About

Registered Number: 02941722
Date of Incorporation: 22/06/1994 (30 years and 7 months ago)
Company Status: Active
Registered Address: Hi-Temp Works, 480 Penistone Road, Sheffield, South Yorkshire, S6 2FU

 

Based in Sheffield, South Yorkshire, Transition Participations Ltd was founded on 22 June 1994, it's status at Companies House is "Active". We don't currently know the number of employees at Transition Participations Ltd. This organisation has 3 directors listed as Mansell, Ainsley Lloyd, Humberstone, Malcolm, Ingall, James Birkett at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMBERSTONE, Malcolm 28 September 1994 16 May 2005 1
INGALL, James Birkett 31 December 1996 31 January 2008 1
Secretary Name Appointed Resigned Total Appointments
MANSELL, Ainsley Lloyd 19 August 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 March 2020
CS01 - N/A 21 February 2020
MR04 - N/A 17 January 2020
MR04 - N/A 17 January 2020
MR04 - N/A 17 January 2020
MR01 - N/A 26 November 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 04 March 2019
AA01 - Change of accounting reference date 27 February 2019
MR01 - N/A 01 October 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 25 May 2018
PSC04 - N/A 13 April 2018
AA01 - Change of accounting reference date 28 February 2018
RESOLUTIONS - N/A 24 July 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 22 July 2015
DISS40 - Notice of striking-off action discontinued 21 July 2015
AA - Annual Accounts 20 July 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AP03 - Appointment of secretary 19 August 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 26 July 2013
AA01 - Change of accounting reference date 12 February 2013
AA - Annual Accounts 27 December 2012
AD01 - Change of registered office address 08 October 2012
AA01 - Change of accounting reference date 27 September 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 03 August 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 17 August 2009
225 - Change of Accounting Reference Date 28 February 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
AA - Annual Accounts 01 December 2008
363a - Annual Return 18 August 2008
363a - Annual Return 07 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 March 2008
353 - Register of members 07 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
AA - Annual Accounts 03 December 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 07 December 2005
AA - Annual Accounts 24 November 2005
363s - Annual Return 22 August 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 07 August 2003
395 - Particulars of a mortgage or charge 26 March 2003
363s - Annual Return 26 June 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 30 July 1999
AUD - Auditor's letter of resignation 28 January 1999
AA - Annual Accounts 01 December 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 04 August 1997
MISC - Miscellaneous document 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 30 July 1996
288 - N/A 29 February 1996
288 - N/A 29 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 1996
AA - Annual Accounts 30 November 1995
395 - Particulars of a mortgage or charge 13 October 1995
363s - Annual Return 21 August 1995
287 - Change in situation or address of Registered Office 15 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 20 October 1994
288 - N/A 20 October 1994
288 - N/A 20 October 1994
CERTNM - Change of name certificate 22 September 1994
NEWINC - New incorporation documents 22 June 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2019 Outstanding

N/A

A registered charge 28 September 2018 Fully Satisfied

N/A

Debenture 25 March 2003 Fully Satisfied

N/A

Debenture 11 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.