Seacroft
Leeds
LS14 1AB
Director Name | Mr Sohit Saundh |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 17 August 2020(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | Philippines |
Correspondence Address | Limewood House Limewood Way Seacroft Leeds LS14 1AB |
Director Name | Mr Rolf Jonas Dahlberg |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 17 August 2020(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Limewood House Limewood Way Seacroft Leeds LS14 1AB |
Director Name | Mrs Laura Paul |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Credit Manager |
Correspondence Address | Shafford Stud Redbourn Road St. Albans Hertfordshire AL3 6LB |
Secretary Name | Mrs Claire Centa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Cublands Hertford Hertfordshire SG13 7TS |
Director Name | Simon Bernard Paul |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(2 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 17 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Six Tunnels Farm Gaddesden Row Hemel Hempstead Herts HP2 6HW |
Director Name | Mr Daniel Paul |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | Shafford Barn Redbourn Road St Albans Hertfordshire AL3 6LB |
Director Name | Mrs Audrey Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | Shafford Barn Redbourn Road St Albans Hertfordshire AL3 6LB |
Director Name | Stephen Richard Paul |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(2 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 17 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Henderson Place Epping Green Little Berkhampstead Herts SG13 8GA |
Director Name | George Lang Johnson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cranbrook Drive St Albans AL4 0SU |
Director Name | Mr Brian John Palmer |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 November 2003) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 24 Queensberry Avenue Copford Colchester Essex CO6 1YN |
Secretary Name | Glenn Frederick Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 January 2005) |
Role | Entrepreneur |
Correspondence Address | 31 Trafalgar Gate Brighton Marina Brighton BN2 5UY |
Secretary Name | Stephen Richard Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Henderson Place Epping Green Little Berkhampstead Herts SG13 8GA |
Director Name | Andrew Peter Thomas |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(12 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 29 March 2006) |
Role | Operations |
Correspondence Address | 29 Heron Gardens Rayleigh Essex SS6 9TU |
Director Name | Stephen Nicolas Downing |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2007) |
Role | Company Financial Officer |
Correspondence Address | 45 Rue De Scillas Howald L 2529 Luxembourg |
Director Name | Regimantas Liepa |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 29 March 2006(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 July 2012) |
Role | Regional General Manager |
Country of Residence | Lithuania |
Correspondence Address | Aukstagirio 28 Vilnius 10105 Foreign |
Director Name | Julio Prado |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 March 2006(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2010) |
Role | Lawyer |
Country of Residence | Spain |
Correspondence Address | Salustiano Olozaga 16 Madrid Foreign |
Director Name | Michael Stephen Purvis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 August 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bridge Road Darlington County Durham DL3 8TJ |
Director Name | Mr Ben Gujral |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Athenia Close Goffs Oak Waltham Cross Hertfordshire EN7 5ES |
Secretary Name | Mark Smallwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(14 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bracken Lane Welwyn Herts AL6 0RB |
Secretary Name | Miss Julie Ann Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(14 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 November 2008) |
Role | Company Director |
Correspondence Address | 54 Talbot Road Luton Bedfordshire LU2 7RW |
Secretary Name | James William Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(15 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | 19 Nevill Grove Watford Herts WD24 5EA |
Secretary Name | Mrs Karen Maria Sherpa |
---|---|
Status | Resigned |
Appointed | 22 August 2011(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 August 2013) |
Role | Company Director |
Correspondence Address | Limewood House Limewood Way Seacroft Leeds LS14 1AB |
Director Name | Per Johan Eriksson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 July 2012(19 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | C/O Transcom Sweden Ab Ralambsvagen 17,15 Tr Stockholm Se-11259 Sweden |
Director Name | Erik Marcus Wilhelm Sullmann |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 August 2012(19 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 April 2013) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Ralambsvagen 17 15 Tr Stockholm Sweden |
Director Name | Mr Kelvin Dodd |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Limewood House Limewood Way Seacroft Leeds LS14 1AB |
Director Name | Mr Bent Faurskov |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 January 2013(20 years after company formation) |
Appointment Duration | 1 year (resigned 06 February 2014) |
Role | Managing Director |
Country of Residence | Denmark |
Correspondence Address | Transcom Cms A/S Herstedoestervej 27-29 2620 Albertslund Denmark |
Secretary Name | Miss Cheryl Lee Hutchinson |
---|---|
Status | Resigned |
Appointed | 13 August 2013(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | Limewood House Limewood Way Seacroft Leeds LS14 1AB |
Director Name | Mr Roberto Boggio |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 February 2014(21 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 February 2016) |
