General information

Name:

Trans Wipers Ltd

Office Address:

Farrell House Orchard Street WR5 3DW Worcester

Number: 01304963

Incorporation date: 1977-03-25

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Trans Wipers Limited firm has been in this business field for at least fourty seven years, having launched in 1977. Started with Registered No. 01304963, Trans Wipers is a Private Limited Company located in Farrell House, Worcester WR5 3DW. This enterprise's classified under the NACE and SIC code 45310 which means Wholesale trade of motor vehicle parts and accessories. Trans Wipers Ltd released its account information for the period up to Thursday 30th June 2022. The latest confirmation statement was released on Tuesday 10th October 2023.

We have a number of five directors controlling the following business at the moment, including Alice A., Hugo A., Charles A. and 2 other directors have been described below who have been doing the directors obligations since January 2018. In order to find professional help with legal documentation, this specific business has been utilizing the skills of Simon A. as a secretary since 1997.

Simon A. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Alice A.

Role: Director

Appointed: 31 January 2018

Latest update: 26 February 2024

Hugo A.

Role: Director

Appointed: 31 January 2018

Latest update: 26 February 2024

Charles A.

Role: Director

Appointed: 31 January 2018

Latest update: 26 February 2024

Jeffrey R.

Role: Director

Appointed: 13 January 1998

Latest update: 26 February 2024

Simon A.

Role: Secretary

Appointed: 13 January 1997

Latest update: 26 February 2024

Simon A.

Role: Director

Appointed: 10 October 1992

Latest update: 26 February 2024

People with significant control

Simon A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 28 March 2014
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 25 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 March 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 2013-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/06/30 (AA)
filed on: 30th, March 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

Sterling House 27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

HQ address,
2016

Address:

Sterling House 27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

Accountant/Auditor,
2016 - 2015

Name:

Gbj Financial Limited

Address:

Sterling House 27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
47
Company Age

Closest Companies - by postcode