UKBizDB.co.uk

REGISTRATION TRANSFERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Registration Transfers Limited. The company was founded 24 years ago and was given the registration number 03933658. The firm's registered office is in BEDFORDSHIRE. You can find them at 139 High Street South, Dunstable, Bedfordshire, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:REGISTRATION TRANSFERS LIMITED
Company Number:03933658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:139 High Street South, Dunstable, Bedfordshire, LU6 3SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
139 High Street South, Dunstable, Bedfordshire, LU6 3SS

Director22 February 2000Active
139 High Street South, Dunstable, Bedfordshire, LU6 3SS

Director06 November 2019Active
139 High Street South, Dunstable, Bedfordshire, LU6 3SS

Secretary22 February 2000Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary22 February 2000Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Director22 February 2000Active

People with Significant Control

Tbb Holdings Limited
Notified on:18 September 2020
Status:Active
Country of residence:United Kingdom
Address:139, High Street South, Dunstable, United Kingdom, LU6 3SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tony Barrie Brown
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:139 High Street South, Bedfordshire, LU6 3SS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-09Accounts

Accounts with accounts type full.

Download
2023-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-10Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Officers

Termination secretary company with name termination date.

Download
2022-12-01Accounts

Accounts with accounts type full.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type full.

Download
2021-03-16Accounts

Accounts with accounts type full.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type full.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-07-30Mortgage

Mortgage satisfy charge full.

Download
2019-07-30Mortgage

Mortgage satisfy charge full.

Download
2019-07-30Mortgage

Mortgage charge whole release with charge number.

Download
2019-07-30Mortgage

Mortgage charge whole release with charge number.

Download
2019-07-30Mortgage

Mortgage charge whole release with charge number.

Download
2019-07-29Mortgage

Mortgage charge whole release with charge number.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.