About

Registered Number: 04227963
Date of Incorporation: 04/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Prebend House 72 London Road, Leicester, LE2 0QR

 

Transform Interiors Contracts Ltd was registered on 04 June 2001 with its registered office in Leicester, it has a status of "Active". We don't currently know the number of employees at Transform Interiors Contracts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTANY, Paul David 29 June 2001 - 1
BETTANY, David Thomas 29 June 2001 28 April 2017 1
Secretary Name Appointed Resigned Total Appointments
BETTANY, Karen 24 December 2009 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 29 May 2018
SH03 - Return of purchase of own shares 27 June 2017
CS01 - N/A 12 June 2017
SH06 - Notice of cancellation of shares 23 May 2017
TM01 - Termination of appointment of director 28 April 2017
AA - Annual Accounts 18 April 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 05 July 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH03 - Change of particulars for secretary 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 15 April 2010
TM02 - Termination of appointment of secretary 26 February 2010
AP03 - Appointment of secretary 25 February 2010
AA - Annual Accounts 20 October 2009
AD01 - Change of registered office address 16 October 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 12 June 2007
363a - Annual Return 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
353 - Register of members 05 July 2006
AA - Annual Accounts 15 June 2006
AA - Annual Accounts 14 July 2005
363a - Annual Return 14 July 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 01 June 2004
AA - Annual Accounts 24 September 2003
RESOLUTIONS - N/A 25 July 2003
RESOLUTIONS - N/A 25 July 2003
RESOLUTIONS - N/A 25 July 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 10 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
287 - Change in situation or address of Registered Office 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
RESOLUTIONS - N/A 17 July 2001
MEM/ARTS - N/A 17 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2001
225 - Change of Accounting Reference Date 12 July 2001
CERTNM - Change of name certificate 10 July 2001
NEWINC - New incorporation documents 04 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.