About

Registered Number: 02584843
Date of Incorporation: 22/02/1991 (33 years and 4 months ago)
Company Status: Active
Registered Address: 7a Brindley Road, Dodwell Bridge Industrial Estate, Hinckley, Leicestershire, LE10 3BY

 

Having been setup in 1991, Trans-mid Commercials Ltd are based in Leicestershire. There are 2 directors listed as Allen, David John, Allen, Donald Ian for the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, David John 27 March 1991 - 1
ALLEN, Donald Ian 27 March 1991 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 20 December 2019
PSC09 - N/A 12 August 2019
PSC04 - N/A 12 August 2019
PSC04 - N/A 12 August 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC08 - N/A 10 July 2017
AA - Annual Accounts 07 November 2016
DISS40 - Notice of striking-off action discontinued 20 August 2016
AR01 - Annual Return 17 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 23 October 2014
DISS40 - Notice of striking-off action discontinued 17 September 2014
AR01 - Annual Return 16 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 03 May 2012
CH03 - Change of particulars for secretary 03 May 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 06 June 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 06 March 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 27 June 2003
288c - Notice of change of directors or secretaries or in their particulars 16 January 2003
AA - Annual Accounts 08 January 2003
AA - Annual Accounts 04 April 2002
363s - Annual Return 18 April 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 29 April 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 20 April 1998
288c - Notice of change of directors or secretaries or in their particulars 20 April 1998
288c - Notice of change of directors or secretaries or in their particulars 20 April 1998
AA - Annual Accounts 19 December 1997
AA - Annual Accounts 22 June 1997
395 - Particulars of a mortgage or charge 19 June 1997
363s - Annual Return 06 May 1997
363s - Annual Return 06 March 1996
AA - Annual Accounts 28 December 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 22 February 1995
363s - Annual Return 04 May 1994
AA - Annual Accounts 04 May 1994
AA - Annual Accounts 19 May 1993
363b - Annual Return 19 May 1993
287 - Change in situation or address of Registered Office 17 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1992
363s - Annual Return 28 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 February 1992
288 - N/A 26 April 1991
288 - N/A 26 April 1991
287 - Change in situation or address of Registered Office 26 April 1991
CERTNM - Change of name certificate 09 April 1991
NEWINC - New incorporation documents 22 February 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.