This company is commonly known as Transac International Limited. The company was founded 44 years ago and was given the registration number 01465151. 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 LIMITED |
---|---|---|
Company Number | : | 01465151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 1979 |
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 February 2002 | Active |
73, Park Lane, Croydon, United Kingdom, CR0 1JG | Secretary | 02 April 2012 | Active |
144 Nutfield Road, Merstham, RH1 3HG | Secretary | - | Active |
Becketts House, Edington, Westbury, BA13 4PJ | Director | 08 September 2004 | Active |
144 Nutfield Road, Merstham, RH1 3HG | Director | - | Active |
C/O Owadally & King, 83 Victoria Street, London, England, SW1H 0HW | Director | - | Active |
Transac International Holding Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
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 |
2024-03-11 | 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 |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type small. | Download |
2020-06-01 | Address | Change registered office address company with date old address new address. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type small. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type small. | 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 |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type small. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type small. | Download |
2016-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.