Company Information for TRANSART (UK) LIMITED
UNIT 24 SKIPTON AUCTION MART, GARGRAVE ROAD, SKIPTON, NORTH YORKSHIRE, BD23 1UD,
|
Company Registration Number
02580693
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TRANSART (UK) LIMITED | |
Legal Registered Office | |
UNIT 24 SKIPTON AUCTION MART GARGRAVE ROAD SKIPTON NORTH YORKSHIRE BD23 1UD Other companies in HG2 | |
Company Number | 02580693 | |
---|---|---|
Company ID Number | 02580693 | |
Date formed | 1991-02-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2017-01-27 | |
Return next due | 2018-02-10 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-06-16 01:49:20 |
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. |
Officer | Role | Date Appointed |
---|---|---|
HERVE FRANCOIS MARCEL CORRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THE COMPANY BOOKS LTD |
Company Secretary | ||
GEORGES OLIVER |
Company Secretary | ||
VALENTINE MENET |
Company Secretary | ||
SARAH JACQUELINE TRICE |
Company Secretary | ||
FIONA MARGARET BLYTH |
Company Secretary | ||
CCS SECRETARIES LIMITED |
Nominated Secretary | ||
CCS DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 5 HORNBEAM SQUARE SOUTH HORNBEAM BUSINESS PARK HARROGATE NORTH YORKSHIRE HG2 8NB | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/06/2013 TO 31/12/2013 | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/01/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 15 BUNHILL ROW LONDON EC1Y 8LP UNITED KINGDOM | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/13 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THE COMPANY BOOKS LTD | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/11 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MONSIEUR HERVE FRANCOIS MARCEL CORRE / 11/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE COMPANY BOOKS LTD / 11/02/2010 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / THE COMPANY BOOKS LTD / 09/05/2008 | |
287 | REGISTERED OFFICE CHANGED ON 09/05/2008 FROM THE COMPANY BOOKS GARDEN FLOOR 6 COLDBATH SQUARE LONDON EC1R 5NA | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/06/06 FROM: GABLE HOUSE 239 REGENTS PARK ROAD FINCHLEY LONDON N3 3LF | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
244 | DELIVERY EXT'D 3 MTH 30/06/04 | |
363a | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
244 | DELIVERY EXT'D 3 MTH 30/06/03 | |
363a | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
244 | DELIVERY EXT'D 3 MTH 30/06/02 | |
287 | REGISTERED OFFICE CHANGED ON 18/04/03 FROM: 8 BRISTOL GARDENS LITTLE VENICE LONDON W9 2JG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363a | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS |
Proposal to Strike Off | 2002-10-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90020 - Support activities to performing arts
Creditors Due After One Year | 2011-07-01 | £ 140,838 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 4,447 |
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 TRANSART (UK) LIMITED
Called Up Share Capital | 2011-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 3 |
Current Assets | 2011-07-01 | £ 16,790 |
Debtors | 2011-07-01 | £ 16,787 |
Fixed Assets | 2011-07-01 | £ 243 |
Shareholder Funds | 2011-07-01 | £ 128,252 |
Tangible Fixed Assets | 2011-07-01 | £ 243 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (90020 - Support activities to performing arts) as TRANSART (UK) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | TRANSART (UK) LIMITED | Event Date | 2002-10-01 |
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. |