UKBizDB.co.uk

TRANSFLEET DISTRIBUTION LIMITED

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

This company is commonly known as Transfleet Distribution Limited. The company was founded 86 years ago and was given the registration number 00340825. The firm's registered office is in LONDON. You can find them at 33 Wigmore Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TRANSFLEET DISTRIBUTION LIMITED
Company Number:00340825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:30 May 1938
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:33 Wigmore Street, London, W1U 1QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Wigmore Street, London, United Kingdom, W1U 1QX

Corporate Secretary21 November 2012Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director11 December 2019Active
33, Wigmore Street, London, W1U 1QX

Director11 December 2019Active
41 Baring Road, Beaconsfield, HP9 2NB

Secretary01 March 2002Active
41 Baring Road, Beaconsfield, HP9 2NB

Secretary22 May 2000Active
Chukwani The Friary, Old Windsor, Windsor, SL4 2NS

Secretary09 December 1998Active
The Spinney, Featherbed Lane, Pathlow, Stratford Upon Avon, CV37 0ER

Secretary21 July 2000Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary27 April 2006Active
Babcock International Group Plc, 33 Wigmore Street, London, England, W1U 1QX

Secretary27 July 2012Active
The Willows Willowside, London Colney, St Albans, AL2 1DP

Secretary05 June 1997Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Secretary09 July 2010Active
68 Wycherley Crescent, New Barnet, EN5 1AP

Secretary20 December 1999Active
68 Wycherley Crescent, New Barnet, EN5 1AP

Secretary26 June 1998Active
68 Wycherley Crescent, New Barnet, EN5 1AP

Secretary-Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Corporate Secretary30 June 2005Active
33, Wigmore Street, London, England, W1U 1QX

Director09 November 2017Active
Three Oaks Vauxhall Lane, Southborough, Tunbridge Wells, TN4 0XD

Director10 March 1997Active
Sunnyridge, Caldwell, Richmond, DL11 7QD

Director30 March 2000Active
41 Baring Road, Beaconsfield, HP9 2NB

Director21 November 2000Active
36 Grove Road, Burbage, LE10 2AD

Director19 December 1994Active
74 Downscroft Gardens, Hedge End, Southampton, SO30 4RS

Director27 April 2006Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director31 March 2007Active
Arlington House, Arlington Lane, Norwich, NR2 2DB

Director30 June 2005Active
The Rhododendrons Warren Lane, Finchampstead, Wokingham, RG40 4HS

Director01 August 2001Active
Gyldernscroft 1 Henley Road, Marlow, SL7 2BZ

Director-Active
Four Winds, Fireball Hill, Sunningdale, SL5 9PJ

Director19 December 1994Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director13 December 2007Active
2 Grange Close, Bletchingley, RH1 4LW

Director28 May 1999Active
Hill House, 28 Maldon Road Danbury, Chelmsford, CM3 4QH

Director31 December 1994Active
The Spinney, Featherbed Lane, Pathlow, Stratford Upon Avon, CV37 0ER

Director21 November 2001Active
Endellion, Money Row Green Holyport, Maidenhead, SL6 2NA

Director-Active
Gooch's Farm, Rushall, Diss, IP21 4QB

Director30 June 2005Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, W1U 1QX

Director09 July 2010Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director28 November 2016Active
Monroe Station Road, Hatfield Peverel, Chelmsford, CM3 2DS

Director30 September 1998Active

People with Significant Control

Babcock Critical Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:C/0 Dwf Llp, 110 Queen Street, Glasgow, Scotland, G1 3HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-03-28Gazette

Gazette notice compulsory.

Download
2022-12-21Restoration

Restoration order of court.

Download
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-01-06Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-05Dissolution

Dissolution application strike off company.

Download
2020-10-27Capital

Legacy.

Download
2020-10-27Capital

Capital statement capital company with date currency figure.

Download
2020-10-27Insolvency

Legacy.

Download
2020-10-27Resolution

Resolution.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-09Accounts

Accounts with accounts type dormant.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-10-14Accounts

Accounts with accounts type dormant.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type dormant.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type dormant.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.