This company is commonly known as Transmanor Ltd. The company was founded 21 years ago and was given the registration number 04687082. The firm's registered office is in BIRMINGHAM. You can find them at 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands. This company's SIC code is 49410 - Freight transport by road.
Name | : | TRANSMANOR LTD |
---|---|---|
Company Number | : | 04687082 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2003 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, England, B3 1PX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | 07 December 2005 | Active |
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | 01 December 2006 | Active |
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | 01 November 2007 | Active |
28 Wedgewood Road, Quinton, Birmingham, B32 1LS | Secretary | 01 April 2003 | Active |
Owls Barn, 38 Salts Avenue, Loose, Maidstone, England, ME15 0AZ | Corporate Secretary | 09 May 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 05 March 2003 | Active |
Phoenix House, Castle Street, Tipton, DY4 8HP | Corporate Secretary | 01 March 2005 | Active |
28 Wedgewood Road, Quinton, Birmingham, B32 1LS | Director | 01 April 2003 | Active |
28 Wedgewood Road, Quinton, Birmingham, B32 1LS | Director | 11 August 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 05 March 2003 | Active |
Transmanor Holdings Limited | ||
Notified on | : | 02 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 59-61, Charlotte Street, Birmingham, England, B3 1PX |
Nature of control | : |
|
Ms Nicola Maria Gallagher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX |
Nature of control | : |
|
Mr Martin George Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX |
Nature of control | : |
|
Mr Colin Albert Whorton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-14 | Accounts | Accounts with accounts type full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Accounts | Accounts with accounts type full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Accounts | Accounts with accounts type full. | Download |
2021-05-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Incorporation | Memorandum articles. | Download |
2018-11-27 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-11-20 | Capital | Capital allotment shares. | Download |
2018-11-20 | Resolution | Resolution. | Download |
2018-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-16 | Officers | Change person director company with change date. | Download |
2018-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-16 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.