UKBizDB.co.uk

TRANSNORM SYSTEM LIMITED

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

This company is commonly known as Transnorm System Limited. The company was founded 40 years ago and was given the registration number 01728413. The firm's registered office is in BRACKNELL. You can find them at Honeywell House, Skimped Hill Lane, Bracknell, Berkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:TRANSNORM SYSTEM LIMITED
Company Number:01728413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1983
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, England, RG12 1EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director15 October 2021Active
Church Barn, Berrow, Malvern, WR13 6AX

Secretary-Active
Unit 300b, Alexandra Way, Ashchurch Business Centre, Tewkesbury, England, GL20 8TD

Secretary09 December 2013Active
Church Barn, Berrow, Malvern, WR13 6AX

Director-Active
Unit 300b, Alexandra Way, Ashchurch, Tewkesbury, England, GL20 8TD

Director05 December 2013Active
Unit 2 Bredon Court, Brockeridge Park, Twyning, United Kingdom, GL20 6FF

Director18 March 2020Active
Unit 2 Bredon Court, Brockeridge Park, Twyning, United Kingdom, GL20 6FF

Director18 December 2019Active
Hochkamp 16, D3200 Hildeshein, Germany,

Director-Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director30 October 2020Active
1 Lyng Close, Barnwood, Gloucester, GL4 7TW

Director01 March 1995Active
Unit 2 Bredon Court, Brockeridge Park, Twyning, United Kingdom, GL20 6FF

Director19 December 2018Active
Erlengrund 16, Langenhagen, Germany,

Director23 December 2003Active

People with Significant Control

Honeywell International Inc
Notified on:06 April 2018
Status:Active
Country of residence:United States
Address:251, Little Falls Drive, Wilmington De, United States, 19808
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
2024-03-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-08-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-05Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-03-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-12Resolution

Resolution.

Download
2022-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-04Resolution

Resolution.

Download
2022-01-04Capital

Capital name of class of shares.

Download
2022-01-04Capital

Capital variation of rights attached to shares.

Download
2021-12-29Capital

Capital statement capital company with date currency figure.

Download
2021-12-29Capital

Legacy.

Download
2021-12-29Insolvency

Legacy.

Download
2021-12-29Resolution

Resolution.

Download
2021-12-15Capital

Capital allotment shares.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-11-05Persons with significant control

Second filing notification of a person with significant control.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-07-22Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.