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

TRANSCO INTERNATIONAL LTD.

STERLING ASSOCIATES, 5 THEOBOLD COURT, THEOBOLD STREET, ELSTREE, HERTFORDSHIRE, WD6 4RN,
Company Registration Number
01665699
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Transco International Ltd.
TRANSCO INTERNATIONAL LTD. was founded on 1982-09-21 and has its registered office in Elstree. The organisation's status is listed as "Active - Proposal to Strike off". Transco International Ltd. is a Private Limited Company registered in with Companies House
Key Data
Company Name
TRANSCO INTERNATIONAL LTD.
 
Legal Registered Office
STERLING ASSOCIATES
5 THEOBOLD COURT
THEOBOLD STREET
ELSTREE
HERTFORDSHIRE
WD6 4RN
Other companies in WD6
 
Filing Information
Company Number 01665699
Company ID Number 01665699
Date formed 1982-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts 
Last Datalog update: 2018-12-04 06:04:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSCO INTERNATIONAL LTD.
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 TRANSCO INTERNATIONAL LTD.
The following companies were found which have the same name as TRANSCO INTERNATIONAL LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRANSCO INTERNATIONAL IMPORT EXPORT LTÉE 248 BOUL. J.A. PARÉ BUREAU 100 LEGARDEUR Quebec J5Z 4M6 Dissolved Company formed on the 2005-04-12
TRANSCO INTERNATIONAL LLC 138-04 175TH STREET Queens JAMAICA NY 11434 Active Company formed on the 2010-05-20
TRANSCO INTERNATIONAL LOGISTICS LLC 138-04 175TH STREET Queens JAMAICA NY 11434 Active Company formed on the 2009-04-20
TRANSCO INTERNATIONAL, INC. 2520 ST ROSE PKWY STE 220 HENDERSON NV 89074 Revoked Company formed on the 2009-10-07
TRANSCO INTERNATIONAL (AUS) PTY. LTD. VIC 3061 Active Company formed on the 2007-04-12
TRANSCO INTERNATIONAL HOLDINGS PTY LTD Active Company formed on the 2010-08-25
TRANSCO INTERNATIONAL CORP. 8110 SW 17 ST MIAMI FL 33155 Inactive Company formed on the 1981-05-05
TRANSCO INTERNATIONAL CORP. 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2002-06-19
TRANSCO INTERNATIONAL, INC. 6775 N.W. 25 ST. MIAMI FL 33122 Inactive Company formed on the 1990-11-29
TRANSCO INTERNATIONAL INC Delaware Unknown
TRANSCO INTERNATIONAL MARKETING ENTERPRISES INC California Unknown
TRANSCO INTERNATIONAL California Unknown
TRANSCO INTERNATIONAL INCORPORATED California Unknown
TRANSCO INTERNATIONAL (HK) LIMITED Unknown Company formed on the 2019-08-12

Company Officers of TRANSCO INTERNATIONAL LTD.

Current Directors
Officer Role Date Appointed
AVINASH MANILAL SUCHAK
Company Secretary 2003-06-10
AJAY MOHANLAL JOBANPUTRA
Director 2015-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
KRISHNAKANTH KADIYALA
Director 2012-06-25 2015-08-18
AJAY MOHANLAL JOBANPUTRA
Director 1992-10-11 2012-06-27
MOHANLAL NARSHIBHAI JOBANPUTRA
Company Secretary 1993-08-01 2003-06-10
YUVRAJ MOHANLAL JOBANPUTRA
Director 1992-10-11 1993-10-11
YUVRAJ MOHANLAL JOBANPUTRA
Company Secretary 1992-10-11 1993-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AVINASH MANILAL SUCHAK STORESAVER LIMITED Company Secretary 2004-11-25 CURRENT 2004-10-12 Active - Proposal to Strike off
AVINASH MANILAL SUCHAK CANONBELL PROPERTIES LTD Company Secretary 2004-07-21 CURRENT 2004-07-21 Active
AVINASH MANILAL SUCHAK PAULDON DEVELOPMENTS LTD Company Secretary 2004-07-14 CURRENT 2004-07-14 Active
AVINASH MANILAL SUCHAK G & B L (UK) LIMITED Company Secretary 2003-06-10 CURRENT 1988-04-25 Dissolved 2015-11-03
AVINASH MANILAL SUCHAK A J CORPORATE LIMITED Company Secretary 2003-06-10 CURRENT 2002-05-17 Dissolved 2016-11-01
AVINASH MANILAL SUCHAK A.J. ELECTRONICS LIMITED Company Secretary 2003-06-10 CURRENT 1984-02-28 Liquidation
AVINASH MANILAL SUCHAK TRISEC HOLDINGS LIMITED Company Secretary 2003-06-10 CURRENT 1979-12-28 Liquidation
AVINASH MANILAL SUCHAK TRISEC PROPERTIES LIMITED Company Secretary 2003-06-10 CURRENT 1987-07-17 Liquidation
AVINASH MANILAL SUCHAK CENTREX INTERNATIONAL LIMITED Company Secretary 2002-04-18 CURRENT 2002-04-18 Active
AJAY MOHANLAL JOBANPUTRA HAVENMILL LIMITED Director 2016-04-27 CURRENT 2013-11-14 Liquidation
AJAY MOHANLAL JOBANPUTRA BAYCROFT INVESTMENTS LIMITED Director 2014-11-19 CURRENT 2014-11-04 Dissolved 2016-11-15
AJAY MOHANLAL JOBANPUTRA STORESAVER LIMITED Director 2004-11-25 CURRENT 2004-10-12 Active - Proposal to Strike off
AJAY MOHANLAL JOBANPUTRA TRISEC HOLDINGS LIMITED Director 1992-10-11 CURRENT 1979-12-28 Liquidation
AJAY MOHANLAL JOBANPUTRA TRISEC PROPERTIES LIMITED Director 1992-04-17 CURRENT 1987-07-17 Liquidation
AJAY MOHANLAL JOBANPUTRA A.J. ELECTRONICS LIMITED Director 1991-10-11 CURRENT 1984-02-28 Liquidation

