TRANSMAG (UK) LIMITED

Register to unlock more data on OkredoRegister

TRANSMAG (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02860195

Incorporation date

07/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 2 And 3 St Andrews Bayly Works, Great Barr Street, Birmingham, West Midlands B9 4BBCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1993)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/03/2026
Satisfaction of charge 028601950006 in full
dot icon10/10/2025
Director's details changed for Robert Francis Hann on 2025-10-10
dot icon10/10/2025
Director's details changed for Adrian Douglas Clark on 2025-10-10
dot icon10/10/2025
Secretary's details changed for Mr Robert Francis Hann on 2025-10-10
dot icon10/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/02/2025
Change of details for Mr Adrian Douglas Clark as a person with significant control on 2025-02-04
dot icon05/02/2025
Change of details for Mr Robert Francis Hann as a person with significant control on 2025-02-04
dot icon08/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon12/03/2024
Registration of charge 028601950011, created on 2024-02-26
dot icon22/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/11/2023
Registration of charge 028601950010, created on 2023-11-20
dot icon24/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon10/07/2023
Change of details for Mr Robert Francis Hann as a person with significant control on 2022-02-07
dot icon10/07/2023
Director's details changed for Robert Francis Hann on 2022-02-07
dot icon02/05/2023
Appointment of Mr Martin David Davenport as a director on 2023-04-23
dot icon15/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon18/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon20/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon06/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon08/11/2018
Confirmation statement made on 2018-10-07 with updates
dot icon04/12/2017
Cancellation of shares. Statement of capital on 2017-10-03
dot icon15/11/2017
Purchase of own shares.
dot icon30/10/2017
Accounts for a small company made up to 2017-06-30
dot icon17/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon06/12/2016
Accounts for a small company made up to 2016-06-30
dot icon25/11/2016
Satisfaction of charge 028601950005 in full
dot icon17/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon24/12/2015
Accounts for a small company made up to 2015-06-30
dot icon04/11/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon30/12/2014
Accounts for a small company made up to 2014-06-30
dot icon28/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon29/04/2014
Satisfaction of charge 1 in full
dot icon29/04/2014
Satisfaction of charge 3 in full
dot icon29/04/2014
Satisfaction of charge 2 in full
dot icon29/04/2014
Satisfaction of charge 4 in full
dot icon03/04/2014
Registration of charge 028601950008
dot icon03/04/2014
Registration of charge 028601950007
dot icon02/04/2014
Registration of charge 028601950009
dot icon29/03/2014
Registration of charge 028601950006
dot icon09/12/2013
Accounts for a small company made up to 2013-06-30
dot icon09/12/2013
Registration of charge 028601950005
dot icon29/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon04/02/2013
Accounts for a small company made up to 2012-06-30
dot icon05/11/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon30/05/2012
Director's details changed for Adrian Douglas Clark on 2012-05-30
dot icon19/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon17/11/2011
Accounts for a small company made up to 2011-06-30
dot icon20/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon03/12/2009
Accounts for a small company made up to 2009-06-30
dot icon13/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon13/11/2009
Director's details changed for Robert Francis Hann on 2009-10-07
dot icon13/11/2009
Secretary's details changed for Robert Francis Hann on 2009-10-07
dot icon13/11/2009
Director's details changed for Adrian Douglas Clark on 2009-10-07
dot icon29/12/2008
Return made up to 07/10/08; full list of members
dot icon24/12/2008
Registered office changed on 24/12/2008 from carlyle house 78 chorley new road bolton BL1 4BY
dot icon03/12/2008
Accounts for a small company made up to 2008-06-30
dot icon30/04/2008
Accounts for a small company made up to 2007-06-30
dot icon17/12/2007
Return made up to 07/10/07; full list of members
dot icon10/12/2007
New director appointed
dot icon03/12/2007
Return made up to 07/10/06; full list of members
dot icon03/12/2007
Director resigned
dot icon28/08/2007
£ ic 120000/76400 04/07/07 £ sr 43600@1=43600
dot icon20/08/2007
Resolutions
dot icon13/04/2007
Accounts for a small company made up to 2006-06-30
