Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRANSCLEAR LIMITED
Company Information for

TRANSCLEAR LIMITED

DISSEGNA HOUSE WESTON AVENUE, WEST THURROCK, GRAYS, ESSEX, RM20 3ZP,
Company Registration Number
01550859
Private Limited Company
Active

Company Overview

About Transclear Ltd
TRANSCLEAR LIMITED was founded on 1981-03-13 and has its registered office in Grays. The organisation's status is listed as "Active". Transclear Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TRANSCLEAR LIMITED
 
Legal Registered Office
DISSEGNA HOUSE WESTON AVENUE
WEST THURROCK
GRAYS
ESSEX
RM20 3ZP
Other companies in RM20
 
Filing Information
Company Number 01550859
Company ID Number 01550859
Date formed 1981-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB362131586  
Last Datalog update: 2023-10-05 15:46:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSCLEAR LIMITED
Is this data useful to you?
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.
Companies with same name TRANSCLEAR LIMITED
The following companies were found which have the same name as TRANSCLEAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRANSCLEAR SINGAPORE PTE. LTD Singapore Dissolved Company formed on the 2008-09-09
TRANSCLEAR PTY LTD Active Company formed on the 2017-02-23
TRANSCLEAR, LLC 4231 NW 44TH ST FORT LAUDERDALE FL 33319 Inactive Company formed on the 2014-10-31
TRANSCLEAR (H.K.) LIMITED Dissolved Company formed on the 1977-07-19

