UKBizDB.co.uk

TRANSMARK ASIA LIMITED

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

This company is commonly known as Transmark Asia Limited. The company was founded 31 years ago and was given the registration number 02815214. The firm's registered office is in LONDON. You can find them at Cottons Centre, Cottons Lane, London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:TRANSMARK ASIA LIMITED
Company Number:02815214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary21 August 2023Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director30 November 2020Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director11 August 2021Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary17 February 2014Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary10 February 2023Active
11 Collier Lane, Ockbrook, Derby, DE72 3RP

Secretary20 May 1993Active
55 Greenacres, Werrington, Peterborough, PE4 6LH

Secretary21 June 1993Active
8 Willowbank Gardens, Tadworth, KT20 5DS

Secretary13 March 2000Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Secretary08 March 2012Active
Fieldhead 1 & 2 Grafton Road, Burbage, Marlborough, SN8 3AP

Secretary31 December 1998Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Secretary02 October 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 May 1993Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director11 November 2011Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director03 June 2019Active
Alstone House, 243 Farleigh Road, Warlingham, CR6 9EL

Director24 May 1999Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director12 January 2015Active
Elms House, 43 Brook Green, London, England, W6 7EF

Director21 September 2012Active
11 Collier Lane, Ockbrook, Derby, DE72 3RP

Director20 May 1993Active
Woodbury, Green Lane, Prestwood, Great Missenden, HP16 0QE

Director23 November 1994Active
11, Fielding Road, London, W4 1HP

Director09 January 2002Active
55 Greenacres, Werrington, Peterborough, PE4 6LH

Director21 June 1993Active
8, Willowbank Gardens, Tadworth, United Kingdom, KT20 5DS

Director11 November 2011Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director11 November 2011Active
9191, South Jamaica Street, Englewood, Usa, 80112

Director02 November 2012Active
14 Lingmell Close, Bolton, BL1 5EG

Director20 May 1993Active
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF

Director12 January 2015Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Director03 June 2019Active
43, Brook Green, London, England, W6 7EF

Director15 July 2013Active
76 Western Avenue, Woodley, Reading, RG5 3BH

Director21 June 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 May 1993Active

People with Significant Control

Halcrow International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-08-23Officers

Appoint person secretary company with name date.

Download
2023-08-22Officers

Termination secretary company with name termination date.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Officers

Appoint person secretary company with name date.

Download
2023-02-15Officers

Termination secretary company with name termination date.

Download
2023-01-27Accounts

Accounts with accounts type full.

Download
2022-05-16Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type full.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-08-25Accounts

Accounts with accounts type full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Change account reference date company current shortened.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-06-20Officers

Change person secretary company with change date.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.