About

Registered Number: 04121189
Date of Incorporation: 07/12/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 12 Raleigh Court, Priestley Way, Crawley, West Sussex, RH10 9PD

 

Having been setup in 2000, Trans Data Management Ltd have registered office in Crawley, West Sussex, it's status is listed as "Active". The companies directors are Vaughan, Susan, Mead, Paul, Napper, Tamara Mae, Vaughan, Susan Lindsey, Coisnard, Franck Fabien, Hoare, Neal Timothy. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEAD, Paul 20 June 2004 - 1
NAPPER, Tamara Mae 29 May 2018 - 1
VAUGHAN, Susan Lindsey 28 November 2017 - 1
COISNARD, Franck Fabien 12 April 2001 30 June 2008 1
HOARE, Neal Timothy 20 June 2004 01 May 2014 1
Secretary Name Appointed Resigned Total Appointments
VAUGHAN, Susan 12 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 26 February 2019
RESOLUTIONS - N/A 29 October 2018
SH01 - Return of Allotment of shares 19 October 2018
AA - Annual Accounts 24 September 2018
AP01 - Appointment of director 29 May 2018
CS01 - N/A 29 May 2018
CS01 - N/A 02 January 2018
AP01 - Appointment of director 07 December 2017
CH03 - Change of particulars for secretary 06 December 2017
AA - Annual Accounts 20 September 2017
TM01 - Termination of appointment of director 17 January 2017
CS01 - N/A 11 January 2017
SH01 - Return of Allotment of shares 17 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 07 August 2014
TM01 - Termination of appointment of director 30 May 2014
AR01 - Annual Return 28 December 2013
AA - Annual Accounts 04 September 2013
SH01 - Return of Allotment of shares 13 May 2013
SH01 - Return of Allotment of shares 13 May 2013
SH01 - Return of Allotment of shares 28 April 2013
SH01 - Return of Allotment of shares 28 April 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 04 October 2012
RESOLUTIONS - N/A 16 May 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 06 October 2011
MEM/ARTS - N/A 11 April 2011
CH01 - Change of particulars for director 08 April 2011
CH01 - Change of particulars for director 08 April 2011
CH01 - Change of particulars for director 08 April 2011
CH01 - Change of particulars for director 08 April 2011
CH01 - Change of particulars for director 08 April 2011
SH01 - Return of Allotment of shares 06 April 2011
AP01 - Appointment of director 06 April 2011
AR01 - Annual Return 10 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 January 2011
CH03 - Change of particulars for secretary 08 January 2011
CH01 - Change of particulars for director 08 January 2011
CH03 - Change of particulars for secretary 08 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 07 December 2009
MEM/ARTS - N/A 20 September 2009
CERTNM - Change of name certificate 16 September 2009
287 - Change in situation or address of Registered Office 21 August 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 08 January 2009
288b - Notice of resignation of directors or secretaries 18 August 2008
363a - Annual Return 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 17 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
AA - Annual Accounts 12 December 2006
395 - Particulars of a mortgage or charge 02 September 2006
AAMD - Amended Accounts 27 April 2006
363a - Annual Return 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
288a - Notice of appointment of directors or secretaries 03 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2005
AA - Annual Accounts 31 October 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
395 - Particulars of a mortgage or charge 19 January 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 29 December 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 29 October 2003
MISC - Miscellaneous document 28 October 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 15 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
363s - Annual Return 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
287 - Change in situation or address of Registered Office 25 April 2001
287 - Change in situation or address of Registered Office 05 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
NEWINC - New incorporation documents 07 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 29 August 2006 Outstanding

N/A

Charge of deposit 10 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.