UKBizDB.co.uk

TRANSPARENT PROPERTY SERVICES LIMITED

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

This company is commonly known as Transparent Property Services Limited. The company was founded 13 years ago and was given the registration number 07473940. The firm's registered office is in NR PETERBOROUGH. You can find them at Runway Office Easton Lodge, Wansford, Nr Peterborough, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:TRANSPARENT PROPERTY SERVICES LIMITED
Company Number:07473940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2010
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Runway Office Easton Lodge, Wansford, Nr Peterborough, England, PE8 6NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Holywell Way, Longthorpe, Peterborough, England, PE3 6SS

Director20 August 2020Active
1, Holywell Way, Longthorpe, Peterborough, England, PE3 6SS

Director01 January 2017Active
34, Milton Road, Old Fletton, Peterborough, United Kingdom, PE2 8DZ

Director20 December 2010Active
Runway Office Easton Lodge, Wansford, Nr Peterborough, England, PE8 6NP

Director20 December 2010Active

People with Significant Control

Dr Amitosh Kumar Sahi
Notified on:20 August 2020
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:Runway Office Easton Lodge, Wansford, Nr Peterborough, England, PE8 6NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Boyd
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:1, Holywell Way, Peterborough, England, PE3 6SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Stewart
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:Runway Office, Easton Lodge Farm, Peterborough, United Kingdom, PE8 6NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Address

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

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Persons with significant control

Change to a person with significant control.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Capital

Capital allotment shares.

Download
2020-08-21Address

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

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-08-14Address

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

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Persons with significant control

Change to a person with significant control.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.