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.
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 | : |
|
Registered Address | : | Unit 4 Select Business Centre, Lodge Road, Staplehurst, TN12 0QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Select Business Centre, Lodge Road, Staplehurst, TN12 0QW | Secretary | 24 January 2022 | Active |
Streetfield House, East Street, Hunton, Maidstone, England, ME15 0RA | Director | 19 June 1998 | Active |
Unit 4 Select Business Centre, Lodge Road, Staplehurst, TN12 0QW | Director | 07 January 2014 | Active |
West End Villa, West End, Marden, Tonbridge, United Kingdom, TN12 9HY | Director | 24 August 1999 | Active |
Streetfield House, East Street, Hunton, Maidstone, ME15 0RA | Secretary | 24 August 1999 | Active |
Chompers, Cedarways, Farnham, GU9 8SW | Secretary | 25 September 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 25 September 1996 | Active |
Streetfield House, East Street, Hunton, Maidstone, ME15 0RA | Director | 24 August 1999 | Active |
Chompers, Cedarways, Farnham, GU9 8SW | Director | 25 September 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 25 September 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-13 | Capital | Capital return purchase own shares. | Download |
2023-02-09 | Resolution | Resolution. | Download |
2023-02-07 | Capital | Capital cancellation shares. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-07 | Officers | Termination secretary company with name termination date. | Download |
2022-02-07 | Officers | Appoint person secretary company with name date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-30 | Capital | Capital allotment shares. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Officers | Change person director company with change date. | Download |
2019-10-09 | Officers | Change person director company with change date. | Download |
2019-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.