UKBizDB.co.uk

TRANSMANOR LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director07 December 2005Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director01 December 2006Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director01 November 2007Active
28 Wedgewood Road, Quinton, Birmingham, B32 1LS

Secretary01 April 2003Active
Owls Barn, 38 Salts Avenue, Loose, Maidstone, England, ME15 0AZ

Corporate Secretary09 May 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 March 2003Active
Phoenix House, Castle Street, Tipton, DY4 8HP

Corporate Secretary01 March 2005Active
28 Wedgewood Road, Quinton, Birmingham, B32 1LS

Director01 April 2003Active
28 Wedgewood Road, Quinton, Birmingham, B32 1LS

Director11 August 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 March 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Accounts

Accounts with accounts type full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type full.

Download
2021-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type full.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Accounts

Accounts with accounts type full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Incorporation

Memorandum articles.

Download
2018-11-27Accounts

Accounts with accounts type audited abridged.

Download
2018-11-20Capital

Capital allotment shares.

Download
2018-11-20Resolution

Resolution.

Download
2018-11-07Persons with significant control

Notification of a person with significant control.

Download
2018-11-07Persons with significant control

Cessation of a person with significant control.

Download
2018-11-07Persons with significant control

Cessation of a person with significant control.

Download
2018-11-07Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-16Officers

Change person director company with change date.

Download
2018-05-16Persons with significant control

Change to a person with significant control.

Download
2018-05-16Persons with significant control

Change to a person with significant control.

Download
2018-05-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.