This company is commonly known as Transmag (uk) Limited. The company was founded 30 years ago and was given the registration number 02860195. The firm's registered office is in BIRMINGHAM. You can find them at Units 2 And 3 St Andrews Bayly Works, Great Barr Street, Birmingham, West Midlands. This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.
Name | : | TRANSMAG (UK) LIMITED |
---|---|---|
Company Number | : | 02860195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1993 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 2 And 3 St Andrews Bayly Works, Great Barr Street, Birmingham, West Midlands, B9 4BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Milcote Drive, Sutton Coldfield, United Kingdom, B73 6QJ | Secretary | 19 November 1993 | Active |
23, Warmington Road, Sheldon, Birmingham, United Kingdom, B26 3SX | Director | 02 April 2007 | Active |
Units 2, And 3 St Andrews Bayly Works, Great Barr Street, Birmingham, B9 4BB | Director | 23 April 2023 | Active |
3, Hafren View, Crew Green, Shrewsbury, United Kingdom, SY5 9GR | Director | 23 February 1995 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Nominee Secretary | 07 October 1993 | Active |
111 Viceroy Close, Birmingham, B5 7UY | Director | 19 November 1993 | Active |
Eccles Wyffes Farm, Watling Street Affetside, Tottington, BL8 3QJ | Director | 19 November 1993 | Active |
3 Maypole Close, Bewdley, DY12 1BZ | Director | 29 November 1999 | Active |
Three Chimneys Station Road, Keyingham, Hull, HU12 9TU | Director | 19 November 1993 | Active |
Wood Edge 16 Barry Place, Derry Hill, Calne, SN11 9NX | Director | 19 November 1993 | Active |
15 Arden Drive, Dorridge, Solihull, B93 8LP | Director | 19 November 1993 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Nominee Director | 07 October 1993 | Active |
Mr Adrian Douglas Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | Units 2, And 3 St Andrews Bayly Works, Birmingham, B9 4BB |
Nature of control | : |
|
Mr Robert Francis Hann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Address | : | Units 2, And 3 St Andrews Bayly Works, Birmingham, B9 4BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Officers | Change person director company with change date. | Download |
2023-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-04 | Capital | Capital cancellation shares. | Download |
2017-11-15 | Capital | Capital return purchase own shares. | Download |
2017-10-30 | Accounts | Accounts with accounts type small. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-06 | Accounts | Accounts with accounts type small. | Download |
2016-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-24 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.