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
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES
2017-09-16AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 180000
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-08AA31/12/15 TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 180000
2015-11-05AR0111/10/15 FULL LIST
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR KRISHNAKANTH KADIYALA
2015-09-15AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-10AP01DIRECTOR APPOINTED MR AJAY MOHANLAL JOBANPUTRA
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 180000
2014-11-06AR0111/10/14 FULL LIST
2014-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 180000
2013-11-18AR0111/10/13 FULL LIST
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-11-06AR0111/10/12 FULL LIST
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR AJAY JOBANPUTRA
2012-06-27AP01DIRECTOR APPOINTED MR KRISHNAKANTH KADIYALA
2012-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 432 EDGWARE ROAD LONDON W2 1EG
2011-11-04AR0111/10/11 FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-12AR0111/10/10 FULL LIST
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-26AR0111/10/09 FULL LIST
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-19363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-06363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-21363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-12-21353LOCATION OF REGISTER OF MEMBERS
2006-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-06363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-11-10395PARTICULARS OF MORTGAGE/CHARGE
2005-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-23363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-24363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-06-15288aNEW SECRETARY APPOINTED
2003-06-15288bSECRETARY RESIGNED
2003-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-24363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-26363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-01-22363aRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-13363aRETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-02363aRETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS
1997-10-01363aRETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS
1997-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-19395PARTICULARS OF MORTGAGE/CHARGE
1996-10-01363aRETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS
1996-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-10-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-10-17363xRETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS
1995-10-05ORES04NC INC ALREADY ADJUSTED 31/12/94
1995-10-05SRES01ALTER MEM AND ARTS 31/12/94
1995-10-05ORES13DIRS POWERS 31/12/94
1995-10-05SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 31/12/94
1995-10-05123£ NC 25000/180000 31/12/94
1995-10-05353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1995-10-0588(2)AD 31/12/94--------- £ SI 155000@1=155000 £ IC 25000/180000
1994-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-10-13363xRETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS
1993-11-25363xRETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS
1993-11-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-11-19CERTNMCOMPANY NAME CHANGED RAISEBROOK LIMITED CERTIFICATE ISSUED ON 22/11/93
1993-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-04-27363xRETURN MADE UP TO 11/10/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)




Licences & Regulatory approval
We could not find any licences issued to TRANSCO INTERNATIONAL LTD. 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 TRANSCO INTERNATIONAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-11-10 Outstanding BARCLAYS BANK PLC
DEBENTURE 1996-12-10 Satisfied BARCLAYS BANK PLC
LETTER OF SET OFF OVER CREDIT BALANCES 1991-10-30 Satisfied MEGHRAJ BANK LIMITED
Creditors
Creditors Due Within One Year 2013-01-01 £ 18,068
Creditors Due Within One Year 2012-01-01 £ 18,068

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 TRANSCO INTERNATIONAL LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 180,000
Called Up Share Capital 2012-01-01 £ 180,000
Cash Bank In Hand 2013-01-01 £ 1,116
Cash Bank In Hand 2012-01-01 £ 1,116
Current Assets 2013-01-01 £ 1,116
Current Assets 2012-01-01 £ 1,116
Shareholder Funds 2013-01-01 £ 16,952
Shareholder Funds 2012-01-01 £ 16,952

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRANSCO INTERNATIONAL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for TRANSCO INTERNATIONAL LTD.
Trademarks
We have not found any records of TRANSCO INTERNATIONAL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSCO INTERNATIONAL LTD.. 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 (46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)) as TRANSCO INTERNATIONAL LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where TRANSCO INTERNATIONAL LTD. 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 TRANSCO INTERNATIONAL LTD. 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 TRANSCO INTERNATIONAL LTD. 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.