About

Registered Number: 03149881
Date of Incorporation: 23/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 1st Floor, Woodgate Studios 2-8 Games Road, Cockfosters, Herts, EN4 9HN

 

Transformer Process Technology (London) Ltd was registered on 23 January 1996 and has its registered office in Cockfosters in Herts, it has a status of "Active". We do not know the number of employees at Transformer Process Technology (London) Ltd. There are no directors listed for Transformer Process Technology (London) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 07 May 2010
AD01 - Change of registered office address 07 May 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 30 October 2009
TM02 - Termination of appointment of secretary 28 October 2009
TM01 - Termination of appointment of director 28 October 2009
AP01 - Appointment of director 28 October 2009
363a - Annual Return 06 February 2009
363a - Annual Return 06 February 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 30 December 2008
AA - Annual Accounts 17 January 2008
287 - Change in situation or address of Registered Office 20 April 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 19 May 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 05 November 2004
AA - Annual Accounts 02 November 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 16 February 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 24 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 May 1996
288 - N/A 30 January 1996
NEWINC - New incorporation documents 23 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.