About

Registered Number: 03961587
Date of Incorporation: 31/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Green Farm Country House, Bristol Road, Falfield, Gloucestershire, GL12 8DL

 

Transmart Ltd was founded on 31 March 2000 with its registered office in Falfield, Gloucestershire. We don't currently know the number of employees at Transmart Ltd. The companies directors are listed as Excell, Stephen, Keavey, Christopher Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEAVEY, Christopher Paul 31 March 2000 30 November 2001 1
Secretary Name Appointed Resigned Total Appointments
EXCELL, Stephen 30 September 2005 28 February 2011 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 16 June 2017
AA01 - Change of accounting reference date 19 April 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 05 April 2011
TM02 - Termination of appointment of secretary 10 March 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 13 June 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 13 December 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
287 - Change in situation or address of Registered Office 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 15 May 2002
AA - Annual Accounts 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
CERTNM - Change of name certificate 13 December 2001
363s - Annual Return 27 April 2001
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
RESOLUTIONS - N/A 11 May 2000
RESOLUTIONS - N/A 11 May 2000
RESOLUTIONS - N/A 11 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2000
287 - Change in situation or address of Registered Office 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
NEWINC - New incorporation documents 31 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.