dot icon21/03/2006
Return made up to 07/10/05; full list of members
dot icon17/03/2006
Accounts for a small company made up to 2005-06-30
dot icon25/01/2005
Accounts for a small company made up to 2004-06-30
dot icon22/01/2005
Particulars of mortgage/charge
dot icon29/12/2004
Return made up to 07/10/04; full list of members
dot icon16/12/2004
Director resigned
dot icon02/03/2004
Accounts for a small company made up to 2003-06-30
dot icon18/12/2003
Return made up to 07/10/03; full list of members
dot icon04/04/2003
Accounts for a small company made up to 2002-06-30
dot icon27/03/2003
Return made up to 07/10/02; full list of members
dot icon03/05/2002
Accounts for a small company made up to 2001-06-30
dot icon09/10/2001
Return made up to 07/10/01; full list of members
dot icon11/04/2001
Return made up to 04/11/00; full list of members
dot icon22/03/2001
Accounts for a small company made up to 2000-06-30
dot icon22/03/2001
Director resigned
dot icon22/03/2001
Director resigned
dot icon22/03/2001
New director appointed
dot icon04/09/2000
Accounting reference date extended from 28/02/00 to 30/06/00
dot icon25/08/2000
Resolutions
dot icon25/08/2000
Resolutions
dot icon25/08/2000
Resolutions
dot icon25/08/2000
Conve 08/08/00
dot icon17/07/2000
Particulars of mortgage/charge
dot icon04/01/2000
Accounts for a small company made up to 1999-02-28
dot icon20/12/1999
Return made up to 07/10/99; no change of members
dot icon26/10/1998
Return made up to 07/10/98; no change of members
dot icon14/08/1998
Accounts for a small company made up to 1998-02-28
dot icon05/12/1997
Accounts for a small company made up to 1997-02-28
dot icon26/10/1997
Return made up to 07/10/97; full list of members
dot icon05/12/1996
Return made up to 07/10/96; no change of members
dot icon15/11/1996
Accounts for a small company made up to 1996-02-29
dot icon15/11/1996
Director resigned
dot icon10/11/1995
Return made up to 07/10/95; no change of members
dot icon02/08/1995
Accounts for a small company made up to 1995-02-28
dot icon16/03/1995
New director appointed
dot icon16/03/1995
Registered office changed on 16/03/95 from: c/o barlow andrews 74 chorley new road bolton lancashire BL1 4BY
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Director resigned
dot icon18/10/1994
Return made up to 07/10/94; full list of members
dot icon01/09/1994
Accounting reference date extended from 30/11 to 28/02
dot icon04/02/1994
Particulars of mortgage/charge
dot icon15/12/1993
Ad 02/12/93--------- £ si 11000@1=11000 £ ic 109000/120000
dot icon10/12/1993
Ad 22/11/93--------- £ si 108998@1=108998 £ ic 2/109000
dot icon10/12/1993
Memorandum and Articles of Association
dot icon10/12/1993
Resolutions
dot icon10/12/1993
Resolutions
dot icon10/12/1993
Nc inc already adjusted 19/11/93
dot icon10/12/1993
Resolutions
dot icon10/12/1993
Resolutions
dot icon10/12/1993
Accounting reference date notified as 30/11
dot icon10/12/1993
Registered office changed on 10/12/93 from: rutland house 148 edmund street birmingham B3 2JR
dot icon10/12/1993
New director appointed
dot icon10/12/1993
Director resigned;new director appointed
dot icon10/12/1993
New secretary appointed
dot icon10/12/1993
New director appointed
dot icon10/12/1993
Secretary resigned;new director appointed
dot icon10/12/1993
New director appointed
dot icon24/11/1993
Certificate of change of name
dot icon07/10/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
261.19K
-
0.00
1.17K
-
2022
34
187.87K
-
0.00
6.42K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RUTLAND DIRECTORS LIMITED
Nominee Director
07/10/1993 - 19/11/1993
462
Wheeler, David John
Director
19/11/1993 - 29/10/1994
9
Hann, Robert Francis
Director
23/02/1995 - Present
1
Hinks, Jeffrey Alan
Director
19/11/1993 - 30/06/2000
2
RUTLAND SECRETARIES LIMITED
Nominee Secretary
07/10/1993 - 19/11/1993
381

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRANSMAG (UK) LIMITED

TRANSMAG (UK) LIMITED is an(a) Active company incorporated on 07/10/1993 with the registered office located at Units 2 And 3 St Andrews Bayly Works, Great Barr Street, Birmingham, West Midlands B9 4BB. There are currently 4 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 (UK) LIMITED?

toggle

TRANSMAG (UK) LIMITED is currently Active. It was registered on 07/10/1993 .

Where is TRANSMAG (UK) LIMITED located?

toggle

TRANSMAG (UK) LIMITED is registered at Units 2 And 3 St Andrews Bayly Works, Great Barr Street, Birmingham, West Midlands B9 4BB.

What does TRANSMAG (UK) LIMITED do?

toggle

TRANSMAG (UK) LIMITED operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

What is the latest filing for TRANSMAG (UK) LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.