Role | Regional General Manager |
Country of Residence | Italy |
Correspondence Address | Via Brescia, 28 20063 Cernusco Sul Naviglio Milano Italy |
Director Name | Mr Jan Ulrik Englund |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 February 2016(23 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2017) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Limewood House Limewood Way Seacroft Leeds LS14 1AB |
Director Name | Mr Kaarle Juhani Soininen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 02 February 2016(23 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 August 2020) |
Role | Regional Cfo |
Country of Residence | Philippines |
Correspondence Address | Limewood House Limewood Way Seacroft Leeds LS14 1AB |
Director Name | Mr Lars Philip Skold |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 August 2017(24 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 27 June 2018) |
Role | Cco |
Country of Residence | Sweden |
Correspondence Address | Limewood House Limewood Way Seacroft Leeds LS14 1AB |
Director Name | Michael Weinreich |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 June 2018(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 August 2020) |
Role | Group Ceo & President |
Country of Residence | Germany |
Correspondence Address | Limewood House Limewood Way Seacroft Leeds LS14 1AB |
Website | transcom.com |
---|
Registered Address | Limewood House Limewood Way Seacroft Leeds LS14 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Killingbeck and Seacroft |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
44.4k at £1 | Transcom Worldwide Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,156,376 |
Gross Profit | £701,520 |
Net Worth | -£153,802 |
Cash | £915,521 |
Current Liabilities | £10,172,444 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
12 November 2009 | Delivered on: 14 November 2009 Persons entitled: Sackville Properties (St Albans) Limited Classification: Rent deposit deed Secured details: £32,028.19 due or to become due from the company to the chargee. Particulars: All monies from time to time standing to the credit of the interest bearing deposit account see image for full details. Outstanding |
---|---|
2 November 2000 | Delivered on: 16 November 2000 Satisfied on: 6 April 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £178500 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10044531. Fully Satisfied |
16 April 1997 | Delivered on: 17 April 1997 Satisfied on: 6 April 2006 Persons entitled: Bryony Investments Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 16TH april 1997. Particulars: An initial rent deposit of £29,942 and any other sums from time to time deposited by the company in a seperate designated deposit account with the mortgagee's bankers pursuant to the deed of rent deposit and not withdrawn by the landlord under the lease and interest earned on the deposit and retained in the deposit account. Fully Satisfied |
31 October 1994 | Delivered on: 4 November 1994 Satisfied on: 6 April 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
23 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Full accounts made up to 31 December 2021 (28 pages) |
24 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
10 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
10 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
10 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (26 pages) |
10 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (48 pages) |
2 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
2 March 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (29 pages) |
29 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
29 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages) |
25 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
13 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (45 pages) |
19 August 2020 | Termination of appointment of Michael Weinreich as a director on 17 August 2020 (1 page) |
19 August 2020 | Appointment of Mr Sohit Saundh as a director on 17 August 2020 (2 pages) |
19 August 2020 | Appointment of Mr Rolf Jonas Dahlberg as a director on 17 August 2020 (2 pages) |
19 August 2020 | Termination of appointment of Kaarle Juhani Soininen as a director on 17 August 2020 (1 page) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
18 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (29 pages) |
18 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
7 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
5 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (48 pages) |
5 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
21 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
8 November 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (29 pages) |
27 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
27 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (41 pages) |
27 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
2 July 2018 | Termination of appointment of Lars Philip Skold as a director on 27 June 2018 (1 page) |
2 July 2018 | Appointment of Michael Weinreich as a director on 27 June 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
13 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (28 pages) |
13 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (78 pages) |
13 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (28 pages) |
13 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (78 pages) |
6 November 2017 | Satisfaction of charge 4 in full (1 page) |
6 November 2017 | Satisfaction of charge 4 in full (1 page) |
24 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
24 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
24 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
24 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
4 September 2017 | Termination of appointment of Jan Ulrik Englund as a director on 31 July 2017 (1 page) |
