About

Registered Number: 02952557
Date of Incorporation: 26/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: 5 Europa View, Sheffield Business Park, Sheffield, South Yorks, S9 1XH

 

Based in Sheffield, Transaction Network Services (UK) Ltd was setup in 1994, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Kershaw, Simon John, Dodds, Michael Charles, Giombetti, Gerald, Nicell, Stephen Sean, Rowson, John, Wenninger, James David, Cowper, Charles Alexander, Graham Jr, Henry Hazel, Henderson, David, Lorenz, Jack, Mcdonnell Iii, John James, Mcdonnell Jr, John James, Schanz, John in the Companies House registry. We do not know the number of employees at Transaction Network Services (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWPER, Charles Alexander 16 January 1995 30 November 2000 1
GRAHAM JR, Henry Hazel 04 October 2006 01 July 2016 1
HENDERSON, David 23 September 1994 05 February 1999 1
LORENZ, Jack 23 September 1994 05 February 1999 1
MCDONNELL III, John James 05 February 1999 13 January 2000 1
MCDONNELL JR, John James 05 February 1999 08 May 2000 1
SCHANZ, John 05 February 1999 08 May 2000 1
Secretary Name Appointed Resigned Total Appointments
KERSHAW, Simon John 13 May 2010 - 1
DODDS, Michael Charles 15 November 1999 20 July 2001 1
GIOMBETTI, Gerald 04 October 1994 11 July 1998 1
NICELL, Stephen Sean 11 July 1998 05 February 1999 1
ROWSON, John 20 July 2001 14 September 2006 1
WENNINGER, James David 14 September 2006 13 May 2010 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 03 October 2017
PSC05 - N/A 26 July 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 12 August 2015
CH01 - Change of particulars for director 29 April 2015
TM01 - Termination of appointment of director 17 February 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 24 July 2014
AP01 - Appointment of director 31 October 2013
TM01 - Termination of appointment of director 24 October 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 23 July 2013
AP01 - Appointment of director 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 13 August 2012
MG01 - Particulars of a mortgage or charge 15 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 04 August 2011
RESOLUTIONS - N/A 23 December 2010
CC04 - Statement of companies objects 23 December 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AP01 - Appointment of director 13 May 2010
AP03 - Appointment of secretary 13 May 2010
TM02 - Termination of appointment of secretary 13 May 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
287 - Change in situation or address of Registered Office 20 June 2007
287 - Change in situation or address of Registered Office 18 June 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
AA - Annual Accounts 06 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
363s - Annual Return 01 August 2006
287 - Change in situation or address of Registered Office 31 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 09 August 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 26 July 2004
395 - Particulars of a mortgage or charge 16 August 2003
AA - Annual Accounts 09 August 2003
363s - Annual Return 24 July 2003
AUD - Auditor's letter of resignation 06 November 2002
AA - Annual Accounts 02 September 2002
AUD - Auditor's letter of resignation 08 August 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 12 March 2002
395 - Particulars of a mortgage or charge 13 February 2002
363s - Annual Return 14 September 2001
CERTNM - Change of name certificate 01 August 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
287 - Change in situation or address of Registered Office 30 July 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
AA - Annual Accounts 03 October 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
363s - Annual Return 29 August 2000
288c - Notice of change of directors or secretaries or in their particulars 07 July 2000
288c - Notice of change of directors or secretaries or in their particulars 28 June 2000
288a - Notice of appointment of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
AA - Annual Accounts 27 October 1999
363s - Annual Return 07 September 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
CERTNM - Change of name certificate 18 February 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 15 September 1998
287 - Change in situation or address of Registered Office 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 27 August 1997
363s - Annual Return 02 August 1996
AA - Annual Accounts 11 July 1996
363s - Annual Return 05 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1995
288 - N/A 28 February 1995
288 - N/A 28 February 1995
288 - N/A 21 February 1995
288 - N/A 24 January 1995
PRE95M - N/A 01 January 1995
RESOLUTIONS - N/A 23 November 1994
RESOLUTIONS - N/A 23 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1994
123 - Notice of increase in nominal capital 23 November 1994
NEWINC - New incorporation documents 26 July 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 December 2011 Outstanding

N/A

Rent deposit deed 13 August 2003 Outstanding

N/A

Rent deposit deed 12 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.