UKBizDB.co.uk

TRANSFORMER MANUFACTURING COMPANY LIMITED

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

This company is commonly known as Transformer Manufacturing Company Limited. The company was founded 43 years ago and was given the registration number 01537538. The firm's registered office is in MILL LANE MALDON. You can find them at Riverside House Unit 3, Riverside Industrial Estate, Mill Lane Maldon, Essex. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:TRANSFORMER MANUFACTURING COMPANY LIMITED
Company Number:01537538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Riverside House Unit 3, Riverside Industrial Estate, Mill Lane Maldon, Essex, CM9 4LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Thorins Gate, South Woodham Ferrers, Chelmsford, CM3 5ZH

Secretary01 April 2008Active
12 Thorins Gate, South Woodham Ferrers, Chelmsford, CM3 5ZH

Director01 June 2000Active
14, Withyham Road, Bexhill-On-Sea, England, TN39 3BD

Director01 October 2016Active
1 Dale Green, Chandlers Ford, Eastleigh, SO53 1TS

Secretary21 October 1999Active
351 Point Clear Road, St Osyth, Clacton On Sea, CO16 8NT

Secretary31 January 1992Active
33 The Street, White Notley, CM8 1RQ

Secretary26 August 2005Active
33 The Street, White Notley, CM8 1RQ

Secretary31 December 1996Active
7 Crossways Court, Windsor, SL4 3EL

Secretary-Active
14, Withyham Road, Cooden, Bexhill-On-Sea, TN39 3BD

Director01 November 1995Active
351 Point Clear Road, St Osyth, Clacton On Sea, CO16 8NT

Director-Active
33 The Street, White Notley, CM8 1RQ

Director-Active
7 Crossways Court, Windsor, SL4 3EL

Director-Active

People with Significant Control

Mr Derek Karl
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:England
Address:14, Withyham Road, Bexhill-On-Sea, England, TN39 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dk Managment Co Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:230, Shirley Road, Southampton, England, SO15 3HR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Officers

Termination director company with name termination date.

Download
2017-09-08Persons with significant control

Cessation of a person with significant control.

Download
2017-05-17Officers

Appoint person director company with name date.

Download
2017-01-03Accounts

Accounts with accounts type total exemption full.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2015-12-17Accounts

Accounts with accounts type total exemption full.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-10Accounts

Accounts with accounts type total exemption full.

Download
2014-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-09Accounts

Accounts with accounts type total exemption full.

Download
2013-09-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.