Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Transport Container Standardisation Committee
Transport Container Standardisation Committee is an active company incorporated on 12 July 2013 with the registered office located in Nottingham, Nottinghamshire. Transport Container Standardisation Committee was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08607282
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
12 years
Incorporated
12 July 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 July 2025
(1 month ago)
Next confirmation dated
12 July 2026
Due by
26 July 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about Transport Container Standardisation Committee
Contact
Address
Unit C17 Kestrel Business Centre Private Road 2
Colwick Industrial Estate
Nottingham
NG4 2JR
United Kingdom
Address changed on
11 Oct 2023
(1 year 11 months ago)
Previous address was
C/O Prospect Law Limited Regus House Herald Way Pegasus Business Park Castle Donington Derbyshire DE74 2TZ
Companies in NG4 2JR
Telephone
Unreported
Email
Unreported
Website
Tcsc.org.uk
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Peter Alistair Frost
Director • British • Lives in England • Born in Sep 1965
Guy Edward James Longman
Director • Engineer • British • Lives in UK • Born in Jun 1977
Mark Barry Johnson
Director • British • Lives in England • Born in May 1967
Mr James McNally
Director • Design Engineer • British • Lives in UK • Born in Dec 1987
Mr John George Sedwards
Director • Radioactive Transport Professional • British • Lives in England • Born in Mar 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Croft Associates Limited
Mark Barry Johnson is a mutual person.
Active
ICC Missions
Peter Alistair Frost is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£119.77K
Increased by £1.86K (+2%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£123.68K
Increased by £1.79K (+1%)
Total Liabilities
-£14.45K
Increased by £12.16K (+532%)
Net Assets
£109.23K
Decreased by £10.37K (-9%)
Debt Ratio (%)
12%
Increased by 9.81% (+523%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 25 Jul 2025
Full Accounts Submitted
3 Months Ago on 12 May 2025
Mr Guy Edward James Longman Appointed
1 Year 1 Month Ago on 8 Aug 2024
Mark Barry Johnson Resigned
1 Year 1 Month Ago on 8 Aug 2024
Confirmation Submitted
1 Year 1 Month Ago on 23 Jul 2024
Full Accounts Submitted
1 Year 3 Months Ago on 19 May 2024
Iain Mcleod Phimister Resigned
1 Year 7 Months Ago on 8 Feb 2024
Mr Maz Hussain Appointed
1 Year 7 Months Ago on 8 Feb 2024
Mr James Mcnally Appointed
1 Year 7 Months Ago on 8 Feb 2024
Ceinion David Thomas Resigned
1 Year 10 Months Ago on 10 Nov 2023
Get Alerts
Get Credit Report
Discover Transport Container Standardisation Committee's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 12 July 2025 with no updates
Submitted on 25 Jul 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 12 May 2025
Appointment of Mr Guy Edward James Longman as a director on 8 August 2024
Submitted on 23 Aug 2024
Termination of appointment of Mark Barry Johnson as a director on 8 August 2024
Submitted on 22 Aug 2024
Confirmation statement made on 12 July 2024 with no updates
Submitted on 23 Jul 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 19 May 2024
Appointment of Mr James Mcnally as a director on 8 February 2024
Submitted on 16 Feb 2024
Appointment of Mr Maz Hussain as a director on 8 February 2024
Submitted on 16 Feb 2024
Termination of appointment of Iain Mcleod Phimister as a director on 8 February 2024
Submitted on 16 Feb 2024
Termination of appointment of Ceinion David Thomas as a director on 10 November 2023
Submitted on 21 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs