About

Registered Number: 03275700
Date of Incorporation: 08/11/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD

 

Established in 1996, Transmanche Consultants Ltd have registered office in Folkestone, it's status in the Companies House registry is set to "Active". This company has 2 directors listed as Smith, Norman Edward, Tenbury Business Services Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Norman Edward 21 November 1996 - 1
Secretary Name Appointed Resigned Total Appointments
TENBURY BUSINESS SERVICES LIMITED 21 November 1996 31 December 2010 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 19 August 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 09 September 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 05 September 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 10 November 2014
CH01 - Change of particulars for director 10 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 18 November 2012
AA - Annual Accounts 23 September 2012
AR01 - Annual Return 18 December 2011
CH01 - Change of particulars for director 18 December 2011
AA - Annual Accounts 29 September 2011
CH01 - Change of particulars for director 28 September 2011
AR01 - Annual Return 17 March 2011
TM02 - Termination of appointment of secretary 17 March 2011
AA - Annual Accounts 09 February 2011
TM02 - Termination of appointment of secretary 09 February 2011
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH04 - Change of particulars for corporate secretary 11 December 2009
AA - Annual Accounts 03 December 2009
AR01 - Annual Return 25 October 2009
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 31 January 2009
AA - Annual Accounts 31 December 2007
363s - Annual Return 03 February 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 10 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 05 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 September 2004
287 - Change in situation or address of Registered Office 08 September 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 24 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 March 2003
AA - Annual Accounts 06 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2002
287 - Change in situation or address of Registered Office 13 August 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 03 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 10 November 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 03 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 October 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 12 October 1998
363s - Annual Return 12 November 1997
288c - Notice of change of directors or secretaries or in their particulars 17 March 1997
288b - Notice of resignation of directors or secretaries 23 December 1996
288b - Notice of resignation of directors or secretaries 23 December 1996
225 - Change of Accounting Reference Date 19 December 1996
288a - Notice of appointment of directors or secretaries 09 December 1996
288a - Notice of appointment of directors or secretaries 09 December 1996
287 - Change in situation or address of Registered Office 09 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1996
NEWINC - New incorporation documents 08 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.