Company Information for TRANSFORMERS & RECTIFIERS LIMITED
15/16 WOODBRIDGE MEADOWS, GUILDFORD, SURREY, GU1 1BJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
TRANSFORMERS & RECTIFIERS LIMITED | |||
Legal Registered Office | |||
15/16 WOODBRIDGE MEADOWS GUILDFORD SURREY GU1 1BJ Other companies in GU1 | |||
| |||
Company Number | 00498430 | |
---|---|---|
Company ID Number | 00498430 | |
Date formed | 1951-08-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 02/05/2016 | |
Return next due | 30/05/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB172382703 |
Last Datalog update: | 2024-07-05 16:56:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRANSFORMERS & RECTIFIERS (HOLDINGS) LIMITED | C/O T & R HOLDINGS LIMITED 15-16 WOODBRIDGE MEADOWS GUILDFORD SURREY GU1 1BJ | Active | Company formed on the 2006-10-03 |
Officer | Role | Date Appointed |
---|---|---|
NOEL WILLIAM ANTHONY MCNAMARA |
||
RICHARD GERARD MCNAMARA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN CLARKE |
Company Secretary | ||
STUART ANTHONY KEITH BENNETT |
Director | ||
KAREN CLARKE |
Director | ||
ANNE COWLEY |
Director | ||
FREDERICK THOMAS COWLEY |
Director | ||
ANNE COWLEY |
Company Secretary | ||
THOMAS LAYTON DONALD |
Company Secretary | ||
DAVID LYN NEASHAM |
Director | ||
JAMES WILLIAM DOHERTY |
Director | ||
GORDON LATHAM ANDREWS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T & R TEST (HOLDINGS) LIMITED | Director | 2016-02-29 | CURRENT | 2006-10-03 | Active | |
T. & R. TEST EQUIPMENT LIMITED | Director | 2016-02-29 | CURRENT | 1981-01-19 | Active | |
BRENTFORD ELECTRIC LIMITED | Director | 2016-02-29 | CURRENT | 1978-04-10 | Active | |
SOUTHERN TRANSFORMER PRODUCTS LIMITED | Director | 2016-02-29 | CURRENT | 1973-12-07 | Active | |
BRENTFORD REGULATORS LIMITED | Director | 2016-02-29 | CURRENT | 1972-01-06 | Active | |
TRANSFORMERS & RECTIFIERS (HOLDINGS) LIMITED | Director | 2016-02-29 | CURRENT | 2006-10-03 | Active | |
CRANWELL INVESTMENTS UK LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active | |
T & R TEST (HOLDINGS) LIMITED | Director | 2016-02-29 | CURRENT | 2006-10-03 | Active | |
T. & R. TEST EQUIPMENT LIMITED | Director | 2016-02-29 | CURRENT | 1981-01-19 | Active | |
BRENTFORD ELECTRIC LIMITED | Director | 2016-02-29 | CURRENT | 1978-04-10 | Active | |
SOUTHERN TRANSFORMER PRODUCTS LIMITED | Director | 2016-02-29 | CURRENT | 1973-12-07 | Active | |
BRENTFORD REGULATORS LIMITED | Director | 2016-02-29 | CURRENT | 1972-01-06 | Active | |
TRANSFORMERS & RECTIFIERS (HOLDINGS) LIMITED | Director | 2016-02-29 | CURRENT | 2006-10-03 | Active | |
CRANWELL INVESTMENTS UK LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/23 | |
CONFIRMATION STATEMENT MADE ON 02/05/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/24, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/22 | |
REGISTRATION OF A CHARGE / CHARGE CODE 004984300005 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004984300005 | |
CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 004984300004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004984300004 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Noel William Anthony Mcnamara on 2021-09-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARRINGTON | |
CH01 | Director's details changed for Mr Noel William Anthony Mcnamara on 2020-09-18 | |
AP01 | DIRECTOR APPOINTED PADDY STAUNTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for on | |
AP01 | DIRECTOR APPOINTED PETER MCNAMARA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES | |
PSC05 | Change of details for Transformers & Rectifiers (Holdings) Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AD02 | Register inspection address changed to 3000a Parkway Whiteley Fareham PO15 7FX | |
AD03 | Registers moved to registered inspection location of 3000a Parkway Whiteley Fareham PO15 7FX | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES | |
AA01 | Current accounting period extended from 31/12/16 TO 31/03/17 | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 02/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD GERARD MCNAMARA | |
AP01 | DIRECTOR APPOINTED MR NOEL WILLIAN ANTHONY MCNAMARA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE COWLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART BENNETT | |
TM02 | Termination of appointment of Karen Clarke on 2016-02-29 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Mrs Karen Clarke on 2016-01-15 | |
CH01 | Director's details changed for Mrs Anne Cowley on 2016-01-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KAREN CLARKE on 2016-01-15 | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 02/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 02/05/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS KAREN CLARKE | |
AR01 | 02/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK COWLEY | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 02/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 02/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 02/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK THOMAS COWLEY / 02/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY KEITH BENNETT / 02/05/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STUART BENNETT / 01/05/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: WOODBRIDGE MEADOWS BY PASS GUILDFORD SURREY GU1 1BJ | |
363a | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/05/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | T & R HOLDINGS LIMITED | |
MORTGAGE | Satisfied | MIDLAND BANK LTD |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRANSFORMERS & RECTIFIERS LIMITED
TRANSFORMERS & RECTIFIERS LIMITED owns 1 domain names.
transformers.co.uk
The top companies supplying to UK government with the same SIC code (27110 - Manufacture of electric motors, generators and transformers) as TRANSFORMERS & RECTIFIERS LIMITED are:
Customer | Description | Contract award date | Value |
---|---|---|---|
Network Rail Infrastructure Limited | Power supply transformers | 2013/11/05 | GBP 2,642,350 |
The purchase of 11 Transformer Rectifier Units for use at sites across Kent & South London (within the Network Rail Kent Region). Testing of such and the supply of all transportation, training manuals, drawings, spares and supervision of offloading / installation. |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | 15 & 16 Woodbridge Meadows Guildford Surrey GU1 1BA | 136,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |