About

Registered Number: 02170143
Date of Incorporation: 29/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: PO BOX 501 The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL

 

Established in 1987, Transmoor Ltd has its registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". The companies directors are Commane, Maria, Nadolski, Teresa, Reid, Theresa, West One Registrars Limited, Fitzgerald, Mary Bernadette. We don't know the number of employees at Transmoor Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMMANE, Maria 03 April 2012 - 1
FITZGERALD, Mary Bernadette N/A 03 April 2012 1
Secretary Name Appointed Resigned Total Appointments
NADOLSKI, Teresa 21 September 2001 03 April 2012 1
REID, Theresa 27 March 1997 21 September 2001 1
WEST ONE REGISTRARS LIMITED N/A 27 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 03 April 2020
PSC04 - N/A 25 March 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 05 April 2018
RESOLUTIONS - N/A 13 March 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 21 May 2015
CH01 - Change of particulars for director 23 April 2015
AR01 - Annual Return 30 April 2014
AD01 - Change of registered office address 30 April 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 15 March 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
TM02 - Termination of appointment of secretary 11 April 2012
TM01 - Termination of appointment of director 03 April 2012
AP01 - Appointment of director 03 April 2012
TM02 - Termination of appointment of secretary 03 April 2012
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH03 - Change of particulars for secretary 11 April 2011
AA - Annual Accounts 11 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 May 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 19 May 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 20 January 2005
287 - Change in situation or address of Registered Office 01 July 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 08 December 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 12 April 2003
363s - Annual Return 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 15 May 2001
AA - Annual Accounts 01 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 28 February 2000
395 - Particulars of a mortgage or charge 23 December 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 20 April 1998
AA - Annual Accounts 03 December 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
363s - Annual Return 30 May 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 17 June 1996
287 - Change in situation or address of Registered Office 16 January 1996
AA - Annual Accounts 11 December 1995
288 - N/A 08 June 1995
363s - Annual Return 11 April 1995
AA - Annual Accounts 22 November 1994
363s - Annual Return 25 April 1994
AA - Annual Accounts 30 November 1993
363x - Annual Return 21 April 1993
AA - Annual Accounts 14 December 1992
363b - Annual Return 21 April 1992
288 - N/A 10 January 1992
363x - Annual Return 10 January 1992
363x - Annual Return 10 January 1992
AA - Annual Accounts 12 November 1991
AA - Annual Accounts 12 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 November 1991
288 - N/A 28 October 1991
363 - Annual Return 20 April 1990
AA - Annual Accounts 26 January 1990
AA - Annual Accounts 26 January 1990
RESOLUTIONS - N/A 29 November 1988
395 - Particulars of a mortgage or charge 29 October 1988
288 - N/A 14 October 1988
RESOLUTIONS - N/A 13 May 1988
288 - N/A 11 May 1988
287 - Change in situation or address of Registered Office 11 May 1988
NEWINC - New incorporation documents 29 September 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 December 1999 Fully Satisfied

N/A

Mortgage 28 October 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.