UKBizDB.co.uk

TRANSOIL LABORATORY LIMITED

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

This company is commonly known as Transoil Laboratory Limited. The company was founded 12 years ago and was given the registration number 07816774. The firm's registered office is in MANCHESTER. You can find them at Carrington Business Park Manchester Road, Carrington, Manchester, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:TRANSOIL LABORATORY LIMITED
Company Number:07816774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Carrington Business Park Manchester Road, Carrington, Manchester, England, M31 4DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mercury Park, Unit 7, Mercury Park, Unit 7, Mercury Way, Trafford Park, Manchester, United Kingdom, M41 7LY

Director31 January 2018Active
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director20 October 2011Active
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director20 October 2011Active
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director20 October 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director20 October 2011Active
Mercury Park, Unit 7, Mercury Park, Unit 7, Mercury Way, Trafford Park, Manchester, United Kingdom, M41 7LY

Director31 January 2018Active

People with Significant Control

Transoil Laboratory Holding Limited
Notified on:31 January 2018
Status:Active
Country of residence:England
Address:18, St. Swithin's Lane, London, England, EC4N 8AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Transoil Laboratory Holding Limited
Notified on:31 January 2018
Status:Active
Country of residence:England
Address:Carrington Business Park, Manchester Road, Manchester, England, M31 4DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Michael Broadbent
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:England
Address:Reedham House, 31 King Street West, Manchester, England, M3 2PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type small.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-04-24Accounts

Accounts with accounts type small.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Change of name

Certificate change of name company.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-07-28Address

Change registered office address company with date old address new address.

Download
2022-07-28Address

Change registered office address company with date old address new address.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Resolution

Resolution.

Download
2021-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-19Mortgage

Mortgage satisfy charge full.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Persons with significant control

Change to a person with significant control.

Download
2020-06-29Accounts

Accounts amended with accounts type total exemption full.

Download
2020-06-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.