UKBizDB.co.uk

TRANSITION PARTICIPATIONS LIMITED

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

This company is commonly known as Transition Participations Limited. The company was founded 29 years ago and was given the registration number 02941722. The firm's registered office is in SHEFFIELD. You can find them at Hi-temp Works, 480 Penistone Road, Sheffield, South Yorkshire. This company's SIC code is 24450 - Other non-ferrous metal production.

Company Information

Name:TRANSITION PARTICIPATIONS LIMITED
Company Number:02941722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1994
End of financial year:29 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24450 - Other non-ferrous metal production

Office Address & Contact

Registered Address:Hi-temp Works, 480 Penistone Road, Sheffield, South Yorkshire, S6 2FU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
288 Granville Road, Sheffield, S2 2RT

Secretary31 January 2008Active
Hi-Temp Works, 480 Penistone Road, Sheffield, S6 2FU

Secretary19 August 2014Active
Turners Croft, Strawberry Lee Lane, Sheffield, S17 3BA

Director28 September 1994Active
43 Longley Farm View, Sheffield, S5 7JX

Secretary28 September 1994Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Secretary22 June 1994Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director22 June 1994Active
Orchard End, Haigh Head Road, Hoylandswaine, Sheffield, S36 7LY

Director28 September 1994Active
60 Riverdale Road, Sheffield, S10 3FB

Director31 December 1996Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director22 June 1994Active

People with Significant Control

Mr David John Ingall
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:Hi-Temp Works, 480 Penistone Road, Sheffield, S6 2FU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Michelle Ingall
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Hi-Temp Works, 480 Penistone Road, Sheffield, S6 2FU
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 (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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type group.

Download
2023-01-27Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type group.

Download
2021-05-28Accounts

Accounts with accounts type group.

Download
2021-04-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type group.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2019-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-30Accounts

Accounts with accounts type group.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Change account reference date company previous shortened.

Download
2018-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Persons with significant control

Change to a person with significant control.

Download
2018-02-28Accounts

Change account reference date company previous shortened.

Download
2017-07-24Resolution

Resolution.

Download
2017-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.