About

Registered Number: 04250138
Date of Incorporation: 11/07/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: C/O Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT

 

Transasia Apparel Ltd was registered on 11 July 2001 and has its registered office in 79 Oxford Street, Manchester, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. Duffy, Roger Francis, Duffy, Valerie are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, Roger Francis 11 July 2001 - 1
DUFFY, Valerie 05 October 2004 31 March 2011 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 26 July 2019
AA - Annual Accounts 30 September 2018
PSC04 - N/A 17 July 2018
PSC04 - N/A 17 July 2018
CS01 - N/A 17 July 2018
PSC09 - N/A 03 January 2018
AA - Annual Accounts 18 July 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 July 2015
CH03 - Change of particulars for secretary 10 March 2015
CH01 - Change of particulars for director 10 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 25 September 2012
CH01 - Change of particulars for director 30 August 2012
CH03 - Change of particulars for secretary 30 August 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 08 August 2011
TM01 - Termination of appointment of director 29 July 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 09 February 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
363s - Annual Return 31 July 2007
AA - Annual Accounts 25 July 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 04 August 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 27 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
363s - Annual Return 29 September 2004
CERTNM - Change of name certificate 17 March 2004
363s - Annual Return 23 August 2003
AA - Annual Accounts 13 May 2003
225 - Change of Accounting Reference Date 10 May 2003
363s - Annual Return 14 July 2002
288b - Notice of resignation of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
NEWINC - New incorporation documents 11 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.