General information

Name:

Van Transform Limited.

Office Address:

1 Simonsburn Road Loreny Industrial Estate KA1 5LA Kilmarnock

Number: SC399820

Incorporation date: 2011-05-18

End of financial year: 27 May

Category: Private Limited Company

Description

Data updated on:

SC399820 - reg. no. assigned to Van Transform Ltd.. This company was registered as a Private Limited Company on 2011/05/18. This company has been actively competing in this business for the last 13 years. This business could be contacted at 1 Simonsburn Road Loreny Industrial Estate in Kilmarnock. The head office's post code assigned is KA1 5LA. The firm's Standard Industrial Classification Code is 33200: Installation of industrial machinery and equipment. Van Transform Limited. filed its account information for the period up to 2020-05-31. Its latest confirmation statement was released on 2021-05-18.

According to the latest update, there’s a single managing director in the company: Cameron C. (since 2011/05/18). This firm had been overseen by James C. up until 2020/09/30.

Cameron C. is the individual with significant 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

Cameron C.

Role: Director

Appointed: 18 May 2011

Latest update: 15 January 2024

People with significant control

Cameron C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 27 May 2022
Account last made up date 31 May 2020
Confirmation statement next due date 01 June 2022
Confirmation statement last made up date 18 May 2021
Annual Accounts 12 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 12 February 2013
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 28 February 2014
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 27 February 2015
Annual Accounts 18 August 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 18 August 2016
Annual Accounts 18 May 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 18 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 26th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
12
Company Age

Twitter feed by @VanTransform

VanTransform has over 2 tweets, 75 followers and follows 228 accounts.

Closest companies