Company Officers of TRANSCLEAR LIMITED

Current Directors
Officer Role Date Appointed
JOANNE CHRISTINA KELLY
Company Secretary 2016-06-30
GAVIN HERMAN
Director 2018-06-01
JOANNE CHRISTINA KELLY
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE DAVID MAWER
Director 2017-03-31 2018-06-01
KEVIN RICHARD BROCK
Director 2002-10-24 2017-03-31
KEVIN FRY
Company Secretary 2012-05-28 2016-06-30
KEVIN WILLIAM FRY
Director 2012-05-28 2016-06-30
THOMAS ABRAHAM YUSEF
Director 1991-09-13 2014-03-31
STEPHEN JOHN NORTON
Company Secretary 1991-09-13 2012-05-28
RUSSELL GEORGE LITTLEJOHN
Director 1991-09-13 2002-10-24
STEPHEN JOHN NORTON
Director 1991-09-13 2002-10-24
RAYMON LEO FRANCIS PERRY
Director 1991-09-13 2002-10-24
GEORGE SIDNEY ITHELL
Director 1991-09-13 2001-12-31
GEORGE DAVID MAWER
Director 1991-09-13 1994-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN HERMAN HILLEBRAND BULK LOGISTICS LIMITED Director 2018-06-01 CURRENT 2006-10-31 Active
GAVIN HERMAN HILLEBRAND GORI SCOTLAND LTD Director 2018-06-01 CURRENT 1980-02-08 Active
GAVIN HERMAN HILLEBRAND GORI UK LTD Director 2018-06-01 CURRENT 1982-01-13 Active
GAVIN HERMAN J F HILLEBRAND (1983) LIMITED Director 2018-06-01 CURRENT 1983-07-25 Active
JOANNE CHRISTINA KELLY HILLEBRAND GORI SCOTLAND LTD Director 2017-03-31 CURRENT 1980-02-08 Active
JOANNE CHRISTINA KELLY A B V LOGISTICS LTD Director 2016-06-30 CURRENT 2002-10-09 Active
JOANNE CHRISTINA KELLY SABAGA LIMITED Director 2016-06-30 CURRENT 1999-11-17 Active - Proposal to Strike off
JOANNE CHRISTINA KELLY GLOBAL EQUIPMENT LOGISTICS LIMITED Director 2016-06-30 CURRENT 1997-06-26 Active
JOANNE CHRISTINA KELLY FFG ITALIA LIMITED Director 2016-06-30 CURRENT 2003-11-26 Active
JOANNE CHRISTINA KELLY J F HILLEBRAND (G.C) LIMITED Director 2016-06-30 CURRENT 1994-09-29 Active
JOANNE CHRISTINA KELLY HILLEBRAND GORI UK LTD Director 2016-06-30 CURRENT 1982-01-13 Active
JOANNE CHRISTINA KELLY J F HILLEBRAND (1983) LIMITED Director 2016-06-30 CURRENT 1983-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01APPOINTMENT TERMINATED, DIRECTOR GAVIN STEWARD HERMAN
2024-02-01Termination of appointment of Joanne Christina Kelly on 2024-02-01
2024-02-01Appointment of Mrs Carolyn Leigh Baker as company secretary on 2024-02-01
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-02CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-03-20CH01Director's details changed for Mr Gavin Steward Herman on 2021-09-01
2021-10-03CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-26CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-01AP01DIRECTOR APPOINTED MR RUSSELL ADAM DAVIES
2019-04-01AP01DIRECTOR APPOINTED MR RUSSELL ADAM DAVIES
2019-01-15AUDAUDITOR'S RESIGNATION
2019-01-15AUDAUDITOR'S RESIGNATION
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-14AP01DIRECTOR APPOINTED MR GAVIN HERMAN
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DAVID MAWER
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03AP01DIRECTOR APPOINTED MR GEORGE DAVID MAWER
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RICHARD BROCK
2016-10-23LATEST SOC23/10/16 STATEMENT OF CAPITAL;GBP 3000
2016-10-23CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-07-14AP03Appointment of Mrs Joanne Christina Kelly as company secretary on 2016-06-30
2016-07-14AP01DIRECTOR APPOINTED MRS JOANNE CHRISTINA KELLY
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WILLIAM FRY
2016-07-14TM02Termination of appointment of Kevin Fry on 2016-06-30
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 3000
2015-09-29AR0113/09/15 ANNUAL RETURN FULL LIST
2015-05-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 3000
2014-10-08AR0113/09/14 ANNUAL RETURN FULL LIST
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS YUSEF
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 3000
2013-10-14AR0113/09/13 ANNUAL RETURN FULL LIST
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-11AR0113/09/12 ANNUAL RETURN FULL LIST
2012-05-29TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN NORTON
2012-05-28AP03SECRETARY APPOINTED KEVIN FRY
2012-05-28AP01DIRECTOR APPOINTED MR KEVIN WILLIAM FRY
2012-03-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-15AR0113/09/11 FULL LIST
2011-03-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-22AR0113/09/10 FULL LIST
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-17363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-16363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-24363sRETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS
2007-04-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-12363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-07-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-25363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-20363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-04-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-22363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-03-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-08288aNEW DIRECTOR APPOINTED
2002-11-08288bDIRECTOR RESIGNED
2002-11-08288bDIRECTOR RESIGNED
2002-11-08288bDIRECTOR RESIGNED
2002-09-19363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-08-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-07288bDIRECTOR RESIGNED
2001-09-25363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-08-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-27363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-30363sRETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS
1999-07-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-03287REGISTERED OFFICE CHANGED ON 03/12/98 FROM: FERRY HOUSE PO BOX 7 CROWN STREET DAGENHAM ESSEX RM10 9UD
1998-10-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-09363sRETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS
1997-10-09363sRETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS
1997-09-18AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-09-27363sRETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS
1996-09-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-09-25363sRETURN MADE UP TO 13/09/95; NO CHANGE OF MEMBERS
1995-07-26AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-09-30363sRETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS
1994-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
1994-07-07AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-09-29363sRETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS
1993-09-29AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-10-09363sRETURN MADE UP TO 13/09/92; NO CHANGE OF MEMBERS
1992-10-09AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-10-22AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-10-22363bRETURN MADE UP TO 13/09/91; NO CHANGE OF MEMBERS
1990-09-25AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-09-24363RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS
1989-11-20225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to TRANSCLEAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRANSCLEAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1985-02-05 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 TRANSCLEAR LIMITED

Intangible Assets
Patents
We have not found any records of TRANSCLEAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANSCLEAR LIMITED
Trademarks
We have not found any records of TRANSCLEAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSCLEAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as TRANSCLEAR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRANSCLEAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANSCLEAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRANSCLEAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.