Warning: file_put_contents(c/ae949c9a4c71a5fa969c2fa7c64d49b6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/9cdd99928837042297fb30a06b4cafe7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Transition Networks Europe Limited, RG24 8UG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRANSITION NETWORKS EUROPE LIMITED

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

This company is commonly known as Transition Networks Europe Limited. The company was founded 12 years ago and was given the registration number 07661977. The firm's registered office is in BASINGSTOKE. You can find them at Kulite House, Stroudley Road, Basingstoke, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRANSITION NETWORKS EUROPE LIMITED
Company Number:07661977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2011
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kulite House, Stroudley Road, Basingstoke, England, RG24 8UG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Clifton Road, Bristol, England, BS8 1AG

Director02 August 2021Active
4, Clifton Road, Bristol, England, BS8 1AG

Director02 August 2021Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary08 June 2011Active
10900, Red Circle Drive, Minnetonka, United States,

Director07 February 2017Active
10900, Red Circle Drive, Minnetonka, Usa,

Director03 September 2013Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director08 June 2011Active
20, Park Lane, Minneapolis, United States, 55416

Director22 May 2013Active
10900, Red Circle Drive, Minnetonka, United States,

Director08 July 2011Active
10900, Red Circle Drive, Minnetonka, Usa,

Director03 September 2013Active
10900, Red Circle Drive, Minnetonka, United States,

Director08 July 2011Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director08 June 2011Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director08 June 2011Active

People with Significant Control

Lantronix Uk Limited
Notified on:02 August 2021
Status:Active
Country of residence:England
Address:2, Oakfield Road, Bristol, England, BS8 2AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lantronix, Inc
Notified on:02 August 2021
Status:Active
Country of residence:United States
Address:7535 Irvine Center Drive, Suite 100, Irvine, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Communications Systems Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:10900, Red Circle Drive, Minnetonka, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • 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
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-14Dissolution

Dissolution application strike off company.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type group.

Download
2022-06-09Address

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

Download
2021-09-21Resolution

Resolution.

Download
2021-09-20Capital

Capital alter shares subdivision.

Download
2021-08-04Persons with significant control

Change to a person with significant control.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-07-16Accounts

Accounts with accounts type group.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type group.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type group.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.