Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRANSMAG POWER TRANSFORMERS LIMITED
Company Information for

TRANSMAG POWER TRANSFORMERS LIMITED

GREENFORD, MIDDLESEX, UB6,
Company Registration Number
04010087
Private Limited Company
Dissolved

Dissolved 2017-01-03

Company Overview

About Transmag Power Transformers Ltd
TRANSMAG POWER TRANSFORMERS LIMITED was founded on 2000-06-07 and had its registered office in Greenford. The company was dissolved on the 2017-01-03 and is no longer trading or active.

Key Data
Company Name
TRANSMAG POWER TRANSFORMERS LIMITED
 
Legal Registered Office
GREENFORD
MIDDLESEX
 
Filing Information
Company Number 04010087
Date formed 2000-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-01-03
Type of accounts DORMANT
Last Datalog update: 2017-01-28 04:31:50
Primary Source:Companies House
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 TRANSMAG POWER TRANSFORMERS LIMITED

Current Directors
Officer Role Date Appointed
SHARON HARRIS
Company Secretary 2012-04-25
MARK ANDERSON
Director 2012-03-05
RAKESH SHARMA
Director 2010-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ELIZABETH WALDNER
Director 2013-07-01 2016-03-16
PAUL DAVID DEAN
Director 2010-07-26 2013-03-31
DAVID GARBETT-EDWARDS
Company Secretary 2010-07-26 2012-04-25
ANDREW NORMAN HAMMENT
Director 2010-07-26 2012-03-05
ROBERT FRANCIS HANN
Company Secretary 2000-06-07 2010-07-26
ANTHONY LEONARD RONALD COTTERILL
Director 2000-06-07 2010-07-26
ROBERT FRANCIS HANN
Director 2000-06-07 2010-07-26
JEFFREY HINKS
Director 2000-06-07 2010-07-26
JACK BEGG
Director 2000-06-07 2006-06-17
RM REGISTRARS LIMITED
Nominated Secretary 2000-06-07 2000-06-07
RM NOMINEES LIMITED
Nominated Director 2000-06-07 2000-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDERSON BLEDLOW RIDGE CONSULTING LTD Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
MARK ANDERSON ULTRA ELECTRONICS (NETHERLANDS) LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off
MARK ANDERSON UE DORMANT ONE Director 2012-03-05 CURRENT 1977-09-29 Dissolved 2017-01-03
MARK ANDERSON EXTEC INTEGRATED SYSTEMS LIMITED Director 2012-03-05 CURRENT 1994-11-21 Dissolved 2017-01-03
MARK ANDERSON EXTEC INTEGRATED SYSTEMS LIMITED Director 2012-03-05 CURRENT 1994-11-21 Dissolved 2017-01-03
MARK ANDERSON POWER MAGNETICS AND ELECTRONIC SYSTEMS LIMITED Director 2012-03-05 CURRENT 1994-10-28 Dissolved 2017-01-24
MARK ANDERSON AUDIOSOFT LIMITED Director 2012-03-05 CURRENT 1995-01-16 Dissolved 2017-01-17
MARK ANDERSON BLUE SKY GROUP (INTERNATIONAL) LIMITED Director 2012-03-05 CURRENT 2001-11-14 Dissolved 2017-04-11
MARK ANDERSON AARDVARK ELECTRONIC COMPONENTS LIMITED Director 2012-03-05 CURRENT 1986-05-27 Dissolved 2017-05-02

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
2017-01-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-07DS01APPLICATION FOR STRIKING-OFF
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-30SH1930/09/16 STATEMENT OF CAPITAL GBP 1
2016-09-30SH20STATEMENT BY DIRECTORS
2016-09-30CAP-SSSOLVENCY STATEMENT DATED 29/09/16
2016-09-30RES13CANCEL SHARE PREM A/C AND CAPITAL REDEPTION RESERVE 29/09/2016
2016-09-30RES06REDUCE ISSUED CAPITAL 29/09/2016
2016-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERSON / 03/08/2016
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 29374
2016-06-24AR0107/06/16 FULL LIST
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARY WALDNER
2015-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERSON / 24/09/2015
2015-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 29374
2015-06-15AR0107/06/15 FULL LIST
2014-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERSON / 19/05/2014
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY ELIZABETH WALDNER / 02/07/2013
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 29374
2014-06-18AR0107/06/14 FULL LIST
2013-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-11AP01DIRECTOR APPOINTED MS MARY ELIZABETH WALDNER
2013-06-10AR0107/06/13 FULL LIST
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEAN
2012-06-15AR0107/06/12 FULL LIST
2012-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-02AP03SECRETARY APPOINTED SHARON HARRIS
2012-05-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID GARBETT-EDWARDS
2012-03-08AP01DIRECTOR APPOINTED MR MARK ANDERSON
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMMENT
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-09AR0107/06/11 FULL LIST
2011-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/07/10
2010-12-01AP03SECRETARY APPOINTED DAVID GARBETT-EDWARDS
2010-12-01AP01APPOINT PERSON AS DIRECTOR
2010-12-01AP01APPOINT PERSON AS DIRECTOR
2010-12-01AP01DIRECTOR APPOINTED MR RAKESH SHARMA
2010-12-01ANNOTATIONPart Rectified
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH SHARMA / 22/10/2010
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2010 FROM UNITS 4 - 6 MACKADOWN LANE KITTS GREEN BIRMINGHAM WEST MIDLANDS B33 0LE
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COTTERILL
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COTTERILL
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HINKS
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COTTERILL
2010-08-24TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HANN
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HANN
2010-08-24AP03SECRETARY APPOINTED DAVID GARBETT EDWARDS
2010-08-24AP01DIRECTOR APPOINTED ANDREW NORMAN HAMMENT
2010-08-24AP01DIRECTOR APPOINTED MR PAUL DAVID DEAN
2010-08-24AP01DIRECTOR APPOINTED MR RAKESH SHARMA
2010-08-10AA01CURRSHO FROM 26/07/2011 TO 31/12/2010
2010-08-10AA01PREVEXT FROM 30/06/2010 TO 26/07/2010
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-04RES12VARYING SHARE RIGHTS AND NAMES
2010-07-05AR0107/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HINKS / 06/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEONARD RONALD COTTERILL / 06/06/2010
2009-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-07-08363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-07-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT HANN / 07/07/2009
2008-12-24287REGISTERED OFFICE CHANGED ON 24/12/2008 FROM CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY
2008-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-08-13363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-12-17363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-12-17288bDIRECTOR RESIGNED
2007-09-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-09-12169£ IC 36400/29374 04/06/07 £ SR 7026@1=7026
2007-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-09-25363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-09-29RES12VARYING SHARE RIGHTS AND NAMES
2005-07-18363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-03-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TRANSMAG POWER TRANSFORMERS LIMITED 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 TRANSMAG POWER TRANSFORMERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-03-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2005-01-19 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FIXED AND FLOATING CHARGE 2000-08-04 Satisfied ROYAL BANK INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2000-07-14 Satisfied ROYAL BANK INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of TRANSMAG POWER TRANSFORMERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TRANSMAG POWER TRANSFORMERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSMAG POWER TRANSFORMERS LIMITED. 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 (99999 - Dormant Company) as TRANSMAG POWER TRANSFORMERS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where TRANSMAG POWER TRANSFORMERS 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.
Import/Export of Goods
Goods imported/exported by TRANSMAG POWER TRANSFORMERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0190321089Non-electronic thermostats, without electrical triggering device
2011-02-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2011-01-0185042100Liquid dielectric transformers, having a power handling capacity <= 650 kVA
2011-01-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2010-12-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2010-11-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2010-10-0185042100Liquid dielectric transformers, having a power handling capacity <= 650 kVA
2010-09-0185042100Liquid dielectric transformers, having a power handling capacity <= 650 kVA
2010-09-0190321089Non-electronic thermostats, without electrical triggering device
2010-08-0173
2010-07-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2010-05-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2010-03-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2010-03-0190321089Non-electronic thermostats, without electrical triggering device
2010-02-0185042100Liquid dielectric transformers, having a power handling capacity <= 650 kVA
2010-02-0185049018Parts of transformers and inductors, n.e.s. (excl. electronic assemblies of inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof, and ferrite cores)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANSMAG POWER TRANSFORMERS 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 TRANSMAG POWER TRANSFORMERS 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.