About

Registered Number: 01728413
Date of Incorporation: 02/06/1983 (40 years and 10 months ago)
Company Status: Active
Registered Address: Unit 2 Bredon Court, Brockeridge Park, Twyning, Tewkesbury, Gloucestershire, GL20 6FF,

 

Transnorm System Ltd was registered on 02 June 1983 with its registered office in Tewkesbury, Gloucestershire, it's status is listed as "Active". The current directors of this organisation are listed as Vanbeneden, Herwig Ludwig, Hewitt, Alan Michael, Coles, Richard Anthony, Diop, Sidy Guisse, Schoning, Uwe, Smith, David George, Walter, Detlef at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VANBENEDEN, Herwig Ludwig 19 December 2018 - 1
COLES, Richard Anthony N/A 06 December 2013 1
DIOP, Sidy Guisse 05 December 2013 04 December 2019 1
SCHONING, Uwe N/A 23 December 2003 1
SMITH, David George 01 March 1995 06 December 2013 1
WALTER, Detlef 23 December 2003 14 February 2013 1
Secretary Name Appointed Resigned Total Appointments
HEWITT, Alan Michael 09 December 2013 29 October 2014 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
TM01 - Termination of appointment of director 20 March 2020
AP01 - Appointment of director 20 March 2020
TM01 - Termination of appointment of director 28 January 2020
AP01 - Appointment of director 03 January 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 13 May 2019
PSC02 - N/A 13 May 2019
PSC09 - N/A 13 May 2019
AP01 - Appointment of director 21 February 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 01 February 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 27 September 2017
MR01 - N/A 22 March 2017
AA - Annual Accounts 13 October 2016
DISS40 - Notice of striking-off action discontinued 10 September 2016
AR01 - Annual Return 08 September 2016
CS01 - N/A 08 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
RESOLUTIONS - N/A 27 August 2015
MA - Memorandum and Articles 27 August 2015
MR01 - N/A 20 August 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 16 March 2015
TM02 - Termination of appointment of secretary 16 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 26 March 2014
AP03 - Appointment of secretary 09 December 2013
TM02 - Termination of appointment of secretary 09 December 2013
TM01 - Termination of appointment of director 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
AP01 - Appointment of director 05 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 25 March 2013
TM01 - Termination of appointment of director 14 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 27 March 2009
287 - Change in situation or address of Registered Office 27 March 2009
353 - Register of members 27 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 28 April 2006
AUD - Auditor's letter of resignation 03 January 2006
AA - Annual Accounts 19 May 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 10 December 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
363s - Annual Return 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 13 May 2003
AUD - Auditor's letter of resignation 27 February 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 13 March 2001
363a - Annual Return 13 March 2001
AA - Annual Accounts 23 March 2000
363a - Annual Return 10 March 2000
363a - Annual Return 17 March 1999
AA - Annual Accounts 17 March 1999
AA - Annual Accounts 06 May 1998
363a - Annual Return 11 March 1998
AA - Annual Accounts 20 July 1997
363a - Annual Return 14 March 1997
395 - Particulars of a mortgage or charge 18 December 1996
RESOLUTIONS - N/A 19 September 1996
RESOLUTIONS - N/A 19 September 1996
AA - Annual Accounts 04 August 1996
363a - Annual Return 25 March 1996
AA - Annual Accounts 24 October 1995
288 - N/A 06 March 1995
363x - Annual Return 06 March 1995
AA - Annual Accounts 24 October 1994
287 - Change in situation or address of Registered Office 04 October 1994
363x - Annual Return 30 March 1994
AA - Annual Accounts 27 October 1993
363x - Annual Return 04 March 1993
AA - Annual Accounts 19 October 1992
363x - Annual Return 05 March 1992
AA - Annual Accounts 16 October 1991
363a - Annual Return 16 May 1991
288 - N/A 19 April 1991
AA - Annual Accounts 26 October 1990
287 - Change in situation or address of Registered Office 15 May 1990
363 - Annual Return 09 March 1990
288 - N/A 12 January 1990
363 - Annual Return 26 October 1989
AA - Annual Accounts 23 August 1989
AA - Annual Accounts 29 September 1988
363 - Annual Return 29 September 1988
288 - N/A 04 January 1988
AA - Annual Accounts 09 July 1987
363 - Annual Return 09 July 1987
AA - Annual Accounts 19 February 1987
288 - N/A 07 January 1987
363 - Annual Return 11 November 1986
363 - Annual Return 11 November 1986
MISC - Miscellaneous document 02 June 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2017 Outstanding

N/A

A registered charge 05 August 2015 Outstanding

N/A

Deed of charge over credit balances 11 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.