TRANSMAG POWER TRANSFORMERS LIMITED

Register to unlock more data on OkredoRegister

TRANSMAG POWER TRANSFORMERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04010087

Incorporation date

06/06/2000

Size

Dormant

Contacts

Registered address

Registered address

417 Bridport Road, Greenford, Middlesex UB6 8UACopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2000)
dot icon02/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2016
First Gazette notice for voluntary strike-off
dot icon06/10/2016
Application to strike the company off the register
dot icon29/09/2016
Statement by Directors
dot icon29/09/2016
Statement of capital on 2016-09-30
dot icon29/09/2016
Solvency Statement dated 29/09/16
dot icon29/09/2016
Resolutions
dot icon18/09/2016
Director's details changed for Mr Mark Anderson on 2016-08-03
dot icon23/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon14/04/2016
Termination of appointment of Mary Elizabeth Waldner as a director on 2016-03-16
dot icon19/10/2015
Director's details changed for Mr Mark Anderson on 2015-09-24
dot icon23/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/07/2014
Director's details changed for Mr Mark Anderson on 2014-05-19
dot icon17/06/2014
Director's details changed for Ms Mary Elizabeth Waldner on 2013-07-02
dot icon17/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon19/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/07/2013
Appointment of Ms Mary Elizabeth Waldner as a director
dot icon09/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon11/04/2013
Termination of appointment of Paul Dean as a director
dot icon14/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon11/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/05/2012
Appointment of Sharon Harris as a secretary
dot icon30/04/2012
Termination of appointment of David Garbett-Edwards as a secretary
dot icon07/03/2012
Appointment of Mr Mark Anderson as a director
dot icon07/03/2012
Termination of appointment of Andrew Hamment as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon10/01/2011
Accounts for a small company made up to 2010-07-26
dot icon30/11/2010
Appointment of David Garbett-Edwards as a secretary
dot icon30/11/2010
Appointment of a director
dot icon30/11/2010
Appointment of a director
dot icon30/11/2010
Appointment of Mr Rakesh Sharma as a director
dot icon24/10/2010
Director's details changed for Mr Rakesh Sharma on 2010-10-22
dot icon05/09/2010
Registered office address changed from Units 4 - 6 Mackadown Lane Kitts Green Birmingham West Midlands B33 0LE on 2010-09-06
dot icon24/08/2010
Termination of appointment of Anthony Cotterill as a director
dot icon24/08/2010
Termination of appointment of Anthony Cotterill as a director
dot icon23/08/2010
Termination of appointment of Jeffrey Hinks as a director
dot icon23/08/2010
Termination of appointment of Anthony Cotterill as a director
dot icon23/08/2010
Termination of appointment of Robert Hann as a secretary
dot icon23/08/2010
Termination of appointment of Robert Hann as a director
dot icon23/08/2010
Appointment of David Garbett Edwards as a secretary
dot icon23/08/2010
Appointment of Andrew Norman Hamment as a director
dot icon23/08/2010
Appointment of Mr Paul David Dean as a director
dot icon23/08/2010
Appointment of Mr Rakesh Sharma as a director
dot icon09/08/2010
Current accounting period shortened from 2011-07-26 to 2010-12-31
dot icon09/08/2010
Previous accounting period extended from 2010-06-30 to 2010-07-26
dot icon04/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/08/2010
Resolutions
dot icon04/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon04/07/2010
Director's details changed for Jeffrey Hinks on 2010-06-06
dot icon04/07/2010
Director's details changed for Anthony Leonard Ronald Cotterill on 2010-06-06
dot icon02/12/2009
Accounts for a small company made up to 2009-06-30
dot icon07/07/2009
Director and secretary's change of particulars / robert hann / 07/07/2009
dot icon07/07/2009
Return made up to 07/06/09; full list of members
dot icon23/12/2008
Registered office changed on 24/12/2008 from carlyle house 78 chorley new road bolton lancashire BL1 4BY
dot icon02/12/2008
Accounts for a small company made up to 2008-06-30
dot icon12/08/2008
Return made up to 07/06/08; full list of members
dot icon29/04/2008
Accounts for a small company made up to 2007-06-30
dot icon16/12/2007
Return made up to 07/06/07; full list of members
dot icon16/12/2007
Director resigned
dot icon11/09/2007
Resolutions
dot icon11/09/2007
£ ic 36400/29374 04/06/07 £ sr 7026@1=7026
dot icon12/04/2007
Accounts for a small company made up to 2006-06-30
dot icon24/09/2006
Return made up to 07/06/06; full list of members
dot icon16/03/2006
Accounts for a small company made up to 2005-06-30
dot icon28/09/2005
Resolutions
dot icon17/07/2005
Return made up to 07/06/05; full list of members
dot icon18/03/2005
Particulars of mortgage/charge
dot icon24/01/2005
Accounts for a small company made up to 2004-06-30
dot icon20/01/2005
Particulars of mortgage/charge
dot icon21/07/2004
Return made up to 07/06/04; full list of members
dot icon01/03/2004
Accounts for a small company made up to 2003-06-30
dot icon25/07/2003
Return made up to 07/06/03; full list of members
dot icon03/04/2003
Accounts for a small company made up to 2002-06-30
dot icon07/07/2002
Return made up to 07/06/02; full list of members
dot icon02/05/2002
Accounts for a small company made up to 2001-06-30
dot icon03/07/2001
Return made up to 07/06/01; full list of members
dot icon03/12/2000
Resolutions
dot icon03/12/2000
Resolutions
dot icon30/11/2000
Ad 08/08/00--------- £ si 36398@1=36398 £ ic 2/36400
dot icon07/08/2000
Particulars of mortgage/charge
dot icon19/07/2000
New director appointed
dot icon19/07/2000
New secretary appointed;new director appointed
dot icon19/07/2000
New director appointed
dot icon19/07/2000
New director appointed
dot icon19/07/2000
Registered office changed on 20/07/00 from: rm company services LIMITED second floor 80 great eastern streetn london EC2A 3RX
dot icon19/07/2000
Director resigned
dot icon19/07/2000
Secretary resigned
dot icon16/07/2000
Particulars of mortgage/charge
dot icon06/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rm Registrars Limited
Nominee Secretary
06/06/2000 - 06/06/2000
2792
Dean, Paul David
Director
25/07/2010 - 30/03/2013
60
Hann, Robert Francis
Director
07/06/2000 - 26/07/2010
2
RM NOMINEES LIMITED
Nominee Director
06/06/2000 - 06/06/2000
2323
Hinks, Jeffrey
Director
06/06/2000 - 25/07/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRANSMAG POWER TRANSFORMERS LIMITED

TRANSMAG POWER TRANSFORMERS LIMITED is an(a) Dissolved company incorporated on 06/06/2000 with the registered office located at 417 Bridport Road, Greenford, Middlesex UB6 8UA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRANSMAG POWER TRANSFORMERS LIMITED?

toggle

TRANSMAG POWER TRANSFORMERS LIMITED is currently Dissolved. It was registered on 06/06/2000 and dissolved on 02/01/2017.

Where is TRANSMAG POWER TRANSFORMERS LIMITED located?

toggle

TRANSMAG POWER TRANSFORMERS LIMITED is registered at 417 Bridport Road, Greenford, Middlesex UB6 8UA.

What does TRANSMAG POWER TRANSFORMERS LIMITED do?

toggle

TRANSMAG POWER TRANSFORMERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TRANSMAG POWER TRANSFORMERS LIMITED?

toggle

The latest filing was on 02/01/2017: Final Gazette dissolved via voluntary strike-off.