About

Registered Number: 04875024
Date of Incorporation: 22/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 432 Gloucester Road, Horfield, Bristol, BS7 8TX

 

Transclean Ltd was founded on 22 August 2003, it's status at Companies House is "Active". The companies directors are listed as Thomas, Steven Andrew, Thomas, Mark St John at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Steven Andrew 22 August 2003 - 1
THOMAS, Mark St John 22 August 2003 27 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 22 August 2016
MR01 - N/A 29 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 07 February 2007
225 - Change of Accounting Reference Date 07 February 2007
288a - Notice of appointment of directors or secretaries 10 October 2006
363a - Annual Return 07 September 2006
AA - Annual Accounts 21 April 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
AA - Annual Accounts 20 September 2005
363a - Annual Return 24 August 2005
363a - Annual Return 23 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2004
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
287 - Change in situation or address of Registered Office 26 August 2003
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.