About

Registered Number: 04484584
Date of Incorporation: 12/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 2 & 3, Layton Road, Brentford, Middx, TW8 0QJ

 

Transteel Electrical Ltd was setup in 2002. Currently we aren't aware of the number of employees at the this organisation. Ohayon, Amanda Jane, Fowler, Jonathan Stephen are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OHAYON, Amanda Jane 30 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
FOWLER, Jonathan Stephen 12 July 2002 30 November 2004 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 16 July 2018
MR01 - N/A 11 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 01 August 2014
RESOLUTIONS - N/A 29 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 July 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 09 August 2013
CH01 - Change of particulars for director 09 August 2013
CH01 - Change of particulars for director 09 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 20 July 2012
AD01 - Change of registered office address 12 January 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 23 August 2011
SH08 - Notice of name or other designation of class of shares 06 October 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 15 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 August 2007
353 - Register of members 15 August 2007
363a - Annual Return 15 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 March 2007
353 - Register of members 15 March 2007
287 - Change in situation or address of Registered Office 15 March 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 25 July 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
363a - Annual Return 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
AA - Annual Accounts 19 May 2004
363a - Annual Return 12 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2003
225 - Change of Accounting Reference Date 07 January 2003
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
NEWINC - New incorporation documents 12 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.