TRANSENNA WORKS MANAGEMENT CO. LIMITED

Tey House Tey House, Royston, SG8 9JN, Herts, England
StatusACTIVE
Company No.03909659
CategoryPrivate Limited Company
Incorporated19 Jan 2000
Age24 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

TRANSENNA WORKS MANAGEMENT CO. LIMITED is an active private limited company with number 03909659. It was incorporated 24 years, 4 months, 13 days ago, on 19 January 2000. The company address is Tey House Tey House, Royston, SG8 9JN, Herts, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2023

Action Date: 24 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nancy Mcleod

Appointment date: 2023-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2022

Action Date: 24 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark John Lanyon

Appointment date: 2022-09-23

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-23

Officer name: Norbert Johannes Eduard Raben

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 25 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-03-25

Officer name: Warmans Property Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Address

Type: AD01

New address: Tey House Market Hill Royston Herts SG8 9JN

Old address: Unit 12, St Georges Tower Hatley St. George Sandy SG19 3SH England

Change date: 2021-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 24 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 24 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2018

Action Date: 24 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2017

Action Date: 24 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Address

Type: AD01

Old address: The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH

New address: Unit 12, St Georges Tower Hatley St. George Sandy SG19 3SH

Change date: 2017-09-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-09-01

Officer name: Warmans Property Management

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 24 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2016

Action Date: 24 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-25

New date: 2016-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2015

Action Date: 25 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-20

Officer name: Brian William Ellis Johnson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2014

Action Date: 25 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-25

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Paul Mccallum

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 25 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Mar 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Warmans Property Management

Change date: 2013-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Address

Type: AD01

Old address: 65B High Street Sawston Cambs CB22 3BG

Change date: 2013-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2012

Action Date: 25 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2012

Action Date: 25 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 22 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Mar 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Warmans Property Managers

Change date: 2011-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 25 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2010

Action Date: 22 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-22

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-23

Old address: 53 Islington Park Street Islington London N1 1QB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2009

Action Date: 25 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-25

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / norbert raben / 01/06/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2009

Action Date: 25 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-25

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director teresa virani

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephanie neilson clark

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2008

Action Date: 25 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-25

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2006

Action Date: 25 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-25

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 07/09/06 from: 312 saint pauls road highbury corner islington london N1 2LQ

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2006

Action Date: 25 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-25

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2005

Action Date: 25 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-25

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2004

Action Date: 25 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-25

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2003

Action Date: 25 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-25

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/03; change of members

Documents

View document PDF

Legacy

Date: 04 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Address

Type: 287

Description: Registered office changed on 03/05/02 from: transenna works 1 laycock street london N1 1SJ

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/02; change of members

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 04/02/02 from: takeley manor epping upland epping essex CM16 6PB

Documents

View document PDF

Legacy

Date: 04 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2001

Action Date: 25 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-25

Documents

View document PDF

Legacy

Date: 23 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/01 to 25/03/01

Documents

View document PDF

Legacy

Date: 29 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 29/01/00 from: 14-18 city road cardiff south glamorgan CF24 3DL

Documents

View document PDF

Legacy

Date: 29 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Jan 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHFORD PERSONNEL AND SOLUTIONS LIMITED

FIRST OFFICE(LEFT), FIRST FLOOR 47/49,ASHFORD,TN23 7TS

Number:10398652
Status:ACTIVE
Category:Private Limited Company

BREATHING SPACE CREATIVE LIMITED

46 ROBIN HOOD LANE,SUTTON,SM1 2RG

Number:07767761
Status:ACTIVE
Category:Private Limited Company

C3 CONSTRUCTION SERVICES LIMITED

13 HEOL BONYMAEN,MERTHYR TYDFIL,CF48 2DN

Number:11275918
Status:ACTIVE
Category:Private Limited Company

DOMY DESIGNS LTD

40 LYON PARK AVENUE,WEMBLEY,HA0 4DX

Number:09734224
Status:ACTIVE
Category:Private Limited Company

IG & L SURGERY LTD

DRUSLYN HOUSE,SWANSEA,SA1 3HJ

Number:08611975
Status:ACTIVE
Category:Private Limited Company

POWER PROMOTIONS LIMITED

1 BRIDGEWATER PLACE,LEEDS,LS11 5QR

Number:03125336
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source