About

Registered Number: 03427971
Date of Incorporation: 02/09/1997 (27 years and 7 months ago)
Company Status: Active
Registered Address: Unit A Motley Mill Weyhill Road, Weyhill, Andover, SP11 0PP,

 

Transplus Ltd was registered on 02 September 1997 with its registered office in Andover, it's status at Companies House is "Active". The companies directors are listed as Hughes, Vincent Michael, Smith, John Macdonald, Smith, Roger Stuart Macdonald, Hughes, Vincent Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Vincent Michael 01 September 2007 - 1
SMITH, John Macdonald 03 June 1998 - 1
SMITH, Roger Stuart Macdonald 03 June 1998 - 1
HUGHES, Vincent Michael 17 March 1998 11 October 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 June 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 09 February 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 09 September 2014
CH01 - Change of particulars for director 09 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 18 September 2012
AD01 - Change of registered office address 23 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 11 January 2008
287 - Change in situation or address of Registered Office 07 January 2008
363a - Annual Return 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
AA - Annual Accounts 10 January 2006
288b - Notice of resignation of directors or secretaries 20 October 2005
363s - Annual Return 29 September 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 15 September 2004
RESOLUTIONS - N/A 02 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2004
123 - Notice of increase in nominal capital 02 February 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 10 September 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 06 November 2000
287 - Change in situation or address of Registered Office 09 October 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 23 September 1999
AA - Annual Accounts 26 March 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
287 - Change in situation or address of Registered Office 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1999
363s - Annual Return 09 October 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
CERTNM - Change of name certificate 26 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
287 - Change in situation or address of Registered Office 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
287 - Change in situation or address of Registered Office 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
NEWINC - New incorporation documents 02 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.