Founded in 1972, Custom Transformers Ltd have registered office in Malmesbury, Wiltshire, it has a status of "Active". This company has 7 directors listed as Baldwin, Diane Patricia, Baldwin, Kevin, Pike, Jonathan Charles, Pike, Lesley Louise, Easterling, Vivien Mary, Sage, Raymond Thomas, Wakefield, Richard Henry in the Companies House registry. Custom Transformers Ltd currently employs 11-20 staff.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALDWIN, Diane Patricia | 04 April 2008 | - | 1 |
BALDWIN, Kevin | 18 June 1992 | - | 1 |
PIKE, Jonathan Charles | 30 June 1995 | - | 1 |
PIKE, Lesley Louise | 04 April 2008 | - | 1 |
EASTERLING, Vivien Mary | 30 June 1995 | 26 November 2007 | 1 |
SAGE, Raymond Thomas | N/A | 15 December 1997 | 1 |
WAKEFIELD, Richard Henry | N/A | 30 June 1995 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 July 2020 | |
AA - Annual Accounts | 26 March 2020 | |
CS01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 11 March 2019 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 21 March 2018 | |
CS01 - N/A | 03 July 2017 | |
AA - Annual Accounts | 23 March 2017 | |
CS01 - N/A | 07 July 2016 | |
AA - Annual Accounts | 18 April 2016 | |
AR01 - Annual Return | 01 July 2015 | |
CH01 - Change of particulars for director | 02 April 2015 | |
AA - Annual Accounts | 24 March 2015 | |
CH01 - Change of particulars for director | 17 March 2015 | |
CH03 - Change of particulars for secretary | 17 March 2015 | |
AR01 - Annual Return | 02 July 2014 | |
CH03 - Change of particulars for secretary | 02 July 2014 | |
CH01 - Change of particulars for director | 02 July 2014 | |
CH01 - Change of particulars for director | 02 July 2014 | |
AA - Annual Accounts | 25 March 2014 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 18 April 2013 | |
AR01 - Annual Return | 02 July 2012 | |
AA - Annual Accounts | 16 May 2012 | |
AR01 - Annual Return | 01 July 2011 | |
AAMD - Amended Accounts | 09 March 2011 | |
AA - Annual Accounts | 23 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 October 2010 | |
AR01 - Annual Return | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
AA - Annual Accounts | 12 March 2010 | |
363a - Annual Return | 01 July 2009 | |
AA - Annual Accounts | 12 June 2009 | |
288a - Notice of appointment of directors or secretaries | 11 June 2009 | |
288a - Notice of appointment of directors or secretaries | 11 June 2009 | |
363s - Annual Return | 15 July 2008 | |
AA - Annual Accounts | 03 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 April 2008 | |
RESOLUTIONS - N/A | 18 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 April 2008 | |
123 - Notice of increase in nominal capital | 18 April 2008 | |
288b - Notice of resignation of directors or secretaries | 07 February 2008 | |
363s - Annual Return | 08 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 December 2007 | |
288a - Notice of appointment of directors or secretaries | 30 November 2007 | |
288b - Notice of resignation of directors or secretaries | 30 November 2007 | |
287 - Change in situation or address of Registered Office | 02 October 2007 | |
363s - Annual Return | 11 July 2007 | |
AA - Annual Accounts | 11 July 2007 | |
363s - Annual Return | 18 July 2006 | |
AA - Annual Accounts | 18 July 2006 | |
AA - Annual Accounts | 29 July 2005 | |
363s - Annual Return | 29 July 2005 | |
AA - Annual Accounts | 19 August 2004 | |
363s - Annual Return | 10 August 2004 | |
AA - Annual Accounts | 18 August 2003 | |
363s - Annual Return | 18 August 2003 | |
RESOLUTIONS - N/A | 24 February 2003 | |
AA - Annual Accounts | 23 August 2002 | |
363s - Annual Return | 10 August 2002 | |
395 - Particulars of a mortgage or charge | 18 April 2002 | |
AA - Annual Accounts | 14 August 2001 | |
363s - Annual Return | 14 August 2001 | |
363s - Annual Return | 15 August 2000 | |
AA - Annual Accounts | 14 August 2000 | |
AA - Annual Accounts | 10 August 1999 | |
363s - Annual Return | 10 August 1999 | |
AA - Annual Accounts | 05 August 1998 | |
363s - Annual Return | 05 August 1998 | |
RESOLUTIONS - N/A | 27 January 1998 | |
169 - Return by a company purchasing its own shares | 27 January 1998 | |
288b - Notice of resignation of directors or secretaries | 09 January 1998 | |
AA - Annual Accounts | 25 September 1997 | |
363s - Annual Return | 11 August 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 1996 | |
395 - Particulars of a mortgage or charge | 06 December 1996 | |
363s - Annual Return | 11 August 1996 | |
AA - Annual Accounts | 11 August 1996 | |
169 - Return by a company purchasing its own shares | 24 August 1995 | |
AA - Annual Accounts | 08 August 1995 | |
363s - Annual Return | 08 August 1995 | |
RESOLUTIONS - N/A | 12 July 1995 | |
288 - N/A | 12 July 1995 | |
288 - N/A | 12 July 1995 | |
288 - N/A | 12 July 1995 | |
395 - Particulars of a mortgage or charge | 30 June 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 19 August 1994 | |
363s - Annual Return | 19 August 1994 | |
395 - Particulars of a mortgage or charge | 27 October 1993 | |
AA - Annual Accounts | 18 August 1993 | |
363s - Annual Return | 18 August 1993 | |
363b - Annual Return | 18 September 1992 | |
AA - Annual Accounts | 14 July 1992 | |
288 - N/A | 26 June 1992 | |
363b - Annual Return | 13 September 1991 | |
AA - Annual Accounts | 07 September 1991 | |
363 - Annual Return | 05 September 1990 | |
AA - Annual Accounts | 17 May 1990 | |
AA - Annual Accounts | 05 July 1989 | |
363 - Annual Return | 05 July 1989 | |
AA - Annual Accounts | 22 September 1988 | |
363 - Annual Return | 22 September 1988 | |
288 - N/A | 20 October 1987 | |
288 - N/A | 20 October 1987 | |
AA - Annual Accounts | 20 October 1987 | |
363 - Annual Return | 20 October 1987 | |
AA - Annual Accounts | 15 July 1986 | |
363 - Annual Return | 10 June 1986 | |
MISC - Miscellaneous document | 29 August 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 April 2002 | Fully Satisfied |
N/A |
Legal mortgage | 28 November 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 22 June 1995 | Fully Satisfied |
N/A |
Chattels mortgage | 25 October 1993 | Fully Satisfied |
N/A |
Floating charge | 17 August 1973 | Fully Satisfied |
N/A |