8 Manor Gardens Thorner
Leeds
West Yorkshire
LS14 3EQ
Secretary Name | Mr Roger Stuart Gaunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 2007(3 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poachers Corner 8 Manor Gardens Thorner Leeds West Yorkshire LS14 3EQ |
Director Name | Mr Michael Leslie Rein |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 August 2020) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Duchy Road Harrogate North Yorkshire HG1 2HB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | transdevplc.co.uk |
---|
Registered Address | Unit 15 Acorn Business Park Killingbeck Drive Leeds LS14 6UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Killingbeck and Seacroft |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
1000 at £0.001 | Mr Roger Gaunt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
13 June 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
18 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
19 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
5 May 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
14 September 2020 | Termination of appointment of Michael Leslie Rein as a director on 31 August 2020 (1 page) |
7 July 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
29 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
23 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
21 January 2019 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 April 2015 | Registered office address changed from Crown House Armley Road Leeds Yorkshire LS12 2EJ to Unit 15 Acorn Business Park Killingbeck Drive Leeds LS14 6UF on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from Crown House Armley Road Leeds Yorkshire LS12 2EJ to Unit 15 Acorn Business Park Killingbeck Drive Leeds LS14 6UF on 29 April 2015 (1 page) |
23 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 March 2010 | Resolutions
|
10 March 2010 | Resolutions
|
17 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (15 pages) |
17 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (15 pages) |
13 January 2010 | Director's details changed for Roger Gaunt on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Roger Gaunt on 13 January 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 September 2009 | Capitals not rolled up (2 pages) |
9 September 2009 | Return made up to 11/01/09; full list of members; amend (5 pages) |
9 September 2009 | Capitals not rolled up (2 pages) |
9 September 2009 | Return made up to 11/01/09; full list of members; amend (5 pages) |
15 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 August 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
27 August 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
8 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
31 October 2007 | Company name changed find setting LIMITED\certificate issued on 31/10/07 (2 pages) |
31 October 2007 | Company name changed find setting LIMITED\certificate issued on 31/10/07 (2 pages) |
20 June 2007 | New secretary appointed;new director appointed (2 pages) |
20 June 2007 | New secretary appointed;new director appointed (2 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
11 January 2007 | Incorporation (16 pages) |
11 January 2007 | Incorporation (16 pages) |