UKBizDB.co.uk

TRANSMEDICA LIMITED

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

This company is commonly known as Transmedica Limited. The company was founded 24 years ago and was given the registration number 03935855. The firm's registered office is in KENT. You can find them at 112 Guildhall Street, Folkestone, Kent, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TRANSMEDICA LIMITED
Company Number:03935855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:112 Guildhall Street, Folkestone, Kent, CT20 1ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Stone Farm, Sandling Road, Sandling, Hythe, United Kingdom, CT21 4HG

Secretary25 April 2000Active
Old Stone Farm, Sandling Road, Sandling, Hythe, United Kingdom, CT21 4HG

Director25 April 2000Active
86, Birchwood Road, Wilmington, Dartford, DA2 7HG

Director25 April 2000Active
88, Grange Gardens, Pinner, HA5 5QF

Director25 April 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary29 February 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director29 February 2000Active

People with Significant Control

Dr Jayesh Purushottam Patel
Notified on:17 March 2020
Status:Active
Date of birth:June 1959
Nationality:British
Address:112 Guildhall Street, Kent, CT20 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Runna Patel
Notified on:17 March 2020
Status:Active
Date of birth:May 1963
Nationality:British
Address:112 Guildhall Street, Kent, CT20 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jaimin Purushottam Patel
Notified on:28 February 2017
Status:Active
Date of birth:March 1961
Nationality:British
Address:112 Guildhall Street, Kent, CT20 1ES
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Accounts

Change account reference date company previous shortened.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Mortgage

Mortgage satisfy charge full.

Download
2022-03-17Mortgage

Mortgage satisfy charge full.

Download
2022-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Persons with significant control

Change to a person with significant control.

Download
2020-03-19Persons with significant control

Change to a person with significant control.

Download
2020-03-19Persons with significant control

Change to a person with significant control.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.