This company is commonly known as Transend Solutions Limited. The company was founded 22 years ago and was given the registration number 04385394. The firm's registered office is in LONDON. You can find them at Southbank Central, 30 Stamford Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | TRANSEND SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04385394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 2002 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southbank Central, 30 Stamford Street, London, England, SE1 9LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prospect House, 1 Prospect Place, Pride Park, DE24 8HG | Secretary | 28 February 2019 | Active |
Prospect House, 1 Prospect Place, Pride Park, DE24 8HG | Director | 02 November 2022 | Active |
Prospect House, 1 Prospect Place, Pride Park, DE24 8HG | Director | 02 November 2022 | Active |
12 Skeldale Grove, Darlington, DL3 0GW | Secretary | 25 July 2007 | Active |
10, Holburn Park, Stockton On Tees, TS19 8BH | Secretary | 18 February 2009 | Active |
7 Swainby Road, Trimdon Station, TS29 6JY | Secretary | 19 April 2002 | Active |
27 Impala Road, Chistle Hurston, Johannesburg, South Africa, FOREIGN | Secretary | 27 March 2002 | Active |
71a, Church Way, Northampton, England, NN3 3BY | Secretary | 24 April 2009 | Active |
21, Birchfield Drive, Eaglescliffe, Stockton On Tees, Uk, TS16 0EP | Secretary | 01 May 2008 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 01 March 2002 | Active |
9, Chapell Lane South, Wynyard Park Business Village, Wynyard, England, TS22 5FG | Director | 21 February 2012 | Active |
Brailes Hill House, Upper Brailes, Banbury, OX15 5AT | Director | 24 April 2009 | Active |
Brailes Hill House, Upper Brailes, Banbury, England, OX15 5AT | Director | 29 September 2014 | Active |
Orchard Cottage, Foston On The Wolds, Driffield, YO25 8BJ | Director | 06 June 2002 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 18 January 2022 | Active |
27 Impala Road, Chistle Hurston, Johannesburg, South Africa, FOREIGN | Director | 27 March 2002 | Active |
71a, Church Way, Northampton, England, NN3 3BY | Director | 24 April 2009 | Active |
71a, Church Way, Northampton, England, NN3 3BY | Director | 29 September 2014 | Active |
27 Impala Road, Chiselhurston, Sandton, South Africa, | Director | 27 March 2002 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 01 May 2019 | Active |
PO BOX 14921, Farrarmere, Benoni, South Africa, | Director | 01 August 2007 | Active |
Myrtle Cottage, Free Street, Bishops Waltham, SO32 1EE | Director | 01 July 2007 | Active |
6 Maple Grove, Lichfield, WS14 9XB | Director | 16 July 2004 | Active |
30 Riplingham Road, Kirk Ella, Hull, HU10 7TP | Director | 06 June 2002 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 28 February 2019 | Active |
Five Houses, Crathorne, Yarm, TS15 0AR | Director | 01 April 2004 | Active |
26 Saint Chads Way, Sprotbrough, Doncaster, DN5 7LF | Director | 01 July 2007 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 28 February 2019 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 01 March 2002 | Active |
Civica Uk Limited | ||
Notified on | : | 28 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Southbank Central, 30 Stamford Street, London, United Kingdom, SE1 9LQ |
Nature of control | : |
|
Mrs Elaine Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Address | : | 9, Chapell Lane South, Wynyard, TS22 5FG |
Nature of control | : |
|
Mr David Anthony Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Address | : | 9, Chapell Lane South, Wynyard, TS22 5FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-12-08 | Address | Change registered office address company with date old address new address. | Download |
2022-12-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-08 | Resolution | Resolution. | Download |
2022-12-02 | Insolvency | Legacy. | Download |
2022-12-02 | Resolution | Resolution. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-07-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-12 | Accounts | Legacy. | Download |
2021-07-12 | Other | Legacy. | Download |
2021-07-10 | Other | Legacy. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type small. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-06 | Capital | Capital allotment shares. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.