General information

Name:

Transform Paving Limited

Office Address:

Pax Cottage Ludwell SP7 9ND Shaftesbury

Number: 06953111

Incorporation date: 2009-07-06

Dissolution date: 2022-08-16

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Transform Paving came into being in 2009 as a company enlisted under no 06953111, located at SP7 9ND Shaftesbury at Pax Cottage. This firm's last known status was dissolved. Transform Paving had been offering its services for 13 years.

The directors were: Wayne C. appointed in 2009 in July and Steven A. appointed on 2009-07-06.

Executives who had control over the firm were as follows: Wayne C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Steven A. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Wayne C.

Role: Director

Appointed: 06 July 2009

Latest update: 5 November 2023

Wayne C.

Role: Secretary

Appointed: 06 July 2009

Latest update: 5 November 2023

Steven A.

Role: Director

Appointed: 06 July 2009

Latest update: 5 November 2023

People with significant control

Wayne C.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven A.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 20 July 2022
Confirmation statement last made up date 06 July 2021
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 28 April 2015
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 30 April 2016
Annual Accounts 10 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 10 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies