TRANZPARTS GROUP LIMITED
Status | ACTIVE |
Company No. | 01452115 |
Category | Private Limited Company |
Incorporated | 03 Oct 1979 |
Age | 44 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
TRANZPARTS GROUP LIMITED is an active private limited company with number 01452115. It was incorporated 44 years, 8 months, 15 days ago, on 03 October 1979. The company address is Unit 453 Carr Place, Walton Summit Centre Unit 453 Carr Place, Walton Summit Centre, Preston, PR5 8AU.
Company Fillings
Confirmation statement with updates
Date: 26 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Notification of a person with significant control
Date: 26 Jan 2023
Action Date: 12 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Danielle Walsh
Notification date: 2022-07-12
Documents
Notification of a person with significant control
Date: 26 Jan 2023
Action Date: 12 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Jay Walsh
Notification date: 2022-07-12
Documents
Change to a person with significant control
Date: 26 Jan 2023
Action Date: 12 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-07-12
Psc name: S & W Garages (Atherton) Limited
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 13 Jul 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Change person director company with change date
Date: 12 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Jay Walsh
Change date: 2022-07-01
Documents
Change person director company with change date
Date: 12 Jul 2022
Action Date: 18 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-18
Officer name: Mr Steven Jan Walsh
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company previous extended
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-09-30
Documents
Change account reference date company previous shortened
Date: 30 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Change person director company with change date
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-11
Officer name: Mr Daniel Jay Walsh
Documents
Termination director company with name termination date
Date: 11 Jul 2018
Action Date: 05 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Alan Sweeney
Termination date: 2017-12-05
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Mortgage satisfy charge full
Date: 07 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jun 2017
Action Date: 28 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 014521150006
Charge creation date: 2017-06-28
Documents
Mortgage satisfy charge full
Date: 29 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 014521150004
Documents
Mortgage satisfy charge full
Date: 29 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 014521150005
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Change person director company with change date
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-23
Officer name: Mr Steven Jan Walsh
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Change person director company with change date
Date: 13 Apr 2016
Action Date: 08 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-08
Officer name: Mr Daniel Jay Walsh
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 May 2015
Action Date: 06 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-05-06
Charge number: 014521150005
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Certificate change of name company
Date: 16 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tranzparts LIMITED\certificate issued on 16/03/15
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2014
Action Date: 07 Nov 2014
Category: Address
Type: AD01
New address: Unit 453 Carr Place, Walton Summit Centre Bamber Bridge Preston PR5 8AU
Change date: 2014-11-07
Old address: The Pond Unit Albert Works Off Water Street Radcliffe Manchester M26 4DF
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Capital allotment shares
Date: 22 Apr 2014
Action Date: 28 Aug 2013
Category: Capital
Type: SH01
Capital : 22,334 GBP
Date: 2013-08-28
Documents
Capital allotment shares
Date: 16 Apr 2014
Action Date: 13 Aug 2013
Category: Capital
Type: SH01
Capital : 20,100 GBP
Date: 2013-08-13
Documents
Capital allotment shares
Date: 29 Aug 2013
Action Date: 13 Aug 2013
Category: Capital
Type: SH01
Capital : 22,334 GBP
Date: 2013-08-13
Documents
Capital allotment shares
Date: 28 Aug 2013
Action Date: 13 Aug 2013
Category: Capital
Type: SH01
Capital : 20,100 GBP
Date: 2013-08-13
Documents
Appoint person director company with name
Date: 22 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Jay Walsh
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Change registered office address company with date old address
Date: 25 Jun 2013
Action Date: 25 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-25
Old address: Unit D Printshop Lane Atherton Manchester M46 9BJ England
Documents
Mortgage satisfy charge full
Date: 05 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 05 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage create with deed with charge number
Date: 03 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 014521150004
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Capital allotment shares
Date: 15 Apr 2011
Action Date: 30 Mar 2011
Category: Capital
Type: SH01
Capital : 20,100 GBP
Date: 2011-03-30
Documents
Accounts amended with made up date
Date: 14 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AAMD
Made up date: 2010-09-30
Documents
Termination secretary company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Dando
Documents
Statement of companys objects
Date: 07 Apr 2011
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 07 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 27 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frank Alan Sweeney
Documents
Termination secretary company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Walsh
Documents
Termination director company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Walsh
Documents
Appoint person secretary company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jacqueline Cornelia Dando
Documents
Appoint person secretary company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Steven Jan Walsh
Documents
Appoint person director company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Jan Walsh
Documents
Change registered office address company with date old address
Date: 26 Aug 2010
Action Date: 26 Aug 2010
Category: Address
Type: AD01
Old address: 42-44 Chorley New Road Bolton BL1 4AP
Change date: 2010-08-26
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-30
Officer name: Anthony Paul Walsh
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / anthony walsh / 18/05/2009
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 26 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/08; full list of members
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hazel walsh
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 28 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 17 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/05; full list of members
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 06 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 10 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 17 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 14 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/00; full list of members
Documents
Accounts with accounts type small
Date: 05 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Accounts with accounts type small
Date: 29 Apr 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 29 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/99; no change of members
Documents
Accounts with accounts type small
Date: 09 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 27 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/98; no change of members
Documents
Accounts with accounts type small
Date: 04 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 04 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/97; full list of members
Documents
Accounts with accounts type small
Date: 28 Jun 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 15 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/96; no change of members
Documents
Some Companies
4 GATHORNE STREET,BRADFORD,BD7 3DA
Number: | 10128589 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHGATE OFFICE VILLAGE,SOUTHGATE,N14 6HF
Number: | 09850194 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK ROBERTSON DRILLING SERVICES LIMITED
UNIT 15A MINTO DRIVE,ABERDEEN,AB12 3LW
Number: | SC504100 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 GORRINGE PARK AVENUE,MITCHAM,CR4 2DX
Number: | 10422424 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 DOVER ROAD,FOLKESTONE,CT20 1LA
Number: | OC390902 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
8A HIGH STREET,MACCLESFIELD,SK10 5PH
Number: | 10600336 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |