TRANSFORMER EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

TRANSFORMER EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00507890

Incorporation date

13/05/1952

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire LS5 3EGCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1986)
dot icon08/10/2025
Resolutions
dot icon08/10/2025
Appointment of a voluntary liquidator
dot icon08/10/2025
Statement of affairs
dot icon08/10/2025
Registered office address changed from Unit 9 Crystal Business Centre Sandwich Industrial Estate Sandwich Kent CT13 9QX to The Waterscape, 42 Leeds & Bradford Road Leeds West Yorkshire LS5 3EG on 2025-10-08
dot icon02/07/2025
Confirmation statement made on 2025-06-18 with updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon10/07/2023
Confirmation statement made on 2023-06-18 with updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon09/09/2022
Termination of appointment of Richard Allen Cooper as a director on 2022-09-01
dot icon08/07/2022
Confirmation statement made on 2022-06-18 with updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon14/07/2021
Confirmation statement made on 2021-06-18 with updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon01/07/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/07/2019
Confirmation statement made on 2019-06-18 with updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon25/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon21/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/08/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon08/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon28/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon28/06/2012
Appointment of Mrs Debra Jayne Horlick as a secretary
dot icon16/03/2012
Termination of appointment of Richard Cooper as a secretary
dot icon16/03/2012
Termination of appointment of June Cooper as a director
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon11/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon21/06/2011
Annual return made up to 2010-06-18 with full list of shareholders
dot icon21/06/2011
Director's details changed for June Violet Cooper on 2009-10-31
dot icon21/06/2011
Director's details changed for Luke William Horlick on 2009-10-31
dot icon21/06/2011
Director's details changed for Richard Allen Cooper on 2009-10-31
dot icon21/06/2011
Director's details changed for Debra Jayne Horlick on 2009-10-31
dot icon21/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon09/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon30/06/2009
Return made up to 18/06/09; full list of members
dot icon30/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon29/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon26/06/2008
Return made up to 18/06/08; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon21/06/2007
Return made up to 18/06/07; full list of members
dot icon29/06/2006
Return made up to 18/06/06; full list of members
dot icon26/06/2006
Total exemption small company accounts made up to 2006-04-30
dot icon10/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon30/06/2005
Return made up to 18/06/05; full list of members
dot icon27/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon10/08/2004
Return made up to 18/06/04; full list of members
dot icon19/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon02/07/2003
Return made up to 18/06/03; full list of members
dot icon21/06/2003
Registered office changed on 21/06/03 from: unit 4 richborough business park ramsgate road sandwich kent CT13 9QT
dot icon15/07/2002
Total exemption small company accounts made up to 2002-04-30
dot icon26/06/2002
Return made up to 18/06/02; full list of members
dot icon07/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon25/06/2001
Return made up to 18/06/01; full list of members
dot icon05/01/2001
Accounts for a small company made up to 2000-04-30
dot icon04/08/2000
Return made up to 18/06/00; full list of members
dot icon28/06/2000
Memorandum and Articles of Association
dot icon28/06/2000
Resolutions
dot icon21/09/1999
Accounts for a small company made up to 1999-04-30
dot icon22/07/1999
Return made up to 18/06/99; no change of members
dot icon29/06/1998
Accounts for a small company made up to 1998-04-30
dot icon29/06/1998
Return made up to 18/06/98; full list of members
dot icon13/06/1998
Registered office changed on 13/06/98 from: gathier site ramsgate road sandwich kent CT13 9NG
dot icon14/05/1998
New director appointed
dot icon25/07/1997
Accounts for a small company made up to 1997-04-30
dot icon03/07/1997
Return made up to 18/06/97; full list of members
dot icon09/07/1996
Accounts for a small company made up to 1996-04-30
dot icon09/07/1996
New director appointed
dot icon22/06/1996
Return made up to 18/06/96; no change of members
dot icon20/07/1995
Accounts for a small company made up to 1995-04-30
dot icon20/07/1995
Return made up to 18/06/95; full list of members
dot icon19/07/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Accounts for a small company made up to 1994-04-30
dot icon21/07/1994
Return made up to 18/06/94; no change of members
dot icon20/06/1994
Director resigned
dot icon21/07/1993
Accounts for a small company made up to 1993-04-30
dot icon07/07/1993
Return made up to 18/06/93; no change of members
dot icon16/11/1992
Accounts for a small company made up to 1992-04-30
dot icon30/06/1992
Return made up to 18/06/92; full list of members
dot icon03/07/1991
Resolutions
dot icon03/07/1991
Resolutions
dot icon03/07/1991
Resolutions
dot icon03/07/1991
Accounts for a small company made up to 1991-04-30
dot icon03/07/1991
Return made up to 18/06/91; no change of members
dot icon21/09/1990
Return made up to 18/06/90; no change of members
dot icon19/07/1990
Accounts for a small company made up to 1990-04-30
dot icon29/11/1989
Accounts for a small company made up to 1989-04-30
dot icon29/11/1989
Return made up to 25/09/89; full list of members
dot icon04/07/1989
Registered office changed on 04/07/89 from: sandwich industrial estate sandwich kent CT13 9LS
dot icon07/10/1988
Particulars of mortgage/charge
dot icon17/08/1988
Accounts for a small company made up to 1988-04-30
dot icon17/08/1988
Return made up to 13/07/88; no change of members
dot icon06/08/1987
Accounts for a small company made up to 1987-04-30
dot icon06/08/1987
Return made up to 06/07/87; no change of members
dot icon17/07/1987
New director appointed
dot icon10/11/1986
Accounts for a small company made up to 1986-04-30
dot icon10/11/1986
Return made up to 31/10/86; full list of members
dot icon06/11/1986
Director resigned
dot icon08/07/1986
Particulars of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

7
2023
change arrow icon-27.70 % *

* during past year

Cash in Bank

£38,212.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
49.85K
-
0.00
61.17K
-
2022
8
59.27K
-
0.00
52.85K
-
2023
7
44.21K
-
0.00
38.21K
-
2023
7
44.21K
-
0.00
38.21K
-

Employees

2023

Employees

7 Descended-13 % *

Net Assets(GBP)

44.21K £Descended-25.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.21K £Descended-27.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horlick, Luke William
Director
25/06/1996 - Present
-
Horlick, Debra Jayne
Director
01/04/1998 - Present
-
Horlick, Debra Jayne
Secretary
01/03/2012 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About TRANSFORMER EQUIPMENT LIMITED

TRANSFORMER EQUIPMENT LIMITED is an(a) Liquidation company incorporated on 13/05/1952 with the registered office located at The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire LS5 3EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of TRANSFORMER EQUIPMENT LIMITED?

toggle

TRANSFORMER EQUIPMENT LIMITED is currently Liquidation. It was registered on 13/05/1952 .

Where is TRANSFORMER EQUIPMENT LIMITED located?

toggle

TRANSFORMER EQUIPMENT LIMITED is registered at The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire LS5 3EG.

What does TRANSFORMER EQUIPMENT LIMITED do?

toggle

TRANSFORMER EQUIPMENT LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

How many employees does TRANSFORMER EQUIPMENT LIMITED have?

toggle

TRANSFORMER EQUIPMENT LIMITED had 7 employees in 2023.

What is the latest filing for TRANSFORMER EQUIPMENT LIMITED?

toggle

The latest filing was on 08/10/2025: Resolutions.