UKBizDB.co.uk

TRANSVELD LIMITED

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

This company is commonly known as Transveld Limited. The company was founded 13 years ago and was given the registration number 07628163. The firm's registered office is in DAVENTRY. You can find them at 17 Croxden Way, , Daventry, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:TRANSVELD LIMITED
Company Number:07628163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:17 Croxden Way, Daventry, United Kingdom, NN11 2PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 007- Business Helpline Group Limited, Northlight Parade, Nelson, BB9 5EG

Director10 May 2011Active
3, Maxwell Close, Hayes, England, UD3 3DX

Secretary10 May 2011Active

People with Significant Control

Mr Simon Samasuwo
Notified on:06 April 2016
Status:Active
Date of birth:September 1985
Nationality:British
Address:Office 007- Business Helpline Group Limited, Northlight Parade, Nelson, BB9 5EG
Nature of control:
  • Ownership of shares 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 (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
2024-04-13Insolvency

Liquidation voluntary statement of affairs.

Download
2024-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-13Resolution

Resolution.

Download
2024-03-27Address

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

Download
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Officers

Change person director company with change date.

Download
2019-03-12Officers

Termination secretary company with name termination date.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-12Address

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

Download
2017-08-02Gazette

Gazette filings brought up to date.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Gazette

Gazette notice compulsory.

Download
2017-07-30Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.