Transthomas Ltd was registered on 09 June 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. Transthomas Ltd has 2 directors listed as Thomas, Betty Eileen, Thomas, Kriss Alan in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMAS, Betty Eileen | 09 June 2003 | - | 1 |
THOMAS, Kriss Alan | 09 June 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 June 2020 | |
AA - Annual Accounts | 02 January 2020 | |
PSC01 - N/A | 09 August 2019 | |
CH01 - Change of particulars for director | 09 August 2019 | |
PSC04 - N/A | 09 August 2019 | |
CH01 - Change of particulars for director | 09 August 2019 | |
CS01 - N/A | 12 July 2019 | |
PSC07 - N/A | 26 April 2019 | |
PSC04 - N/A | 26 April 2019 | |
AA - Annual Accounts | 03 August 2018 | |
CS01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 21 June 2017 | |
MR01 - N/A | 09 September 2016 | |
AA - Annual Accounts | 18 August 2016 | |
AR01 - Annual Return | 24 June 2016 | |
CH01 - Change of particulars for director | 03 November 2015 | |
CH01 - Change of particulars for director | 03 November 2015 | |
AA - Annual Accounts | 02 September 2015 | |
AR01 - Annual Return | 07 July 2015 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 26 June 2014 | |
MR04 - N/A | 08 May 2014 | |
AA - Annual Accounts | 14 August 2013 | |
AD01 - Change of registered office address | 01 August 2013 | |
AR01 - Annual Return | 01 August 2013 | |
AD01 - Change of registered office address | 01 August 2013 | |
AA - Annual Accounts | 22 February 2013 | |
AR01 - Annual Return | 15 June 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 21 June 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
AA - Annual Accounts | 10 September 2009 | |
363a - Annual Return | 15 June 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 30 June 2008 | |
AA - Annual Accounts | 20 December 2007 | |
363a - Annual Return | 20 June 2007 | |
AA - Annual Accounts | 19 January 2007 | |
363a - Annual Return | 19 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2006 | |
395 - Particulars of a mortgage or charge | 12 April 2006 | |
AA - Annual Accounts | 26 July 2005 | |
363s - Annual Return | 23 June 2005 | |
AA - Annual Accounts | 21 December 2004 | |
225 - Change of Accounting Reference Date | 05 November 2004 | |
363s - Annual Return | 01 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 2003 | |
395 - Particulars of a mortgage or charge | 29 August 2003 | |
288b - Notice of resignation of directors or secretaries | 09 June 2003 | |
NEWINC - New incorporation documents | 09 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 September 2016 | Outstanding |
N/A |
Debenture | 04 April 2006 | Fully Satisfied |
N/A |
Debenture | 12 August 2003 | Fully Satisfied |
N/A |