About

Registered Number: 02028598
Date of Incorporation: 16/06/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: 10 Dale Street, Naunton, Cheltenham, Gloucestershire, GL54 3AU

 

Founded in 1986, Transtel Communications Ltd are based in Gloucestershire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. This organisation has 7 directors listed as Hanley, Maria Luiza, Assebian, John, Hagemann, Lawrence Anthony, Hanley, Maria Luiza, Sherman, Mitchell Lee, Taylor, Charles Thumbs, Walton, David John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASSEBIAN, John 13 June 1994 03 February 2006 1
HAGEMANN, Lawrence Anthony 13 June 1994 03 February 2006 1
HANLEY, Maria Luiza 14 June 1993 31 May 1995 1
SHERMAN, Mitchell Lee N/A 19 November 1992 1
TAYLOR, Charles Thumbs N/A 14 June 1993 1
WALTON, David John 13 June 1994 03 February 2006 1
Secretary Name Appointed Resigned Total Appointments
HANLEY, Maria Luiza 04 November 2002 03 February 2006 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 11 January 2018
DISS40 - Notice of striking-off action discontinued 09 December 2017
AA - Annual Accounts 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 10 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 28 November 2006
287 - Change in situation or address of Registered Office 18 September 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2006
363a - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 28 July 2004
287 - Change in situation or address of Registered Office 16 April 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 04 March 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 01 November 2002
AA - Annual Accounts 10 October 2002
363a - Annual Return 04 January 2002
AA - Annual Accounts 22 August 2001
363a - Annual Return 24 January 2001
AA - Annual Accounts 27 September 2000
363a - Annual Return 05 January 2000
RESOLUTIONS - N/A 23 November 1999
RESOLUTIONS - N/A 23 November 1999
RESOLUTIONS - N/A 23 November 1999
AA - Annual Accounts 15 September 1999
395 - Particulars of a mortgage or charge 19 June 1999
363a - Annual Return 23 December 1998
AA - Annual Accounts 19 October 1998
363s - Annual Return 29 December 1997
395 - Particulars of a mortgage or charge 23 December 1997
AA - Annual Accounts 30 October 1997
395 - Particulars of a mortgage or charge 11 March 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 01 October 1996
MISC - Miscellaneous document 12 August 1996
288 - N/A 05 August 1996
288 - N/A 05 August 1996
RESOLUTIONS - N/A 07 May 1996
RESOLUTIONS - N/A 07 May 1996
RESOLUTIONS - N/A 07 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1996
123 - Notice of increase in nominal capital 07 May 1996
363s - Annual Return 12 February 1996
288 - N/A 17 November 1995
395 - Particulars of a mortgage or charge 02 September 1995
AA - Annual Accounts 14 June 1995
288 - N/A 08 June 1995
395 - Particulars of a mortgage or charge 01 June 1995
AA - Annual Accounts 07 February 1995
363s - Annual Return 10 January 1995
288 - N/A 18 July 1994
288 - N/A 18 July 1994
288 - N/A 20 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1994
395 - Particulars of a mortgage or charge 24 January 1994
363s - Annual Return 14 January 1994
288 - N/A 12 July 1993
288 - N/A 12 July 1993
288 - N/A 12 July 1993
288 - N/A 12 July 1993
395 - Particulars of a mortgage or charge 06 July 1993
395 - Particulars of a mortgage or charge 23 June 1993
287 - Change in situation or address of Registered Office 16 June 1993
AA - Annual Accounts 29 April 1993
363s - Annual Return 14 December 1992
AA - Annual Accounts 24 April 1992
363s - Annual Return 23 December 1991
AA - Annual Accounts 21 February 1991
363a - Annual Return 07 November 1990
288 - N/A 30 October 1990
AA - Annual Accounts 21 September 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 31 January 1990
363 - Annual Return 26 April 1989
AA - Annual Accounts 04 November 1988
363 - Annual Return 05 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 September 1987
288 - N/A 16 June 1987
288 - N/A 16 June 1987
288 - N/A 16 June 1987
288 - N/A 05 February 1987
287 - Change in situation or address of Registered Office 28 January 1987
CERTNM - Change of name certificate 12 January 1987
GAZ(U) - N/A 22 December 1986
288 - N/A 11 December 1986
CERTINC - N/A 16 June 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 June 1999 Fully Satisfied

N/A

Debenture 22 December 1997 Fully Satisfied

N/A

Notice of retention of title 25 February 1997 Fully Satisfied

N/A

Notice of retention of title 30 August 1995 Fully Satisfied

N/A

Notice of retention of title 31 May 1995 Fully Satisfied

N/A

Fixed and floating charge 11 January 1994 Fully Satisfied

N/A

Rent deposit deed 02 July 1993 Fully Satisfied

N/A

Debenture 11 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.