Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRANSMISSION UNITS AND CO (SALES AND SERVICE) LIMITED
Company Information for

TRANSMISSION UNITS AND CO (SALES AND SERVICE) LIMITED

SANDERLING HOUSE SPRINGBROOK LANE, EARLSWOOD, SOLIHULL, B94 5SG,
Company Registration Number
01955350
Private Limited Company
Liquidation

Company Overview

About Transmission Units And Co (sales And Service) Ltd
TRANSMISSION UNITS AND CO (SALES AND SERVICE) LIMITED was founded on 1985-11-06 and has its registered office in Solihull. The organisation's status is listed as "Liquidation". Transmission Units And Co (sales And Service) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRANSMISSION UNITS AND CO (SALES AND SERVICE) LIMITED
 
Legal Registered Office
SANDERLING HOUSE SPRINGBROOK LANE
EARLSWOOD
SOLIHULL
B94 5SG
Other companies in WV10
 
Filing Information
Company Number 01955350
Company ID Number 01955350
Date formed 1985-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB584914111  
Last Datalog update: 2023-06-05 06:06:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSMISSION UNITS AND CO (SALES AND SERVICE) LIMITED
The accountancy firm based at this address is SANDERLINGS BUSINESS ADVISORS 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.

Company Officers of TRANSMISSION UNITS AND CO (SALES AND SERVICE) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP CHARLES RHEAD
Company Secretary 1992-11-25
PATRICIA MARY BOBROWSKI
Director 2010-06-01
PHILIP CHARLES RHEAD
Director 2001-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL MOLINEAUX
Director 2005-09-30 2011-10-01
SUSAN MOLINEAUX
Director 2005-09-30 2011-10-01
DENISE BILLS
Director 2005-09-30 2010-04-01
CHERYL RHEAD
Director 1992-11-01 2008-02-07
ATTINGO LIMITED
Director 2006-08-22 2006-10-05
BEECHWOOD CONSULTANCY SERVICES LIMITED
Director 2006-08-22 2006-10-05
BRENDAN PETER CONNOR
Director 2006-08-22 2006-10-05
ATHELSTANE QUINTIN DAVID CORNFORTH
Director 2006-08-22 2006-10-05
CHERYL RHEAD
Company Secretary 1992-05-01 1992-11-25
PHILIP CHARLES RHEAD
Director 1992-03-31 1992-11-25
MARTIN FREDERICK JONES
Company Secretary 1992-03-31 1992-05-01
MARTIN FREDERICK JONES
Director 1992-03-31 1992-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP CHARLES RHEAD ONE 2 FIND LIMITED Company Secretary 2000-05-02 CURRENT 2000-05-02 Active - Proposal to Strike off
PHILIP CHARLES RHEAD PENNYGATE HOLDINGS PLC Company Secretary 1993-07-01 CURRENT 1990-06-26 Active
PHILIP CHARLES RHEAD NATIONWIDE TRANSMISSION SERVICES LIMITED Company Secretary 1992-04-01 CURRENT 1985-06-17 Active - Proposal to Strike off
PATRICIA MARY BOBROWSKI COUNTRYWIDE DRIVELINE SERVICES LIMITED Director 2017-09-20 CURRENT 2012-02-24 Liquidation
PATRICIA MARY BOBROWSKI PENNYGATE HOLDINGS PLC Director 2014-02-17 CURRENT 1990-06-26 Active
PATRICIA MARY BOBROWSKI SILVERTOWN MARKETING LIMITED Director 2011-10-31 CURRENT 2011-10-31 Active - Proposal to Strike off
PATRICIA MARY BOBROWSKI NEW DAWN FINANCIAL SERVICES LIMITED Director 2009-08-01 CURRENT 1984-06-04 Active
PATRICIA MARY BOBROWSKI KINGSMEAD FURNITURE LIMITED Director 2009-04-20 CURRENT 2009-04-20 Dissolved 2016-07-25
PATRICIA MARY BOBROWSKI PORTLAND INDUSTRIAL HOLDINGS PLC Director 2008-07-30 CURRENT 1990-06-26 Active
PATRICIA MARY BOBROWSKI BEDS OF DISTINCTION LIMITED Director 2007-05-01 CURRENT 2007-05-01 Active - Proposal to Strike off
PATRICIA MARY BOBROWSKI FURNITURE OF DISTINCTION LIMITED Director 2007-04-17 CURRENT 2007-04-17 Active - Proposal to Strike off
PATRICIA MARY BOBROWSKI TRUCK AND BUS SERVICES LIMITED Director 2006-01-20 CURRENT 2006-01-20 Liquidation
PHILIP CHARLES RHEAD ONE 2 FIND LIMITED Director 2000-05-02 CURRENT 2000-05-02 Active - Proposal to Strike off
PHILIP CHARLES RHEAD HOMEGUARD 2000 LIMITED Director 2000-05-02 CURRENT 2000-05-02 Active - Proposal to Strike off
PHILIP CHARLES RHEAD EXCHANGE TRANSMISSIONS LIMITED Director 1992-03-31 CURRENT 1986-05-22 Active - Proposal to Strike off
PHILIP CHARLES RHEAD NATIONWIDE TRANSMISSION SERVICES LIMITED Director 1992-03-31 CURRENT 1985-06-17 Active - Proposal to Strike off
PHILIP CHARLES RHEAD E.B. ENGINEERING LIMITED Director 1992-01-13 CURRENT 1989-01-13 Dissolved 2014-05-06
PHILIP CHARLES RHEAD NEW DAWN FINANCIAL SERVICES LIMITED Director 1991-12-31 CURRENT 1984-06-04 Active
PHILIP CHARLES RHEAD COMMERCIAL PARTS SUPPLIES LIMITED Director 1991-12-31 CURRENT 1986-04-17 Active - Proposal to Strike off
PHILIP CHARLES RHEAD TRANSMISSION UNITS AND CO (U.K.) LIMITED Director 1991-12-30 CURRENT 1985-11-06 Active - Proposal to Strike off
PHILIP CHARLES RHEAD PORTLAND INDUSTRIAL HOLDINGS PLC Director 1990-08-30 CURRENT 1990-06-26 Active
PHILIP CHARLES RHEAD PENNYGATE HOLDINGS PLC Director 1990-08-30 CURRENT 1990-06-26 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
2023-03-16Restoration by order of court - previously in Creditors' Voluntary Liquidation
