This company is commonly known as Transac International Holding Ltd. The company was founded 47 years ago and was given the registration number 01268107. The firm's registered office is in CROYDON. You can find them at 73 Park Lane, , Croydon, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TRANSAC INTERNATIONAL HOLDING LTD |
---|---|---|
Company Number | : | 01268107 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 1976 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 Park Lane, Croydon, England, CR0 1JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73, Park Lane, Croydon, England, CR0 1JG | Secretary | 01 March 2014 | Active |
73, Park Lane, Croydon, England, CR0 1JG | Director | 01 November 2004 | Active |
73, Park Lane, Croydon, United Kingdom, CR0 1JG | Secretary | 02 April 2012 | Active |
144 Nutfield Road, Merstham, RH1 3HG | Secretary | - | Active |
73, Park Lane, Croydon, England, CR0 1JG | Director | 01 November 2017 | Active |
The Owadally & King Partnership, 73 Park Lane, Croydon, CR0 1JG | Director | - | Active |
C/O Owadally & King, 83 Victoria Street, London, England, SW1H 0HW | Director | - | Active |
Mr Peter Simon Troniseck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 73, Park Lane, Croydon, England, CR0 1JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-10 | Officers | Change person director company with change date. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Capital | Capital return purchase own shares. | Download |
2022-05-30 | Capital | Capital cancellation shares. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type group. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Accounts | Accounts with accounts type group. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Address | Change registered office address company with date old address new address. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type group. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type group. | Download |
2018-11-08 | Officers | Termination director company with name termination date. | Download |
2018-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-26 | Officers | Change person director company with change date. | Download |
2018-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-11 | Officers | Appoint person director company with name date. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.