Profile

Company number
05117867
Status
Active
Incorporation
2004-05-04
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
38210
Hubs
UK Energy & Climate

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the available banking facilities and performance forecasts, the Directors have a reasonable expectation that the company will continue to generate and have access to sufficient liquid resources to continue in operational existence for the foreseeable future, and therefore have prepared these accounts on a going concern basis.”

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

6 active · 5 resigned

Name Role Appointed Born Nationality
HIGGINS, Lynne Patricia Secretary 2004-05-04 British
CURTIS, Barry Dean Director 2019-01-02 May 1985 British
GOSLING, John David Director 2004-05-04 Mar 1966 British
HASKELL, Luke Paul Grant Director 2024-02-16 Dec 1992 British
HIGGINS, Jamie William Director 2013-08-01 Jun 1982 British
HIGGINS, Terence John Director 2004-05-04 Nov 1955 British
Show 5 resigned officers
Name Role Appointed Resigned
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 2004-05-04 2004-05-04
GLAZEBROOK, Neil Director 2015-11-06 2024-02-16
GRANT, Stephen Director 2018-01-01 2024-02-16
JACOBS, Ian David Director 2004-05-04 2007-11-16
COMPANY DIRECTORS LIMITED Corporate Nominee Director 2004-05-04 2004-05-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
T J Transport Group Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2020-10-01 Active
T J Transport Ltd Corporate entity Shares 75–100%, Voting 75–100% 2016-05-19 Ceased 2020-10-01

Filing timeline

Last 20 of 91 total filings

Date Type Category Description
2026-05-07 CS01 confirmation-statement confirmation statement with no updates
2026-02-10 MR04 mortgage mortgage satisfy charge full
2025-10-28 AA accounts accounts with accounts type full
2025-05-12 CS01 confirmation-statement confirmation statement with no updates
2024-09-18 AA accounts accounts with accounts type full
2024-05-10 CS01 confirmation-statement confirmation statement with updates
2024-02-16 TM01 officers termination director company with name termination date
2024-02-16 TM01 officers termination director company with name termination date
2024-02-16 AP01 officers appoint person director company with name date
2024-02-05 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-09-25 AA accounts accounts with accounts type full
2023-05-18 CS01 confirmation-statement confirmation statement with no updates
2022-08-05 AA accounts accounts with accounts type full
2022-05-18 CS01 confirmation-statement confirmation statement with no updates
2021-09-25 AA accounts accounts with accounts type full
2021-05-14 CS01 confirmation-statement confirmation statement with no updates
2020-11-25 PSC02 persons-with-significant-control notification of a person with significant control
2020-11-25 PSC07 persons-with-significant-control cessation of a person with significant control
2020-10-15 AA accounts accounts with accounts type full
2020-05-18 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