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.
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 | : |
|
Registered Address | : | Transputec House, 19 Heather Park Drive, Wembley, Middlesex, HA0 1SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Transputec House, 19 Heather Park Drive, Wembley, HA0 1SS | Secretary | 15 November 2011 | Active |
Transputec House, 19 Heather Park Drive, Wembley, England, HA0 1SS | Director | 01 April 2014 | Active |
Transputec House, 19 Heather Park Drive, Wembley, HA0 1SS | Director | 01 October 2019 | Active |
Cedar House Wood Lane, Iver, SL0 0LA | Director | 06 January 1998 | Active |
Manor House, Village Road, Denham, UB9 5BN | Director | 06 January 1998 | Active |
1 Milner Court, Bridgewater Way, Bushey, WD23 4UB | Secretary | 26 March 2001 | Active |
65 Buckingham Avenue, Greenford, UB6 7RB | Secretary | 14 June 2000 | Active |
1 Cloth Court, Cloth Fair, London, EC1A 7LS | Secretary | 19 November 1997 | Active |
Cedar House Wood Lane, Iver, SL0 0LA | Secretary | 06 January 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 October 1997 | Active |
Marloes, Comp Lane St Marys Platt, Sevenoaks, TN15 8NR | Director | 14 June 2000 | Active |
1 Cloth Court, Cloth Fair, London, EC1A 7LS | Director | 19 November 1997 | Active |
Transputec House, 19 Heather Park Drive, Wembley, HA0 1SS | Director | 01 April 2016 | Active |
Transputec House, 19 Heather Park Drive, Wembley, HA0 1SS | Director | 23 December 2014 | Active |
Transputec House, 19 Heather Park Drive, Wembley, England, HA0 1SS | Director | 01 April 2014 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 October 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type group. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Accounts | Accounts with accounts type group. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Accounts | Accounts with accounts type full. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-07 | Accounts | Accounts with accounts type group. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-10 | Officers | Appoint person director company with name date. | Download |
2016-01-07 | Accounts | Accounts with accounts type group. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-21 | Officers | Termination director company with name termination date. | Download |
2015-05-11 | Officers | Termination director company with name termination date. | Download |
2015-01-14 | Officers | Appoint person director company with name date. | Download |
2014-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.