Company Information for TRANSNORDIC LIMITED
VICARAGE LANE FACTORIES, HOO MARINA VICARAGE LANE, HOO, ROCHESTER, ME3 9LB,
|
Company Registration Number
00995431
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TRANSNORDIC LIMITED | |
Legal Registered Office | |
VICARAGE LANE FACTORIES, HOO MARINA VICARAGE LANE HOO ROCHESTER ME3 9LB Other companies in ME3 | |
Company Number | 00995431 | |
---|---|---|
Company ID Number | 00995431 | |
Date formed | 1970-11-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-09-06 00:37:57 |
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 | ||
---|---|---|---|---|
TRANSNORDIC HYDRAULICS LIMITED | VICARAGE LANE FACTORIES VICARAGE LANE HOO ROCHESTER KENT ME3 9LB | Dissolved | Company formed on the 2004-08-03 | |
TRANSNORDIC NORGE LIMITED | VERDUN TRADE CENTRE 1B REDBRIDGE LANE EAST ILFORD ESSEX IG4 5ET | Dissolved | Company formed on the 2011-08-25 | |
TRANSNORDIC NORWAY LIMITED | VERDUN TRADE CENTRE UNIT 21 VICTORY HOUSE THAMES INDUSTRIAL PARK EAST TILBURY ESSEX RM18 8RH | Dissolved | Company formed on the 2011-03-25 | |
TRANSNORDIC SWEDEN LIMITED | VERDUN TRADE CENTRE UNIT 21 VICTORY HOUSE THAMES INDUSTRIAL PARK EAST TILBURY ESSEX RM18 8RH | Dissolved | Company formed on the 2012-04-10 | |
TRANSNORDIC LANGUAGE COMMUNICATIONS LIMITED | BRUNSWICK HOUSE BIRMINGHAM ROAD REDDITCH WORCESTERSHIRE B97 6DY | Active - Proposal to Strike off | Company formed on the 2015-03-31 |
Officer | Role | Date Appointed |
---|---|---|
DUNCAN MUNRO MACBAIN |
||
RICHARD DEREK SAWYER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY FREDERICK ANDREWS |
Director | ||
MICHAEL DAVID BAXTER |
Company Secretary | ||
ELLIOT LLOYD ANDREWS |
Director | ||
CHARLOTTE GARDNER |
Director | ||
WILLIAM GEORGE PIDDUCK |
Director | ||
MICHAEL DAVID BAXTER |
Director | ||
JOAN ANNE BAXTER |
Company Secretary | ||
JOAN ANNE BAXTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARCFLEX HOSE & BELLOWS LIMITED | Director | 2017-01-09 | CURRENT | 1987-08-13 | Active | |
STIRLING PARK PROPERTY LIMITED | Director | 2016-06-07 | CURRENT | 2016-06-07 | Active | |
HYCO HYDRAULIC CONTROLS LIMITED | Director | 2015-11-06 | CURRENT | 1976-08-24 | Active - Proposal to Strike off | |
HOSE LINE HYDRAULICS LIMITED | Director | 2015-05-15 | CURRENT | 2015-03-13 | Active | |
HYDRAQUIP HYDRAULIC SYSTEMS LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active - Proposal to Strike off | |
HYDRAFLEX MANAGEMENT SERVICES LIMITED | Director | 2013-09-30 | CURRENT | 2013-09-30 | Active | |
LINDEN HOSE & ADAPTORS LIMITED | Director | 2013-08-29 | CURRENT | 2013-08-29 | Active | |
HYDRAQUIP HOSE & HYDRAULICS LIMITED | Director | 2003-10-20 | CURRENT | 2003-10-20 | Active | |
HYDRAFLEX METAL HOSE & BELLOWS LIMITED | Director | 2003-02-19 | CURRENT | 1993-04-06 | Active | |
HYDRAFLEX PLUMBING & COOLING HOSES LIMITED | Director | 1992-06-06 | CURRENT | 1990-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 13/12/23 FROM Star House Star Hill Rochester Kent ME1 1UX England | ||
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DEREK SAWYER | |
PSC07 | CESSATION OF RICHARD DEREK SAWYER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES | |
PSC05 | Change of details for Nimco Sydraulic Systems Ltd as a person with significant control on 2021-08-09 | |
PSC02 | Notification of Nimco Sydraulic Systems Ltd as a person with significant control on 2021-01-04 | |
PSC07 | CESSATION OF HYDRAQUIP MANAGEMENT SERVICES LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Hydraquip Management Services Ltd as a person with significant control on 2018-06-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/21 FROM 11 Queens Road Brentwood Essex CM14 4HE England | |
PSC07 | CESSATION OF TORBJORN NORD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TORBJORN NORD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TORBJORN NORD | |
PSC07 | CESSATION OF DUNCAN MUNRO MACBAIN AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR TORBJORN NORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN MUNRO MACBAIN | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DEREK SAWYER | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN MUNRO MACBAIN | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DUNCAN MUNRO MACBAIN | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/15 FROM C/O Transnordic Limited Unit 7/8 Vicarage Lane Hoo Rochester Kent ME3 9LB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY FREDERICK ANDREWS | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jeffrey Frederick Andrews on 2015-06-10 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL BAXTER | |
AR01 | 22/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 22/03/13 STATEMENT OF CAPITAL GBP 200 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
SH01 | 12/07/12 STATEMENT OF CAPITAL GBP 120 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 28/06/2012 | |
AR01 | 22/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELLIOT ANDREWS | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE GARDNER | |
AR01 | 22/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DEREK SAWYER / 06/07/2011 | |
AP01 | DIRECTOR APPOINTED MR ELLIOT LLOYD ANDREWS | |
AP01 | DIRECTOR APPOINTED MR RICHARD DEREK SAWYER | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 112 BROOMHILL ROAD STROOD ROCHESTER KENT ME2 3LG | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE GARDNER / 22/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY FREDERICK ANDREWS / 22/06/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATE, DIRECTOR WILLIAM GEORGE PIDDUCK LOGGED FORM | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM PIDDUCK | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 125 HIGH STREET STROOD ROCHESTER KENT ME2 4TJ | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due Within One Year | 2012-12-31 | £ 244,176 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 288,055 |
Creditors and other liabilities
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 TRANSNORDIC LIMITED
Cash Bank In Hand | 2012-12-31 | £ 10,040 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 5,879 |
Current Assets | 2012-12-31 | £ 309,627 |
Current Assets | 2011-12-31 | £ 321,304 |
Debtors | 2012-12-31 | £ 239,640 |
Debtors | 2011-12-31 | £ 254,478 |
Fixed Assets | 2012-12-31 | £ 1,331 |
Fixed Assets | 2011-12-31 | £ 3,522 |
Secured Debts | 2012-12-31 | £ 79,389 |
Secured Debts | 2011-12-31 | £ 74,433 |
Shareholder Funds | 2012-12-31 | £ 66,782 |
Shareholder Funds | 2011-12-31 | £ 36,771 |
Stocks Inventory | 2012-12-31 | £ 59,947 |
Stocks Inventory | 2011-12-31 | £ 60,947 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
PFI/S40 Capitalised Costs |
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.
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. |