UKBizDB.co.uk

TRANSCRETE (GB) LIMITED

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

This company is commonly known as Transcrete (gb) Limited. The company was founded 32 years ago and was given the registration number 02691609. The firm's registered office is in WINTERLEY, SANDBACH. You can find them at Poolbank Farm, Pool Lane, Winterley, Sandbach, Cheshire. This company's SIC code is 28131 - Manufacture of pumps.

Company Information

Name:TRANSCRETE (GB) LIMITED
Company Number:02691609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28131 - Manufacture of pumps
  • 28921 - Manufacture of machinery for mining

Office Address & Contact

Registered Address:Poolbank Farm, Pool Lane, Winterley, Sandbach, Cheshire, CW11 4RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Poolbank Farm, Pool Lane, Winterley, Sandbach, CW11 4RY

Secretary25 November 2020Active
Poolbank Farm, Pool Lane, Winterley, Sandbach, CW11 4RY

Director28 February 1992Active
Poolbank Farm, Pool Lane, Winterley, Sandbach, CW11 4RY

Director25 November 2020Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary27 February 1992Active
Poolbank Farm, Pool Lane, Winterley, Sandbach, CW11 4RY

Secretary28 February 1992Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director27 February 1992Active
Poolbank Farm, Pool Lane, Winterley, Sandbach, CW11 4RY

Director28 February 1992Active

People with Significant Control

Mr Jim Slade
Notified on:25 November 2020
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:Poolbank Farm, Pool Lane, Sandbach, United Kingdom, CW11 4RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Anthony Hay
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:Australian
Country of residence:United Kingdom
Address:Poolbank Farm, Pool Lane, Sandbach, United Kingdom, CW11 4RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr George Henry Slade
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:United Kingdom
Address:Poolbank Farm, Pool Lane, Sandbach, United Kingdom, CW11 4RY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Appoint person secretary company with name date.

Download
2020-11-25Officers

Termination secretary company with name termination date.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-12Accounts

Accounts with accounts type total exemption small.

Download
2015-02-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.