General information

Name:

Transec (UK) Ltd

Office Address:

Townshend House Crown Road NR1 3DT Norwich

Number: 05106577

Incorporation date: 2004-04-20

Dissolution date: 2020-09-17

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Transec (UK) came into being in 2004 as a company enlisted under no 05106577, located at NR1 3DT Norwich at Townshend House. Its last known status was dissolved. Transec (UK) had been on the market for 16 years.

This specific company was administered by an individual managing director: Anthony B. who was guiding it for 16 years.

The companies with significant control over this firm were: Bowden Bros. Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 26 Great Queen Street, WC2B 5BB and was registered as a PSC under the reg no 00246139.

Financial data based on annual reports

Company staff

Anthony B.

Role: Secretary

Appointed: 20 April 2004

Latest update: 17 March 2024

Anthony B.

Role: Director

Appointed: 20 April 2004

Latest update: 17 March 2024

People with significant control

Bowden Bros. Limited
Address: Shaw Walker Lees 26 Great Queen Street, London, WC2B 5BB, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 00246139
Notified on 21 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 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 04 May 2020
Confirmation statement last made up date 20 April 2019
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 May 2013
Date Approval Accounts 28 January 2015
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 16 December 2015
Annual Accounts 4 January 2017
Start Date For Period Covered By Report 01 May 2015
Date Approval Accounts 4 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
End Date For Period Covered By Report 30 April 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2016
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, September 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

26 Great Queen Street

Post code:

WC2B 5BB

City / Town:

London

HQ address,
2015

Address:

26 Great Queen Street

Post code:

WC2B 5BB

City / Town:

London

HQ address,
2016

Address:

26 Great Queen Street

Post code:

WC2B 5BB

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Closest Companies - by postcode