UKBizDB.co.uk

TRANSCO BLANX LIMITED

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

This company is commonly known as Transco Blanx Limited. The company was founded 29 years ago and was given the registration number 02986765. The firm's registered office is in SURREY. You can find them at 176 Brighton Road, Coulsdon, Surrey, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TRANSCO BLANX LIMITED
Company Number:02986765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:176 Brighton Road, Coulsdon, Surrey, CR5 2NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
176 Brighton Road, Coulsdon, Surrey, CR5 2NF

Secretary27 May 2005Active
176 Brighton Road, Coulsdon, Surrey, CR5 2NF

Director31 December 1994Active
176 Brighton Road, Coulsdon, Surrey, CR5 2NF

Director05 November 1997Active
176 Brighton Road, Coulsdon, Surrey, CR5 2NF

Director31 December 1994Active
3a Dale Road, Purley, CR8 2ED

Secretary12 June 2003Active
No 3 High Pines, Homefield Road, Warlingham, CR6 9HQ

Secretary31 December 1994Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary04 November 1994Active
5 Colvin Chase, Galleywood, Chelmsford, CM2 8QQ

Director01 April 1996Active
13, Ashley Park Crescent, Walton On Thames, KT12 1EX

Director31 December 1994Active
25 Southern Avenue, South Norwood, SE25 4BT

Director28 February 1997Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director04 November 1994Active

People with Significant Control

Janet Mary Rooke
Notified on:04 November 2016
Status:Active
Date of birth:June 1949
Nationality:British
Address:176 Brighton Road, Surrey, CR5 2NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Matthew George Rooke
Notified on:04 November 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:176 Brighton Road, Surrey, CR5 2NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Patrick George John Rooke
Notified on:04 November 2016
Status:Active
Date of birth:November 1942
Nationality:British
Address:176 Brighton Road, Surrey, CR5 2NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download
2015-11-10Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-01Accounts

Accounts with accounts type total exemption small.

Download
2013-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-31Accounts

Accounts with accounts type total exemption small.

Download
2012-11-28Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.