Transeal Security Limited

General information

Name:

Transeal Security Ltd

Office Address:

19 Thornden RH13 8AG Cowfold

Number: 07766578

Incorporation date: 2011-09-08

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is based in Cowfold under the following Company Registration No.: 07766578. The company was registered in 2011. The headquarters of the company is located at 19 Thornden . The zip code for this place is RH13 8AG. This enterprise's principal business activity number is 52230 which means Service activities incidental to air transportation. Transeal Security Ltd reported its latest accounts for the period that ended on Friday 30th September 2022. The firm's most recent annual confirmation statement was filed on Sunday 13th November 2022.

Fiona L., James L. and Paul L. are listed as company's directors and have been managing the firm since 2016.

Executives who control the firm include: Paul L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Fiona L.

Role: Director

Appointed: 08 July 2016

Latest update: 3 February 2024

James L.

Role: Director

Appointed: 08 September 2011

Latest update: 3 February 2024

Paul L.

Role: Director

Appointed: 08 September 2011

Latest update: 3 February 2024

People with significant control

Paul L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
James L.
Notified on 1 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 27 November 2023
Confirmation statement last made up date 13 November 2022
Annual Accounts 9 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 9 June 2014
Annual Accounts 11 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 11 April 2015
Annual Accounts 9 June 2017
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 9 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2015
Annual Accounts 30 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 30 April 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013
Annual Accounts 18 April 2016
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 18 April 2016
Annual Accounts
End Date For Period Covered By Report 30 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-09-30 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

The Tower House, Naldretts Mill Lane Hurstpierpoint

Post code:

BN6 9HL

City / Town:

Hassocks

HQ address,
2013

Address:

The Tower House, Naldretts Mill Lane Hurstpierpoint

Post code:

BN6 9HL

City / Town:

Hassocks

HQ address,
2014

Address:

The Tower House, Naldretts Mill Lane Hurstpierpoint

Post code:

BN6 9HL

City / Town:

Hassocks

HQ address,
2015

Address:

The Tower House, Naldretts Mill Lane Hurstpierpoint

Post code:

BN6 9HL

City / Town:

Hassocks

Search other companies

Services (by SIC Code)

  • 52230 : Service activities incidental to air transportation
  • 49410 : Freight transport by road
  • 52102 : Operation of warehousing and storage facilities for air transport activities
12
Company Age

Similar companies nearby

Closest companies