HalsteadCO9 1SA
Born April 1971
Director
Appointed 05 Jan 2018

RIPPER, Keith Trevor

Active
Gosfield Business Park, The Old Airfield, HalsteadCO9 1SA
Born February 1956
Director
Appointed 14 May 2002

STOCK, Ian

Active
Gosfield Business Park, The Old Airfield, HalsteadCO9 1SA
Born June 1971
Director
Appointed 07 Apr 2025

WARREN, Tony David

Active
Gosfield Business Park, The Old Airfield, HalsteadCO9 1SA
Born February 1984
Director
Appointed 12 May 2025

BURRELL, Victor Julian

Resigned
Shardhigh Russells Road, HalsteadCO9 1SR
Secretary
Appointed 13 May 2002
Resigned 01 Jul 2010

HAZELHURST, Russell

Resigned
The Old Airfield, HalsteadCO9 1SA
Secretary
Appointed 01 Jul 2010
Resigned 21 May 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 May 2002
Resigned 13 May 2002

BECK, Andrew Charles

Resigned
The Old Airfield, HalsteadCO9 1SA
Born October 1969
Director
Appointed 21 May 2015
Resigned 24 Mar 2016

BURRELL, Victor Julian

Resigned
The Old Airfield, HalsteadCO9 1SA
Born February 1960
Director
Appointed 13 May 2002
Resigned 31 May 2013

DIX, George Edward

Resigned
The Old Airfield, HalsteadCO9 1SA
Born May 1950
Director
Appointed 01 Jul 2010
Resigned 20 Oct 2014

HAZELHURST, Russell

Resigned
The Old Airfield, HalsteadCO9 1SA
Born December 1967
Director
Appointed 01 Jul 2010
Resigned 21 May 2015

HILLS, Darren

Resigned
Gosfield Business Park, The Old Airfield, HalsteadCO9 1SA
Born September 1973
Director
Appointed 21 Apr 2016
Resigned 21 May 2025

HYMAS, Darrel Mark

Resigned
The Old Airfield, HalsteadCO9 1SA
Born June 1976
Director
Appointed 20 Oct 2014
Resigned 26 May 2020

KNOWLES, Mark William

Resigned
The Old Airfield, HalsteadCO9 1SA
Born April 1967
Director
Appointed 20 Oct 2014
Resigned 30 Oct 2020

LASKOWSKI, Kazimierz Bernard

Resigned
The Old Airfield, HalsteadCO9 1SA
Born August 1957
Director
Appointed 13 May 2002
Resigned 07 Feb 2014

MCGIVERN, Dean Sean

Resigned
The Old Airfield, HalsteadCO9 1SA
Born April 1966
Director
Appointed 14 Jun 2002
Resigned 28 Mar 2013

WATERLAND, John

Resigned
The Old Airfield, HalsteadCO9 1SA
Born November 1963
Director
Appointed 20 Oct 2014
Resigned 12 Nov 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 May 2002
Resigned 13 May 2002

Persons with significant control

1

Mr Keith Trevor Ripper

Active
Gosfield Business Park, The Old Airfield, HalsteadCO9 1SA
Born February 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Resolution
3 April 2017
RESOLUTIONSResolutions
Change Of Name Notice
3 April 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Termination Director Company With Name
29 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 July 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
27 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
5 November 2008
288cChange of Particulars
Legacy
27 May 2008
363aAnnual Return
Legacy
27 October 2007
288cChange of Particulars
Legacy
8 October 2007
287Change of Registered Office
Accounts With Accounts Type Small
21 August 2007
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2006
AAAnnual Accounts
Legacy
13 June 2006
288cChange of Particulars
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2006
AAAnnual Accounts
Legacy
12 January 2006
395Particulars of Mortgage or Charge
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2005
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288cChange of Particulars
Accounts With Accounts Type Small
28 January 2004
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
12 November 2002
288cChange of Particulars
Legacy
27 September 2002
225Change of Accounting Reference Date
Legacy
9 September 2002
88(2)R88(2)R
Legacy
9 September 2002
88(2)R88(2)R
Legacy
9 September 2002
123Notice of Increase in Nominal Capital
Resolution
9 September 2002
RESOLUTIONSResolutions
Resolution
9 September 2002
RESOLUTIONSResolutions
Resolution
9 September 2002
RESOLUTIONSResolutions
Resolution
9 September 2002
RESOLUTIONSResolutions
Resolution
9 September 2002
RESOLUTIONSResolutions
Legacy
15 August 2002
288cChange of Particulars
Legacy
31 July 2002
395Particulars of Mortgage or Charge
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Incorporation Company
13 May 2002
NEWINCIncorporation