4 September 2017 | Appointment of Mr Lars Philip Skold as a director on 1 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Lars Philip Skold as a director on 1 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Jan Ulrik Englund as a director on 31 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Kelvin Dodd as a director on 2 February 2016 (1 page) |
5 July 2017 | Termination of appointment of Kelvin Dodd as a director on 2 February 2016 (1 page) |
19 May 2017 | Termination of appointment of Cheryl Lee Hutchinson as a secretary on 1 August 2016 (1 page) |
19 May 2017 | Termination of appointment of Cheryl Lee Hutchinson as a secretary on 1 August 2016 (1 page) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
23 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (84 pages) |
23 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
23 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
23 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (84 pages) |
23 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages) |
23 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages) |
16 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
16 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
30 March 2016 | Appointment of Mr Kaarle Juhani Soininen as a director on 2 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr Mark Andrew Lyndsell as a director on 2 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr Mark Andrew Lyndsell as a director on 2 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr Jan Ulrik Englund as a director on 2 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr Kaarle Juhani Soininen as a director on 2 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr Jan Ulrik Englund as a director on 2 February 2016 (2 pages) |
18 March 2016 | Termination of appointment of Roberto Boggio as a director on 2 February 2016 (2 pages) |
18 March 2016 | Termination of appointment of Roberto Boggio as a director on 2 February 2016 (2 pages) |
9 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
12 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
12 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (104 pages) |
12 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
12 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages) |
12 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (104 pages) |
12 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
1 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (108 pages) |
1 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
1 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (108 pages) |
1 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
20 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
13 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages) |
13 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages) |
10 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages) |
10 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages) |
30 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
30 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
18 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
18 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
17 February 2014 | Appointment of Mr Roberto Boggio as a director (2 pages) |
17 February 2014 | Appointment of Mr Roberto Boggio as a director (2 pages) |
17 February 2014 | Termination of appointment of Bent Faurskov as a director (1 page) |
17 February 2014 | Termination of appointment of Bent Faurskov as a director (1 page) |
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
13 August 2013 | Appointment of Miss Cheryl Lee Hutchinson as a secretary (1 page) |
13 August 2013 | Termination of appointment of Karen Sherpa as a secretary (1 page) |
13 August 2013 | Appointment of Miss Cheryl Lee Hutchinson as a secretary (1 page) |
13 August 2013 | Termination of appointment of Karen Sherpa as a secretary (1 page) |
12 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
29 April 2013 | Termination of appointment of Erik Sullmann as a director (1 page) |
29 April 2013 | Termination of appointment of Erik Sullmann as a director (1 page) |
26 February 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
29 January 2013 | Appointment of Mr Bent Faurskov as a director (2 pages) |
29 January 2013 | Appointment of Mr Bent Faurskov as a director (2 pages) |
20 December 2012 | Statement of capital following an allotment of shares on 17 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 17 December 2012
|
30 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
13 August 2012 | Termination of appointment of Michael Purvis as a director
|
13 August 2012 | Termination of appointment of Michael Purvis as a director
|
13 August 2012 | Appointment of Kelvin Dodd as a director
|
13 August 2012 | Appointment of Kelvin Dodd as a director
|
3 August 2012 | Termination of appointment of Per Eriksson as a director (1 page) |
3 August 2012 | Appointment of Mr Kelvin Dodd as a director (2 pages) |
3 August 2012 | Appointment of Mr Kelvin Dodd as a director (2 pages) |
3 August 2012 | Appointment of Erik Marcus Wilhelm Sullmann as a director (2 pages) |
3 August 2012 | Appointment of Erik Marcus Wilhelm Sullmann as a director (2 pages) |
3 August 2012 | Termination of appointment of Michael Purvis as a director (1 page) |
3 August 2012 | Termination of appointment of Michael Purvis as a director (1 page) |
3 August 2012 | Termination of appointment of Per Eriksson as a director (1 page) |
26 July 2012 | Termination of appointment of Regimantas Liepa as a director (3 pages) |
26 July 2012 | Appointment of Per Johan Eriksson as a director (3 pages) |
26 July 2012 | Termination of appointment of Regimantas Liepa as a director (3 pages) |
26 July 2012 | Appointment of Per Johan Eriksson as a director (3 pages) |
21 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Resolutions
|
18 January 2012 | Resolutions
|
