About

Registered Number: 04655396
Date of Incorporation: 04/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Buckholt Drive, Warndon, Worcester, WR4 9SR,

 

Transactor Global Solutions Ltd was registered on 04 February 2003 with its registered office in Worcester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Transactor Global Solutions Ltd. The current directors of this company are listed as Ralph, Charles Philip, Doherty, Sheila, Tweddle, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TWEDDLE, Mark 04 February 2003 19 October 2005 1
Secretary Name Appointed Resigned Total Appointments
RALPH, Charles Philip 19 June 2018 - 1
DOHERTY, Sheila 05 January 2016 01 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 31 January 2020
AP01 - Appointment of director 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 01 February 2019
AD01 - Change of registered office address 24 August 2018
RESOLUTIONS - N/A 10 July 2018
MR01 - N/A 06 July 2018
AP03 - Appointment of secretary 19 June 2018
AA01 - Change of accounting reference date 05 June 2018
AA - Annual Accounts 03 May 2018
PSC02 - N/A 05 February 2018
PSC07 - N/A 05 February 2018
PSC07 - N/A 05 February 2018
CS01 - N/A 05 February 2018
AA01 - Change of accounting reference date 01 November 2017
RP04TM02 - N/A 09 August 2017
RP04AP03 - N/A 09 August 2017
MR04 - N/A 04 August 2017
TM01 - Termination of appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
TM02 - Termination of appointment of secretary 02 August 2017
AP01 - Appointment of director 02 August 2017
AP01 - Appointment of director 02 August 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 06 January 2017
SH01 - Return of Allotment of shares 02 December 2016
RESOLUTIONS - N/A 01 December 2016
AP03 - Appointment of secretary 14 September 2016
TM02 - Termination of appointment of secretary 14 September 2016
SH06 - Notice of cancellation of shares 02 March 2016
AR01 - Annual Return 25 February 2016
SH03 - Return of purchase of own shares 23 February 2016
AA - Annual Accounts 09 January 2016
MR04 - N/A 19 November 2015
RESOLUTIONS - N/A 24 August 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 August 2015
SH03 - Return of purchase of own shares 30 March 2015
SH06 - Notice of cancellation of shares 23 March 2015
AA - Annual Accounts 09 March 2015
RESOLUTIONS - N/A 27 February 2015
AR01 - Annual Return 25 February 2015
CH01 - Change of particulars for director 25 February 2015
SH03 - Return of purchase of own shares 04 February 2015
SH06 - Notice of cancellation of shares 21 January 2015
SH03 - Return of purchase of own shares 12 January 2015
SH06 - Notice of cancellation of shares 06 January 2015
AA01 - Change of accounting reference date 17 December 2014
SH03 - Return of purchase of own shares 01 August 2014
SH06 - Notice of cancellation of shares 25 July 2014
SH03 - Return of purchase of own shares 23 June 2014
SH03 - Return of purchase of own shares 23 June 2014
SH06 - Notice of cancellation of shares 19 June 2014
SH06 - Notice of cancellation of shares 19 June 2014
SH03 - Return of purchase of own shares 13 May 2014
RESOLUTIONS - N/A 07 May 2014
SH08 - Notice of name or other designation of class of shares 07 May 2014
SH06 - Notice of cancellation of shares 07 May 2014
AR01 - Annual Return 27 February 2014
AD04 - Change of location of company records to the registered office 27 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 24 February 2012
CH01 - Change of particulars for director 24 February 2012
CH03 - Change of particulars for secretary 24 February 2012
AA - Annual Accounts 28 December 2011
AD01 - Change of registered office address 09 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 31 January 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 07 January 2008
395 - Particulars of a mortgage or charge 03 November 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 01 February 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 10 March 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 10 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 01 February 2006
288a - Notice of appointment of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 18 March 2004
395 - Particulars of a mortgage or charge 13 August 2003
225 - Change of Accounting Reference Date 10 May 2003
CERTNM - Change of name certificate 16 April 2003
RESOLUTIONS - N/A 09 April 2003
RESOLUTIONS - N/A 09 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
225 - Change of Accounting Reference Date 18 March 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
NEWINC - New incorporation documents 04 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2018 Outstanding

N/A

Debenture 18 October 2007 Fully Satisfied

N/A

Debenture 11 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.