Transom Developments Limited

General information

Name:

Transom Developments Ltd

Office Address:

Charter House Stansfield Street BB9 9XY Nelson

Number: 08901973

Incorporation date: 2014-02-19

End of financial year: 27 March

Category: Private Limited Company

Description

Data updated on:

Transom Developments Limited with the registration number 08901973 has been competing in the field for ten years. This particular Private Limited Company is officially located at Charter House, Stansfield Street, Nelson and their area code is BB9 9XY. This enterprise's Standard Industrial Classification Code is 41100 meaning Development of building projects. The most recent filed accounts documents cover the period up to 2021-03-31 and the most current annual confirmation statement was submitted on 2022-02-19.

According to the data we have, the following company was created in Wed, 19th Feb 2014 and has been run by five directors, and out this collection of individuals two (Bernard M. and Niamh M.) are still in the management.

Niamh S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Bernard M.

Role: Director

Appointed: 01 September 2022

Latest update: 11 February 2024

Niamh M.

Role: Director

Appointed: 19 February 2014

Latest update: 11 February 2024

People with significant control

Niamh S.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 27 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 05 March 2023
Confirmation statement last made up date 19 February 2022
Annual Accounts 17th November 2015
Start Date For Period Covered By Report 19 February 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17th November 2015
Annual Accounts 31st March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31st March 2017
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
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 28th, February 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Similar companies nearby

Closest companies