UKBizDB.co.uk

TRANSFORMATION HQ (WHALEY BRIDGE) LIMITED

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

This company is commonly known as Transformation Hq (whaley Bridge) Limited. The company was founded 8 years ago and was given the registration number 09645698. The firm's registered office is in HIGH PEAK. You can find them at Bank House Market Street, Whaley Bridge, High Peak, . This company's SIC code is 96040 - Physical well-being activities.

Company Information

Name:TRANSFORMATION HQ (WHALEY BRIDGE) LIMITED
Company Number:09645698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2015
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:Bank House Market Street, Whaley Bridge, High Peak, England, SK23 7AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Beresford Avenue, Chapel-En-Le-Frith, England, SK23 0PZ

Director18 June 2015Active
23, Beresford Avenue, Chapel-En-Le-Frith, England, SK23 0PZ

Secretary18 June 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director18 June 2015Active
13a, High Street, Buxton, England, SK17 6ET

Director18 June 2015Active

People with Significant Control

Mr Carl Lambert
Notified on:31 December 2023
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:29, Park Street, Macclesfield, England, SK11 6SR
Nature of control:
  • Voting rights 25 to 50 percent
Thq Group Limited
Notified on:07 September 2023
Status:Active
Country of residence:England
Address:29, Park Street, Macclesfield, England, SK11 6SR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ryan William Adshead
Notified on:18 June 2023
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:29, Park Street, Macclesfield, England, SK11 6SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ryan William Adshead
Notified on:01 July 2018
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:29, Park Street, Macclesfield, England, SK11 6SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Carl Lambert
Notified on:01 July 2018
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:29, Park Street, Macclesfield, England, SK11 6SR
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Persons with significant control

Change to a person with significant control.

Download
2024-01-12Persons with significant control

Notification of a person with significant control.

Download
2024-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Change of name

Certificate change of name company.

Download
2023-11-27Officers

Termination secretary company with name termination date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-24Persons with significant control

Notification of a person with significant control.

Download
2023-11-24Persons with significant control

Cessation of a person with significant control.

Download
2023-11-24Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Capital

Capital name of class of shares.

Download
2023-09-13Incorporation

Memorandum articles.

Download
2023-09-13Resolution

Resolution.

Download
2023-09-08Capital

Capital allotment shares.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Address

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

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Address

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

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.