14 November 2011 | Appointment of Mrs Karen Maria Sherpa as a secretary (1 page) |
14 November 2011 | Appointment of Mrs Karen Maria Sherpa as a secretary (1 page) |
8 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
18 April 2011 | Registered office address changed from Transcom House Alban Park St Albans Hertfordshire AL4 0LA on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from Transcom House Alban Park St Albans Hertfordshire AL4 0LA on 18 April 2011 (1 page) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (14 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (14 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (14 pages) |
17 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
17 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
20 December 2010 | Full accounts made up to 31 December 2009 (16 pages) |
20 December 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 December 2010 | Termination of appointment of Julio Prado as a director (1 page) |
3 December 2010 | Termination of appointment of Julio Prado as a director (1 page) |
28 April 2010 | Director's details changed for Regimantas Liepa on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Regimantas Liepa on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Julio Prado on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Regimantas Liepa on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Julio Prado on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Michael Stephen Purvis on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Julio Prado on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Michael Stephen Purvis on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Michael Stephen Purvis on 1 October 2009 (2 pages) |
23 April 2010 | Termination of appointment of James Roberts as a secretary (1 page) |
23 April 2010 | Termination of appointment of James Roberts as a secretary (1 page) |
10 March 2010 | Full accounts made up to 31 December 2008 (17 pages) |
10 March 2010 | Full accounts made up to 31 December 2008 (17 pages) |
4 February 2010 | Secretary's details changed for James William Roberts on 31 August 2009 (1 page) |
4 February 2010 | Secretary's details changed for James William Roberts on 31 August 2009 (1 page) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 July 2009 | Appointment terminated director ben gujral (1 page) |
7 July 2009 | Appointment terminated director ben gujral (1 page) |
18 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
14 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
14 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
21 November 2008 | Secretary appointed james william roberts (2 pages) |
21 November 2008 | Appointment terminated secretary julie harris (1 page) |
21 November 2008 | Appointment terminated secretary julie harris (1 page) |
21 November 2008 | Secretary appointed james william roberts (2 pages) |
10 November 2008 | Auditor's resignation (1 page) |
10 November 2008 | Auditor's resignation (1 page) |
14 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
14 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
17 January 2008 | Memorandum and Articles of Association (11 pages) |
17 January 2008 | Memorandum and Articles of Association (11 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Company name changed credit & business services LTD\certificate issued on 16/01/08 (2 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Company name changed credit & business services LTD\certificate issued on 16/01/08 (2 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: cbs house alban park st albans hertfordshire AL4 0LA (1 page) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: cbs house alban park st albans hertfordshire AL4 0LA (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New secretary appointed (2 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | New secretary appointed (2 pages) |
6 July 2007 | Return made up to 01/02/07; full list of members (8 pages) |
6 July 2007 | Return made up to 01/02/07; full list of members (8 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
22 September 2006 | Full accounts made up to 31 May 2006 (18 pages) |
22 September 2006 | Full accounts made up to 31 May 2006 (18 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
6 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
24 May 2006 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
24 May 2006 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
25 April 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
25 April 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Total exemption full accounts made up to 31 May 2005 (17 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Total exemption full accounts made up to 31 May 2005 (17 pages) |
1 March 2006 | Return made up to 01/02/06; full list of members (8 pages) |
1 March 2006 | Return made up to 01/02/06; full list of members (8 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
11 March 2005 | Return made up to 01/02/05; full list of members
|
11 March 2005 | Return made up to 01/02/05; full list of members
|
7 March 2005 | Resolutions
|
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | £ ic 60000/44400 14/01/05 £ sr 15600@1=15600 (1 page) |
7 March 2005 | £ ic 60000/44400 14/01/05 £ sr 15600@1=15600 (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Resolutions
|
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
31 August 2004 | Group of companies' accounts made up to 31 May 2004 (23 pages) |
31 August 2004 | Group of companies' accounts made up to 31 May 2003 (24 pages) |
31 August 2004 | Group of companies' accounts made up to 31 May 2003 (24 pages) |
31 August 2004 | Group of companies' accounts made up to 31 May 2004 (23 pages) |
4 May 2004 | Return made up to 01/02/04; full list of members (8 pages) |
4 May 2004 | Return made up to 01/02/04; full list of members (8 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
