UKBizDB.co.uk

TRANSAFE MARITIME (UK) LIMITED

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

This company is commonly known as Transafe Maritime (uk) Limited. The company was founded 18 years ago and was given the registration number 05629006. The firm's registered office is in SOUTHAMPTON. You can find them at Room 144, Regus International House, George Curl Way, Southampton, Hampshire. This company's SIC code is 80100 - Private security activities.

Company Information

Name:TRANSAFE MARITIME (UK) LIMITED
Company Number:05629006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2005
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Room 144, Regus International House, George Curl Way, Southampton, Hampshire, England, SO18 2RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 144, Regus International House, George Curl Way, Southampton, England, SO18 2RZ

Director11 April 2014Active
Room 144, Regus International House, George Curl Way, Southampton, England, SO18 2RZ

Director01 July 2020Active
Room 144, Regus International House, George Curl Way, Southampton, England, SO18 2RZ

Director14 January 2022Active
5 Elizabeth Court, Victoria Road, Horley, RH6 7PX

Secretary18 November 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 November 2005Active
Swallows Barn, Winchester Road, Ampfield, Romsey, England, SO51 9BQ

Director11 April 2014Active
Room 144, Regus International House, George Curl Way, Southampton, England, SO18 2RZ

Director01 January 2015Active
Room 144, Regus International House, George Curl Way, Southampton, England, SO18 2RZ

Director01 July 2020Active
Chart House, 2 Effingham Road, Reigate, United Kingdom, RH2 7JN

Director03 June 2011Active
Swallows Barn, Winchester Road, Ampfield, Romsey, England, SO51 9BQ

Director11 April 2014Active
101, Brookfield Drive, Horley, England, RH6 9NS

Director18 November 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 November 2005Active

People with Significant Control

Mr Brandon Batty
Notified on:01 July 2020
Status:Active
Date of birth:October 1974
Nationality:American
Country of residence:England
Address:Room 144, Regus International House, George Curl Way, Southampton, England, SO18 2RZ
Nature of control:
  • Significant influence or control
Ship Security International Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Room 144, Regus International House, Southampton, England, SO18 2RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-02-07Gazette

Gazette dissolved compulsory.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-11-11Gazette

Gazette filings brought up to date.

Download
2021-11-10Accounts

Accounts with accounts type dormant.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Accounts

Accounts with accounts type dormant.

Download
2020-07-22Resolution

Resolution.

Download
2020-07-22Incorporation

Memorandum articles.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Officers

Change person director company with change date.

Download
2020-03-31Officers

Change person director company with change date.

Download
2019-08-21Accounts

Accounts with accounts type dormant.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type dormant.

Download
2017-08-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.