UKBizDB.co.uk

TRANSPUTEC LIMITED

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

This company is commonly known as Transputec Limited. The company was founded 26 years ago and was given the registration number 03443568. The firm's registered office is in WEMBLEY. You can find them at Transputec House, 19 Heather Park Drive, Wembley, Middlesex. This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:TRANSPUTEC LIMITED
Company Number:03443568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Transputec House, 19 Heather Park Drive, Wembley, Middlesex, HA0 1SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Transputec House, 19 Heather Park Drive, Wembley, HA0 1SS

Secretary15 November 2011Active
Transputec House, 19 Heather Park Drive, Wembley, England, HA0 1SS

Director01 April 2014Active
Transputec House, 19 Heather Park Drive, Wembley, HA0 1SS

Director01 October 2019Active
Cedar House Wood Lane, Iver, SL0 0LA

Director06 January 1998Active
Manor House, Village Road, Denham, UB9 5BN

Director06 January 1998Active
1 Milner Court, Bridgewater Way, Bushey, WD23 4UB

Secretary26 March 2001Active
65 Buckingham Avenue, Greenford, UB6 7RB

Secretary14 June 2000Active
1 Cloth Court, Cloth Fair, London, EC1A 7LS

Secretary19 November 1997Active
Cedar House Wood Lane, Iver, SL0 0LA

Secretary06 January 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 October 1997Active
Marloes, Comp Lane St Marys Platt, Sevenoaks, TN15 8NR

Director14 June 2000Active
1 Cloth Court, Cloth Fair, London, EC1A 7LS

Director19 November 1997Active
Transputec House, 19 Heather Park Drive, Wembley, HA0 1SS

Director01 April 2016Active
Transputec House, 19 Heather Park Drive, Wembley, HA0 1SS

Director23 December 2014Active
Transputec House, 19 Heather Park Drive, Wembley, England, HA0 1SS

Director01 April 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 October 1997Active

People with Significant Control

Mr Sunil Kumar Sehgal
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:Transputec House, Wembley, HA0 1SS
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control as firm
Mr Anil Bharti Sehgal
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:Transputec House, Wembley, HA0 1SS
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control as firm

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
2024-03-20Accounts

Accounts with accounts type full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type full.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type group.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-01-02Accounts

Accounts with accounts type group.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-01-07Accounts

Accounts with accounts type group.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Officers

Appoint person director company with name date.

Download
2016-01-07Accounts

Accounts with accounts type group.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Officers

Termination director company with name termination date.

Download
2015-05-11Officers

Termination director company with name termination date.

Download
2015-01-14Officers

Appoint person director company with name date.

Download
2014-10-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.