About

Registered Number: 00552467
Date of Incorporation: 23/07/1955 (68 years and 10 months ago)
Company Status: Active
Registered Address: Schneider Electric, Stafford Park 5, Telford, TF3 3BL,

 

Hansen Transmissions International Ltd was founded on 23 July 1955 and has its registered office in Telford, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There is one director listed as De Wachter, Louis Albert for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE WACHTER, Louis Albert N/A 30 April 1999 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 April 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 20 January 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 08 March 2019
CS01 - N/A 01 March 2018
AA - Annual Accounts 23 February 2018
SH19 - Statement of capital 23 January 2018
RESOLUTIONS - N/A 10 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 January 2018
CAP-SS - N/A 10 January 2018
CS01 - N/A 21 March 2017
AA - Annual Accounts 20 February 2017
CH01 - Change of particulars for director 28 November 2016
AD01 - Change of registered office address 22 November 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 03 March 2016
AUD - Auditor's letter of resignation 29 September 2015
AP01 - Appointment of director 13 August 2015
TM01 - Termination of appointment of director 13 August 2015
AA - Annual Accounts 01 June 2015
CH04 - Change of particulars for corporate secretary 01 May 2015
AR01 - Annual Return 25 March 2015
CH04 - Change of particulars for corporate secretary 25 March 2015
AD01 - Change of registered office address 10 March 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 16 October 2014
AA01 - Change of accounting reference date 06 October 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
CH04 - Change of particulars for corporate secretary 30 March 2011
CH01 - Change of particulars for director 30 March 2011
CH01 - Change of particulars for director 30 March 2011
AA - Annual Accounts 13 January 2011
AD01 - Change of registered office address 25 August 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 21 April 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
287 - Change in situation or address of Registered Office 10 January 2006
AA - Annual Accounts 08 December 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
363a - Annual Return 05 April 2005
287 - Change in situation or address of Registered Office 10 March 2005
AA - Annual Accounts 01 November 2004
363a - Annual Return 29 March 2004
AA - Annual Accounts 01 October 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
363a - Annual Return 31 March 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
AA - Annual Accounts 20 September 2002
363a - Annual Return 27 March 2002
AA - Annual Accounts 18 September 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
AA - Annual Accounts 30 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
363a - Annual Return 21 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 January 2001
363s - Annual Return 19 April 2000
AA - Annual Accounts 05 February 2000
288c - Notice of change of directors or secretaries or in their particulars 24 December 1999
287 - Change in situation or address of Registered Office 15 December 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 08 May 1999
363a - Annual Return 07 April 1999
225 - Change of Accounting Reference Date 30 March 1999
AA - Annual Accounts 02 November 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
363a - Annual Return 01 June 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
AA - Annual Accounts 29 October 1997
288c - Notice of change of directors or secretaries or in their particulars 08 September 1997
287 - Change in situation or address of Registered Office 30 July 1997
363a - Annual Return 27 March 1997
AA - Annual Accounts 03 October 1996
363x - Annual Return 18 March 1996
AA - Annual Accounts 03 October 1995
288 - N/A 08 March 1995
363x - Annual Return 23 February 1995
PRE95M - N/A 01 January 1995
288 - N/A 23 December 1994
AA - Annual Accounts 13 October 1994
363x - Annual Return 18 March 1994
AA - Annual Accounts 09 November 1993
288 - N/A 19 July 1993
288 - N/A 19 July 1993
363x - Annual Return 19 March 1993
288 - N/A 09 November 1992
288 - N/A 09 November 1992
288 - N/A 09 November 1992
AA - Annual Accounts 28 October 1992
363x - Annual Return 23 April 1992
288 - N/A 23 January 1992
RESOLUTIONS - N/A 08 November 1991
RESOLUTIONS - N/A 08 November 1991
RESOLUTIONS - N/A 08 November 1991
AA - Annual Accounts 05 November 1991
288 - N/A 09 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 1991
363x - Annual Return 19 July 1991
288 - N/A 21 June 1991
AA - Annual Accounts 24 May 1991
AUD - Auditor's letter of resignation 15 May 1991
363 - Annual Return 12 March 1991
288 - N/A 02 January 1991
288 - N/A 06 November 1990
AA - Annual Accounts 12 June 1990
288 - N/A 10 January 1990
363 - Annual Return 20 October 1989
288 - N/A 08 June 1989
288 - N/A 08 June 1989
288 - N/A 17 April 1989
363 - Annual Return 21 February 1989
288 - N/A 13 January 1989
288 - N/A 30 November 1988
AA - Annual Accounts 19 October 1988
288 - N/A 27 April 1988
288 - N/A 27 April 1988
RESOLUTIONS - N/A 11 March 1988
MISC - Miscellaneous document 04 March 1988
287 - Change in situation or address of Registered Office 03 February 1988
AA - Annual Accounts 03 February 1988
288 - N/A 13 January 1988
288 - N/A 30 September 1987
288 - N/A 30 September 1987
363 - Annual Return 24 September 1987
288 - N/A 28 November 1986
AA - Annual Accounts 17 October 1986
363 - Annual Return 17 October 1986
AA - Annual Accounts 18 July 1983
AA - Annual Accounts 05 June 1982
AA - Annual Accounts 31 July 1976
MISC - Miscellaneous document 01 January 1966

Mortgages & Charges

Description Date Status Charge by
Trust deed 28 June 1974 Fully Satisfied

N/A

Frust deed securing debenture stock of thomas tiling LTD 02 April 1974 Fully Satisfied

N/A

Trust deed 06 December 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.