UKBizDB.co.uk

TRANSMAG (UK) LIMITED

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

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.

Company Information

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:
  • 27110 - Manufacture of electric motors, generators and transformers
  • 27120 - Manufacture of electricity distribution and control apparatus
  • 27900 - Manufacture of other electrical equipment
  • 33140 - Repair of electrical equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
11, Milcote Drive, Sutton Coldfield, United Kingdom, B73 6QJ

Secretary19 November 1993Active
23, Warmington Road, Sheldon, Birmingham, United Kingdom, B26 3SX

Director02 April 2007Active
Units 2, And 3 St Andrews Bayly Works, Great Barr Street, Birmingham, B9 4BB

Director23 April 2023Active
3, Hafren View, Crew Green, Shrewsbury, United Kingdom, SY5 9GR

Director23 February 1995Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Nominee Secretary07 October 1993Active
111 Viceroy Close, Birmingham, B5 7UY

Director19 November 1993Active
Eccles Wyffes Farm, Watling Street Affetside, Tottington, BL8 3QJ

Director19 November 1993Active
3 Maypole Close, Bewdley, DY12 1BZ

Director29 November 1999Active
Three Chimneys Station Road, Keyingham, Hull, HU12 9TU

Director19 November 1993Active
Wood Edge 16 Barry Place, Derry Hill, Calne, SN11 9NX

Director19 November 1993Active
15 Arden Drive, Dorridge, Solihull, B93 8LP

Director19 November 1993Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Director07 October 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2024-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Capital

Capital cancellation shares.

Download
2017-11-15Capital

Capital return purchase own shares.

Download
2017-10-30Accounts

Accounts with accounts type small.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2016-12-06Accounts

Accounts with accounts type small.

Download
2016-11-25Mortgage

Mortgage satisfy charge full.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2015-12-24Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.