About

Registered Number: 03994157
Date of Incorporation: 16/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Unit 5 Hazlewell Court, Bar Road, Lolworth, Cambridgeshire, CB23 8DS

 

Transico Ltd was founded on 16 May 2000 and has its registered office in Lolworth. The company is VAT Registered. The organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Brian 16 May 2000 - 1
HOIBERG, Dane 16 May 2000 - 1
TU, Wen Hu 16 May 2000 - 1
Secretary Name Appointed Resigned Total Appointments
ASHPOLE, Christiane 16 May 2000 30 July 2012 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 28 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 23 May 2013
TM02 - Termination of appointment of secretary 17 December 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 13 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
363a - Annual Return 20 May 2008
287 - Change in situation or address of Registered Office 05 November 2007
395 - Particulars of a mortgage or charge 20 October 2007
AA - Annual Accounts 19 October 2007
363s - Annual Return 02 June 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 10 July 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 01 June 2003
AA - Annual Accounts 08 November 2002
RESOLUTIONS - N/A 14 July 2002
RESOLUTIONS - N/A 14 July 2002
RESOLUTIONS - N/A 14 July 2002
363s - Annual Return 16 June 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 12 June 2001
225 - Change of Accounting Reference Date 19 June 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
NEWINC - New incorporation documents 16 May 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.