Profile

Company number
02749273
Status
Active
Incorporation
1992-09-22
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
49390
Hubs
UK Logistics & Mobility

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“As a result, management believe the Company will continue as a going concern for the foreseeable future and the going concern basis of accounting has been adopted.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

5 active · 43 resigned

Name Role Appointed Born Nationality
BROWN, Andrew Secretary 2025-05-16
BROWN, Andrew Director 2023-04-03 Nov 1971 British
CHANUSSOT, Guillaume Robert Emilien Director 2023-12-01 Feb 1983 French
ROHARD, Henri-Vincent Jean-Francois Hubert Director 2023-01-13 Oct 1979 French
TERRIS, Laurent Dominique Director 2021-11-22 May 1963 French
Show 43 resigned officers
Name Role Appointed Resigned
BROGDEN, Peter Ian Secretary 2007-09-21 2020-03-16
BUCKLEY, Nicholas Charles Secretary 1992-09-22 1993-11-23
DALE, Mark Alan Secretary 2020-03-16 2023-01-12
GILLESPIE, Peter Colin Secretary 2007-03-14 2007-09-21
GUTIER, Marie Josiphine Secretary 1993-11-23 1997-10-31
PERIN, Francois Xavier Secretary 1997-10-31 2007-03-14
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 1992-09-22 1992-09-22
BEAUMONT, Charles Director 2001-08-23 2013-12-17
BRESOLIN, Antoine Director 2003-12-02 2006-01-30
BUCKLEY, Nicholas Charles Director 1992-09-22 2003-03-11
CHETIOUI, Mireille Director 1993-11-23 2000-07-05
CYNA, Michele Director 2011-09-21 2012-12-19
DALE, Mark Alan Director 2021-07-01 2023-01-12
FEARNLEY, Giles Robin Director 2008-09-01 2011-01-31
GILLESPIE, Peter Colin Director 2011-03-23 2013-09-10
GOUIFFES, Pierre Francis Director 2007-12-14 2011-03-23
GOUTEYTRON, Jean-Pierre Robert, Andre Director 2011-02-10 2013-02-28
HUET, Loic Director 2015-06-01 2021-11-22
HUMPHREY, David Edwin Director 1997-10-31 2008-12-31
JAFFARD, Pierre Director 2021-07-01 2024-07-15
JOSEPH, Mark Lawrence Director 2012-03-28 2016-09-29
LAPUJOULADE, Stephane Francois Director 2011-02-10 2011-09-21
LAWES, Stephen Finlay Heron Director 1999-07-29 2001-08-23
LEBRETON, Joel Director 1993-11-23 2011-02-28
LERICHE, Yann Director 2014-06-18 2020-01-02
MARTY, Yves Director 1997-06-26 2002-01-17
MARZIO, Stefano Director 2017-06-01 2021-06-30
MORRELL, Siobhan Mary Director 2020-01-02 2021-08-12
PERIN, Francois Xavier Director 1997-10-31 2009-09-23
RAMBAUD, Louis Frederic Marie Joseph Director 2020-01-02 2021-06-30
ROBERTSON-HOWARD, Ferguson Director 2018-04-01 2020-01-02
ROSSIGNOLLE, Franck Olivier Director 2002-03-22 2007-12-14
SCHMEINK, Bartholomeus Cornelis Director 2016-09-29 2019-01-31
SCHREYER, Christian Director 2019-04-09 2021-09-21
SEGRETAIN, Philippe Come Andre Marie Director 1993-11-23 2008-10-09
SOULIE, Jean Pierre Louis Director 2002-12-02 2003-10-31
STEVENS, Nigel William Haines Director 2009-02-19 2018-02-28
STUMRF, Bernard Director 2000-07-05 2003-05-08
TALGORN, Pierre Yves Francois Director 2011-09-21 2015-06-01
VEYSSE, Henri Director 1992-09-22 1999-01-31
VIGNERON, Philippe Director 2000-07-05 2002-03-15
WALLIN, Tomas Bernt Director 2011-05-12 2012-03-28
HALLMARK REGISTRARS LIMITED Corporate Nominee Director 1992-09-22 1992-09-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Transdev Group S.A Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 229 total filings

Date Type Category Description
2025-10-02 CS01 confirmation-statement confirmation statement with updates
2025-06-23 AA accounts accounts with accounts type full
2025-05-21 AP03 officers appoint person secretary company with name date
2024-12-30 PSC05 persons-with-significant-control change to a person with significant control
2024-12-23 SH01 capital capital allotment shares
2024-10-10 CS01 confirmation-statement confirmation statement with no updates
2024-09-12 CH01 officers change person director company with change date
2024-08-06 AA accounts accounts with accounts type full
2024-07-23 TM01 officers termination director company with name termination date
2023-12-13 DISS40 gazette gazette filings brought up to date
2023-12-12 GAZ1 gazette gazette notice compulsory
2023-12-07 CS01 confirmation-statement confirmation statement with no updates
2023-12-06 AP01 officers appoint person director company with name date
2023-07-13 AA accounts accounts with accounts type full
2023-05-11 AP01 officers appoint person director company with name date
2023-01-13 AP01 officers appoint person director company with name date
2023-01-12 TM01 officers termination director company with name termination date
2023-01-12 TM02 officers termination secretary company with name termination date
2023-01-04 AA accounts accounts with accounts type full
2022-09-21 CS01 confirmation-statement confirmation statement with no updates

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page