UKBizDB.co.uk

TRANSEND SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Southbank Central, 30 Stamford Street, London, England, SE1 9LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect House, 1 Prospect Place, Pride Park, DE24 8HG

Secretary28 February 2019Active
Prospect House, 1 Prospect Place, Pride Park, DE24 8HG

Director02 November 2022Active
Prospect House, 1 Prospect Place, Pride Park, DE24 8HG

Director02 November 2022Active
12 Skeldale Grove, Darlington, DL3 0GW

Secretary25 July 2007Active
10, Holburn Park, Stockton On Tees, TS19 8BH

Secretary18 February 2009Active
7 Swainby Road, Trimdon Station, TS29 6JY

Secretary19 April 2002Active
27 Impala Road, Chistle Hurston, Johannesburg, South Africa, FOREIGN

Secretary27 March 2002Active
71a, Church Way, Northampton, England, NN3 3BY

Secretary24 April 2009Active
21, Birchfield Drive, Eaglescliffe, Stockton On Tees, Uk, TS16 0EP

Secretary01 May 2008Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary01 March 2002Active
9, Chapell Lane South, Wynyard Park Business Village, Wynyard, England, TS22 5FG

Director21 February 2012Active
Brailes Hill House, Upper Brailes, Banbury, OX15 5AT

Director24 April 2009Active
Brailes Hill House, Upper Brailes, Banbury, England, OX15 5AT

Director29 September 2014Active
Orchard Cottage, Foston On The Wolds, Driffield, YO25 8BJ

Director06 June 2002Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director18 January 2022Active
27 Impala Road, Chistle Hurston, Johannesburg, South Africa, FOREIGN

Director27 March 2002Active
71a, Church Way, Northampton, England, NN3 3BY

Director24 April 2009Active
71a, Church Way, Northampton, England, NN3 3BY

Director29 September 2014Active
27 Impala Road, Chiselhurston, Sandton, South Africa,

Director27 March 2002Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director01 May 2019Active
PO BOX 14921, Farrarmere, Benoni, South Africa,

Director01 August 2007Active
Myrtle Cottage, Free Street, Bishops Waltham, SO32 1EE

Director01 July 2007Active
6 Maple Grove, Lichfield, WS14 9XB

Director16 July 2004Active
30 Riplingham Road, Kirk Ella, Hull, HU10 7TP

Director06 June 2002Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director28 February 2019Active
Five Houses, Crathorne, Yarm, TS15 0AR

Director01 April 2004Active
26 Saint Chads Way, Sprotbrough, Doncaster, DN5 7LF

Director01 July 2007Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director28 February 2019Active
1 Park Row, Leeds, LS1 5AB

Corporate Director01 March 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-08Address

Change registered office address company with date old address new address.

Download
2022-12-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-08Resolution

Resolution.

Download
2022-12-02Insolvency

Legacy.

Download
2022-12-02Resolution

Resolution.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-07-08Accounts

Accounts with accounts type dormant.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-07-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-12Accounts

Legacy.

Download
2021-07-12Other

Legacy.

Download
2021-07-10Other

Legacy.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Capital

Capital allotment shares.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.