UKBizDB.co.uk

TRANSFORM DEVELOPMENT SOLUTIONS LTD

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

This company is commonly known as Transform Development Solutions Ltd. The company was founded 5 years ago and was given the registration number 11856793. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Room 0-3-5, Eldon House, The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TRANSFORM DEVELOPMENT SOLUTIONS LTD
Company Number:11856793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings
  • 43120 - Site preparation
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Room 0-3-5, Eldon House, The Grainger Suite Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Greville Gardens, Newcastle Upon Tyne, United Kingdom, NE13 9DN

Director04 March 2019Active
Spaceworks, Benton Park Road, Newcastle Upon Tyne, England, NE7 7LX

Director04 March 2019Active

People with Significant Control

Mr Andrew Ritson
Notified on:12 January 2020
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:Room 0-3-5, Eldon House, The Grainger Suite, Regent Centre, Newcastle Upon Tyne, United Kingdom, NE3 3PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Andrew Ritson
Notified on:04 March 2019
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:Spaceworks, Benton Park Road, Newcastle Upon Tyne, England, NE7 7LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sheila Patricia Bruce
Notified on:04 March 2019
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:70, Greville Gardens, Newcastle Upon Tyne, United Kingdom, NE13 9DN
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 (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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-05-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2020-02-25Address

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

Download
2020-02-24Address

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

Download
2020-01-12Officers

Termination director company with name termination date.

Download
2020-01-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.