UKBizDB.co.uk

TRANSEUR EXPORT FINANCE CO. LIMITED

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

This company is commonly known as Transeur Export Finance Co. Limited. The company was founded 44 years ago and was given the registration number 01437431. The firm's registered office is in LONDON. You can find them at Unit 6 Hawthorn Business Park, 165 Granville Road, London, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:TRANSEUR EXPORT FINANCE CO. LIMITED
Company Number:01437431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:Unit 6 Hawthorn Business Park, 165 Granville Road, London, United Kingdom, NW2 2AZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Hawthorn Business Park, 165 Granville Road, London, United Kingdom, NW2 2AZ

Secretary01 September 1996Active
Unit 6, Hawthorn Business Park, 165 Granville Road, London, United Kingdom, NW2 2AZ

Director01 September 1996Active
Unit 6, Hawthorn Business Park, 165 Granville Road, London, United Kingdom, NW2 2AZ

Director-Active
Unit 6, Hawthorn Business Park, 165 Granville Road, London, United Kingdom, NW2 2AZ

Director-Active
Greenacres House, Heathbourne Road, Bushey Heath, WD2 1PB

Secretary10 September 1993Active
Greenacres House, Heathbourne Road, Bushey Heath, WD2 1PB

Secretary-Active
Panafoto International, Zone Libre Sa PO BOX 7279 Panama City 5, Rep Of Panama, FOREIGN

Director-Active
Greenacres House, Heathbourne Road, Bushey Heath, WD2 1PB

Director10 September 1993Active
PO BOX 3303, Monrovia, Liberia, FOREIGN

Director-Active
488 Serangood Road, 0821, Singapore, FOREIGN

Director-Active

People with Significant Control

Mrs Sajni Nandwani
Notified on:06 April 2016
Status:Active
Date of birth:November 1936
Nationality:Maltese
Country of residence:United Kingdom
Address:Unit 6, Hawthorn Business Park, London, United Kingdom, NW2 2AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gobind Nandwani
Notified on:06 April 2016
Status:Active
Date of birth:March 1931
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, Hawthorn Business Park, London, United Kingdom, NW2 2AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Officers

Change person director company with change date.

Download
2022-01-06Persons with significant control

Change to a person with significant control.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2022-01-04Officers

Change person director company with change date.

Download
2022-01-04Persons with significant control

Change to a person with significant control.

Download
2022-01-04Officers

Change person director company with change date.

Download
2022-01-04Officers

Change person director company with change date.

Download
2022-01-04Officers

Change person secretary company with change date.

Download
2022-01-04Officers

Change person director company with change date.

Download
2022-01-04Persons with significant control

Change to a person with significant control.

Download
2022-01-04Officers

Change person director company with change date.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Address

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

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Persons with significant control

Change to a person with significant control.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.