About

Registered Number: 02090187
Date of Incorporation: 16/01/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3 Henderson House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9DG,

 

Transtech Consultancy Services Ltd was founded on 16 January 1987 and has its registered office in Oxfordshire, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Deasy, Adrian, Deasy, Adrian, Armstrong, David Paul Meredith, Armstrong, Melanie Pamela, Mansell, David William, Niessen, Pieter for this organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEASY, Adrian 02 January 2014 - 1
ARMSTRONG, David Paul Meredith N/A 26 September 2014 1
ARMSTRONG, Melanie Pamela 20 December 2001 26 September 2014 1
MANSELL, David William N/A 15 December 1997 1
NIESSEN, Pieter N/A 17 July 1995 1
Secretary Name Appointed Resigned Total Appointments
DEASY, Adrian 01 March 2014 - 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 14 December 2019
AD01 - Change of registered office address 14 October 2019
AD01 - Change of registered office address 14 October 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 28 July 2017
AD01 - Change of registered office address 26 May 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 26 March 2015
TM01 - Termination of appointment of director 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
AA - Annual Accounts 18 July 2014
AA01 - Change of accounting reference date 10 April 2014
AR01 - Annual Return 28 March 2014
CH01 - Change of particulars for director 28 March 2014
AP03 - Appointment of secretary 28 March 2014
TM02 - Termination of appointment of secretary 28 March 2014
MR04 - N/A 07 February 2014
AP01 - Appointment of director 02 January 2014
AP01 - Appointment of director 02 January 2014
AD01 - Change of registered office address 16 December 2013
CH01 - Change of particulars for director 16 December 2013
CH03 - Change of particulars for secretary 16 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 28 June 2006
363a - Annual Return 15 March 2006
287 - Change in situation or address of Registered Office 13 July 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 13 May 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 07 May 2003
363s - Annual Return 27 March 2003
363s - Annual Return 21 March 2002
AA - Annual Accounts 12 March 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
AA - Annual Accounts 19 April 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 08 May 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 23 April 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 04 June 1998
363s - Annual Return 09 March 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
AA - Annual Accounts 10 April 1997
363s - Annual Return 26 March 1997
AA - Annual Accounts 03 May 1996
363a - Annual Return 02 April 1996
AA - Annual Accounts 25 August 1995
395 - Particulars of a mortgage or charge 18 August 1995
287 - Change in situation or address of Registered Office 25 July 1995
288 - N/A 20 July 1995
363x - Annual Return 07 April 1995
363x - Annual Return 12 April 1994
AA - Annual Accounts 05 April 1994
AA - Annual Accounts 25 March 1993
363x - Annual Return 25 March 1993
AA - Annual Accounts 18 March 1992
363x - Annual Return 18 March 1992
AA - Annual Accounts 28 March 1991
363x - Annual Return 28 March 1991
363 - Annual Return 19 July 1990
AA - Annual Accounts 18 June 1990
AA - Annual Accounts 20 April 1989
363 - Annual Return 20 April 1989
AA - Annual Accounts 04 July 1988
363 - Annual Return 04 July 1988
MEM/ARTS - N/A 23 July 1987
288 - N/A 23 July 1987
MEM/ARTS - N/A 21 July 1987
287 - Change in situation or address of Registered Office 20 July 1987
288 - N/A 20 July 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 June 1987
CERTNM - Change of name certificate 01 June 1987
CERTINC - N/A 16 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 11 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.