Trans-britannia Developments Ltd

General information

Name:

Trans-britannia Developments Limited

Office Address:

28 Church Road Stanmore HA7 4XR Middlesex

Number: 02342727

Incorporation date: 1989-02-02

Dissolution date: 2022-04-05

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 02342727 35 years ago, Trans-britannia Developments Ltd had been a private limited company until 2022-04-05 - the time it was officially closed. The business official office address was 28 Church Road, Stanmore Middlesex.

Sheena D. and Ramesh D. were listed as company's directors and were running the company for 4 years.

The companies that controlled this firm included: Trans European Properties Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Stanmore, HA7 4XR, Middlesex and was registered as a PSC under the registration number 01560035.

Company staff

Sheena D.

Role: Director

Appointed: 04 May 2018

Latest update: 17 December 2023

Zalina D.

Role: Secretary

Appointed: 31 December 1992

Latest update: 17 December 2023

Ramesh D.

Role: Director

Appointed: 03 February 1989

Latest update: 17 December 2023

People with significant control

Trans European Properties Limited
Legal authority Company Law In England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Parker Cavendish, 28 Church Road, Stanmore Ha7 4xr
Registration number 01560035
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2022
Account last made up date 31 March 2020
Confirmation statement next due date 05 March 2022
Confirmation statement last made up date 19 February 2021
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 November 2014
Number Shares Allotted 100
Called Up Share Capital 100
Share Capital Allotted Called Up Paid 100
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 November 2015
Called Up Share Capital 100
Share Capital Allotted Called Up Paid 100
Number Shares Allotted 100
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 October 2016
Share Capital Allotted Called Up Paid 100
Called Up Share Capital 100
Number Shares Allotted 100
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 29 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 November 2013
Number Shares Allotted 100

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2020-03-31 (AA)
filed on: 17th, March 2021
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
  • 68201 : Renting and operating of Housing Association real estate
33
Company Age

Similar companies nearby

Closest companies