2018-02-22LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-02-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2018 FROM JAMES HOUSE NEWPORT ROAD ALBRIGHTON WOLVERHAMPTON WV7 3FA ENGLAND
2018-02-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 40000
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-12-29AA31/03/16 TOTAL EXEMPTION FULL
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2016 FROM KINGSLAND HOUSE OLD STAFFORD ROAD, SLADE HEATH WOLVERHAMPTON WESTMIDLANDS WV10 7PH
2016-03-21AR0107/03/16 FULL LIST
2016-02-02AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 019553500005
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 40000
2015-03-25AR0107/03/15 FULL LIST
2014-11-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 40000
2014-03-26AR0107/03/14 FULL LIST
2013-11-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-11AR0107/03/13 FULL LIST
2013-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-02AR0107/03/12 FULL LIST
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOLINEAUX
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MOLINEAUX
2011-05-10AR0107/03/11 FULL LIST
2010-11-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-14AP01DIRECTOR APPOINTED MISS PATRICIA MARY BOBROWSKI
2010-04-01AR0107/03/10 FULL LIST
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DENISE BILLS
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHARLES RHEAD / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MOLINEAUX / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MOLINEAUX / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE BILLS / 01/04/2010
2010-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP CHARLES RHEAD / 01/04/2010
2009-12-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-03-07363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-02-08288bDIRECTOR RESIGNED
2007-06-21363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-11RES13APPOINT DIRECTORS 22/08/06
2006-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-18363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-12288aNEW DIRECTOR APPOINTED
2005-10-12288aNEW DIRECTOR APPOINTED
2005-10-12288aNEW DIRECTOR APPOINTED
2005-04-25363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-09395PARTICULARS OF MORTGAGE/CHARGE
2004-04-22363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-14363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-17363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-26ELRESS386 DISP APP AUDS 15/06/01
2002-01-26ELRESS366A DISP HOLDING AGM 15/06/01
2001-08-06395PARTICULARS OF MORTGAGE/CHARGE
2001-04-30363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-04-30288aNEW DIRECTOR APPOINTED
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/00
2000-05-15363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-30288cSECRETARY'S PARTICULARS CHANGED
1999-07-30288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to TRANSMISSION UNITS AND CO (SALES AND SERVICE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-02-07
Resolution2018-02-07
Fines / Sanctions
No fines or sanctions have been issued against TRANSMISSION UNITS AND CO (SALES AND SERVICE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-12 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 2013-02-28 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-12-09 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-08-06 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31

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 TRANSMISSION UNITS AND CO (SALES AND SERVICE) LIMITED

Intangible Assets
Patents
We have not found any records of TRANSMISSION UNITS AND CO (SALES AND SERVICE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANSMISSION UNITS AND CO (SALES AND SERVICE) LIMITED
Trademarks
We have not found any records of TRANSMISSION UNITS AND CO (SALES AND SERVICE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRANSMISSION UNITS AND CO (SALES AND SERVICE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2011-02-25 GBP £1,850

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TRANSMISSION UNITS AND CO (SALES AND SERVICE) 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTRANSMISSION UNITS AND CO (SALES AND SERVICE) LIMITEDEvent Date2018-02-07
Name of Company: TRANSMISSION UNITS AND CO (SALES AND SERVICE) LIMITED Company Number: 01955350 Nature of Business: Wholesale Trade of Motor Vehicle Parts & Accessories Registered office: James Houseā€¦
 
Initiating party Event TypeResolution
Defending partyTRANSMISSION UNITS AND CO (SALES AND SERVICE) LIMITEDEvent Date2018-02-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANSMISSION UNITS AND CO (SALES AND SERVICE) 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 TRANSMISSION UNITS AND CO (SALES AND SERVICE) 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.