21 January 2004 | Return made up to 01/02/03; full list of members (9 pages) |
21 January 2004 | Return made up to 01/02/03; full list of members (9 pages) |
22 December 2002 | New secretary appointed (2 pages) |
22 December 2002 | New secretary appointed (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
30 September 2002 | Full accounts made up to 31 May 2001 (16 pages) |
30 September 2002 | Full accounts made up to 31 May 2002 (16 pages) |
30 September 2002 | Full accounts made up to 31 May 2001 (16 pages) |
30 September 2002 | Full accounts made up to 31 May 2002 (16 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
9 May 2002 | Return made up to 01/02/02; full list of members
|
9 May 2002 | Return made up to 01/02/02; full list of members
|
22 February 2001 | Return made up to 01/02/01; full list of members
|
22 February 2001 | Return made up to 01/02/01; full list of members
|
16 November 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Full accounts made up to 31 May 2000 (16 pages) |
13 October 2000 | Full accounts made up to 31 May 2000 (16 pages) |
20 July 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
20 July 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
7 February 2000 | Return made up to 01/02/00; full list of members
|
7 February 2000 | Return made up to 01/02/00; full list of members
|
6 April 1999 | Return made up to 01/02/99; no change of members (6 pages) |
6 April 1999 | Return made up to 01/02/99; no change of members (6 pages) |
24 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
24 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
1 June 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
1 June 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
11 February 1998 | Return made up to 01/02/98; no change of members (6 pages) |
11 February 1998 | Return made up to 01/02/98; no change of members (6 pages) |
19 November 1997 | Director's particulars changed (1 page) |
19 November 1997 | Director's particulars changed (1 page) |
2 June 1997 | Registered office changed on 02/06/97 from: 17 alban park hatfield road st albans hertfordshire AL4 0XY (1 page) |
2 June 1997 | Registered office changed on 02/06/97 from: 17 alban park hatfield road st albans hertfordshire AL4 0XY (1 page) |
17 April 1997 | Particulars of mortgage/charge (2 pages) |
17 April 1997 | Particulars of mortgage/charge (2 pages) |
3 March 1997 | Resolutions
|
3 March 1997 | Ad 31/05/96--------- £ si 10000@1 (2 pages) |
3 March 1997 | £ nc 50000/60000 31/05/96 (1 page) |
3 March 1997 | Ad 31/05/96--------- £ si 10000@1 (2 pages) |
3 March 1997 | Resolutions
|
3 March 1997 | £ nc 50000/60000 31/05/96 (1 page) |
27 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
27 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
6 February 1997 | Return made up to 01/02/97; full list of members (8 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Return made up to 01/02/97; full list of members (8 pages) |
6 February 1997 | New director appointed (2 pages) |
7 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
15 February 1996 | Ad 08/10/95--------- £ si 30000@1 (2 pages) |
15 February 1996 | Ad 08/10/95--------- £ si 30000@1 (2 pages) |
15 February 1996 | Return made up to 01/02/96; full list of members (8 pages) |
15 February 1996 | Return made up to 01/02/96; full list of members (8 pages) |
18 December 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
18 December 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
15 December 1995 | Registered office changed on 15/12/95 from: 14 alban park hatfied road st albans hertfordshire AL4 0JJ (1 page) |
15 December 1995 | Registered office changed on 15/12/95 from: 14 alban park hatfied road st albans hertfordshire AL4 0JJ (1 page) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | Ad 15/05/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | Ad 15/05/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
12 September 1995 | Resolutions
|
12 September 1995 | Resolutions
|
12 September 1995 | Resolutions
|
12 September 1995 | Resolutions
|
19 June 1995 | Resolutions
|
19 June 1995 | Resolutions
|
19 June 1995 | Resolutions
|
19 June 1995 | Resolutions
|
19 June 1995 | Resolutions
|
19 June 1995 | Resolutions
|
1 June 1995 | Return made up to 01/02/95; no change of members
|
1 June 1995 | Return made up to 01/02/95; no change of members
|
28 March 1995 | Resolutions
|
28 March 1995 | Resolutions
|
20 February 1995 | Accounting reference date extended from 28/02 to 31/05 (1 page) |
20 February 1995 | Accounting reference date extended from 28/02 to 31/05 (1 page) |
5 January 1995 | Accounts for a dormant company made up to 28 February 1994 (1 page) |
5 January 1995 | Accounts for a dormant company made up to 28 February 1994 (1 page) |
5 January 1995 | Resolutions
|
5 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
14 December 1994 | Resolutions
|
14 December 1994 | Resolutions
|
4 November 1994 | Particulars of mortgage/charge (3 pages) |
4 November 1994 | Particulars of mortgage/charge (3 pages) |
3 November 1994 | Registered office changed on 03/11/94 from: 32, 34 high street wheathampstead herts. AL4 8AA (1 page) |
3 November 1994 | Registered office changed on 03/11/94 from: 32, 34 high street wheathampstead herts. AL4 8AA (1 page) |
20 September 1994 | Company name changed daniel gray business services li mited\certificate issued on 21/09/94 (2 pages) |
20 September 1994 | Company name changed daniel gray business services li mited\certificate issued on 21/09/94 (2 pages) |
11 May 1994 | Return made up to 01/02/94; full list of members (7 pages) |
11 May 1994 | Return made up to 01/02/94; full list of members (7 pages) |
11 February 1994 | Company name changed tronmark LIMITED\certificate issued on 14/02/94 (2 pages) |
11 February 1994 | Company name changed tronmark LIMITED\certificate issued on 14/02/94 (2 pages) |
1 February 1993 | Incorporation (16 pages) |
1 February 1993 | Incorporation (16 pages) |