UKBizDB.co.uk

SRC TRANSATLANTIC LIMITED

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

This company is commonly known as Src Transatlantic Limited. The company was founded 14 years ago and was given the registration number 07225997. The firm's registered office is in NOTTINGHAM. You can find them at First Floor 30 - 34, Hounds Gate, Nottingham, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:SRC TRANSATLANTIC LIMITED
Company Number:07225997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:16 April 2010
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:First Floor 30 - 34, Hounds Gate, Nottingham, NG1 7AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor 30, - 34, Hounds Gate, Nottingham, NG1 7AB

Director04 February 2016Active
First Floor 30, - 34, Hounds Gate, Nottingham, NG1 7AB

Director07 April 2016Active
First Floor 30, - 34, Hounds Gate, Nottingham, England, NG1 7AB

Secretary16 April 2012Active
Wellington Plaza, 31, Wellington Street, Leeds, England, LS1 4DL

Director30 September 2015Active
First Floor 30, - 34, Hounds Gate, Nottingham, England, NG1 7AB

Director04 February 2013Active
3527, North Ridge Road, Wichita, Usa, 67205

Director16 April 2010Active
First Floor 30, - 34, Hounds Gate, Nottingham, England, NG1 7AB

Director03 February 2013Active
First Floor 30, - 34, Hounds Gate, Nottingham, NG1 7AB

Director01 September 2014Active
First Floor 30, - 34, Hounds Gate, Nottingham, NG1 7AB

Director01 March 2018Active
First Floor 30, - 34, Hounds Gate, Nottingham, NG1 7AB

Director01 September 2014Active
3527, North Ridge Road, Wichita, Usa, 67205

Director16 April 2010Active
First Floor 30, - 34, Hounds Gate, Nottingham, NG1 7AB

Director24 November 2015Active

People with Significant Control

Mr. Philip John Anderson
Notified on:07 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:First Floor 30, - 34, Nottingham, NG1 7AB
Nature of control:
  • Significant influence or control
Mr. Donald Gayhardt
Notified on:07 April 2016
Status:Active
Date of birth:May 1964
Nationality:American
Address:First Floor 30, - 34, Nottingham, NG1 7AB
Nature of control:
  • Right to appoint and remove directors
Mr Julian Miles Graham-Rack
Notified on:07 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:First Floor 30, - 34, Nottingham, NG1 7AB
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-15Restoration

Bona vacantia company.

Download
2021-03-22Gazette

Gazette dissolved liquidation.

Download
2020-12-29Insolvency

Liquidation in administration progress report.

Download
2020-12-29Insolvency

Liquidation in administration move to dissolution.

Download
2020-09-24Insolvency

Liquidation in administration progress report.

Download
2020-04-06Insolvency

Liquidation in administration progress report.

Download
2019-09-30Insolvency

Liquidation in administration progress report.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-06-26Insolvency

Liquidation in administration proposals.

Download
2019-05-28Insolvency

Liquidation in administration result creditors meeting.

Download
2019-05-16Insolvency

Liquidation in administration extension of period.

Download
2019-04-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-04-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-04-03Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-03-12Insolvency

Liquidation in administration appointment of administrator.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2018-10-07Accounts

Accounts with accounts type group.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Capital

Capital allotment shares.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2017-08-01Accounts

Accounts with accounts type group.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Officers

Termination director company with name termination date.

Download
2017-07-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.