UKBizDB.co.uk

TRANSWAVE CONVERTERS LIMITED

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

This company is commonly known as Transwave Converters Limited. The company was founded 50 years ago and was given the registration number 01149780. The firm's registered office is in BIRMINGHAM. You can find them at 30 Redfern Road, Tyseley, Birmingham, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TRANSWAVE CONVERTERS LIMITED
Company Number:01149780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:30 Redfern Road, Tyseley, Birmingham, West Midlands, B11 2BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Redfern Road, Tyseley, Birmingham, B11 2BH

Secretary21 May 2001Active
30 Redfern Road, Tyseley, Birmingham, B11 2BH

Director-Active
34 Whitefields Crescent, Solihull, B91 3NU

Secretary-Active
34 Whitefields Crescent, Solihull, B91 3NU

Secretary24 April 1998Active
Enstone The Green, Claverdon, Warwick, CV35 8LL

Secretary01 May 2000Active
29 Easenhall Close, Knowle, Solihull, B93 9QA

Director-Active
30 Redfern Road, Tyseley, Birmingham, B11 2BH

Director09 August 1995Active
4 Clowes Avenue, Alsager, Stoke On Trent, ST7 2RL

Director-Active
34 Whitefields Crescent, Solihull, B91 3NU

Director-Active
8 Daisy Road, Brynteg, Wrexham, LL11 6LH

Director-Active

People with Significant Control

Mr Peter James Moss
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:30 Redfern Road, Birmingham, B11 2BH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Susan Elizabeth Fawcett
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:30 Redfern Road, Birmingham, B11 2BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Power Capacitors Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30 Redfern Road, Tyseley,, Birmingham, United Kingdom, B11 2BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type dormant.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2022-11-23Accounts

Accounts with accounts type dormant.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type dormant.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type dormant.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type dormant.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type dormant.

Download
2018-01-22Accounts

Accounts with accounts type dormant.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Accounts

Accounts with accounts type dormant.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-26Accounts

Accounts with accounts type dormant.

Download
2014-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-09Accounts

Accounts with accounts type total exemption small.

Download
2013-05-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.