Active - Proposal to Strike off
Company Information for TRANSMART TRAINS LTD
Green Farm House, Falfield, Wotton Under Edge, GLOUCESTERSHIRE, GL12 8DL,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
TRANSMART TRAINS LTD | ||
Legal Registered Office | ||
Green Farm House Falfield Wotton Under Edge GLOUCESTERSHIRE GL12 8DL Other companies in GL12 | ||
Previous Names | ||
|
Company Number | 05240105 | |
---|---|---|
Company ID Number | 05240105 | |
Date formed | 2004-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-09-30 | |
Account next due | 30/06/2023 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-03-01 09:00:06 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN DUDLEY BUXTON |
||
JOHN DUDLEY BUXTON |
||
OLIVER JOHN BUXTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER TAYLOR |
Company Secretary | ||
PETER TAYLOR |
Director | ||
RICHARD ALAN GARBUTT |
Director | ||
ALAN MICHAEL PRAGNELL |
Director | ||
ROBERT BAINES |
Director | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
DANIEL JAMES DWYER |
Nominated Director | ||
DANIEL JOHN DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMBRIAN TRANSPORT (CAMBRIANCO) LTD | Director | 2010-09-21 | CURRENT | 2010-09-21 | Active | |
BARRY RAILWAY ENGINEERING COMPANY (BRECO) LIMITED | Director | 2009-11-12 | CURRENT | 2009-11-12 | Liquidation | |
CAMBRIAN GROUP LIMITED | Director | 2008-11-04 | CURRENT | 2008-11-04 | Active | |
CAMBRIAN TRANSPORT LIMITED | Director | 1996-02-05 | CURRENT | 1996-01-09 | Active | |
TRANSMART LTD | Director | 2000-03-31 | CURRENT | 2000-03-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 30/03/2010 | |
CERTNM | Company name changed the class 73 locomotive preservation co. LTD\certificate issued on 08/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 14/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Oliver John Buxton on 2009-12-14 | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 16/07/2009 from maxwell-gumbleton & co. Chartered accountants 1 west street lewes east sussex BN7 2NZ | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER TAYLOR | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN PRAGNELL | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD GARBUTT | |
288a | DIRECTOR APPOINTED OLIVER JOHN BUXTON | |
288a | DIRECTOR AND SECRETARY APPOINTED JOHN DUDLEY BUXTON | |
363a | ANNUAL RETURN MADE UP TO 14/10/08 | |
287 | REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 1 WEST STREET LEWES SUSSEX BN7 2NZ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER TAYLOR / 10/11/2008 | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363s | ANNUAL RETURN MADE UP TO 14/10/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 84 WOOLWICH ROAD GREENWICH LONDON SE10 0LE | |
363s | ANNUAL RETURN MADE UP TO 14/10/06 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | ANNUAL RETURN MADE UP TO 14/10/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/10/04 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 49200 - Freight rail transport
|
|
|
|
|
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 TRANSMART TRAINS LTD
The top companies supplying to UK government with the same SIC code (49200 - Freight rail transport) as TRANSMART TRAINS LTD are:
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. |