UKBizDB.co.uk

TRANSMILLE LIMITED

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

This company is commonly known as Transmille Limited. The company was founded 27 years ago and was given the registration number 03254709. The firm's registered office is in STAPLEHURST. You can find them at Unit 4 Select Business Centre, Lodge Road, Staplehurst, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:TRANSMILLE LIMITED
Company Number:03254709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1996
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Unit 4 Select Business Centre, Lodge Road, Staplehurst, TN12 0QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Select Business Centre, Lodge Road, Staplehurst, TN12 0QW

Secretary24 January 2022Active
Streetfield House, East Street, Hunton, Maidstone, England, ME15 0RA

Director19 June 1998Active
Unit 4 Select Business Centre, Lodge Road, Staplehurst, TN12 0QW

Director07 January 2014Active
West End Villa, West End, Marden, Tonbridge, United Kingdom, TN12 9HY

Director24 August 1999Active
Streetfield House, East Street, Hunton, Maidstone, ME15 0RA

Secretary24 August 1999Active
Chompers, Cedarways, Farnham, GU9 8SW

Secretary25 September 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 September 1996Active
Streetfield House, East Street, Hunton, Maidstone, ME15 0RA

Director24 August 1999Active
Chompers, Cedarways, Farnham, GU9 8SW

Director25 September 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 September 1996Active

People with Significant Control

Mrs Maureen Linda Bailey
Notified on:30 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:Streetfield House, East Street, Maidstone, England, ME15 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Alfred Bailey
Notified on:30 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:Streetfield House, East Street, Maidstone, England, ME15 0RA
Nature of control:
  • Ownership of shares 50 to 75 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
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-02-13Capital

Capital return purchase own shares.

Download
2023-02-09Resolution

Resolution.

Download
2023-02-07Capital

Capital cancellation shares.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Officers

Termination secretary company with name termination date.

Download
2022-02-07Officers

Appoint person secretary company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Capital

Capital allotment shares.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.