-
TRANS ROTOR LIMITED - 10 Fleet Place, London, EC4M 7QS, United Kingdom
Company Information
- Company registration number
- 09314782
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 10 Fleet Place
- London
- EC4M 7QS 10 Fleet Place, London, EC4M 7QS UK
Management
- Managing Directors
- JENKIN, Stuart Roderick
- WILSON, Christopher John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-17
- Age Of Company 2014-11-17 9 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Banco Santander, S.A.
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2019-12-01
- Last Date: 2018-11-17
-
TRANS ROTOR LIMITED Company Description
- TRANS ROTOR LIMITED is a ltd registered in United Kingdom with the Company reg no 09314782. Its current trading status is "live". It was registered 2014-11-17. It has declared SIC or NACE codes as "64209". It has 2 directors It can be contacted at 10 Fleet Place .
Get TRANS ROTOR LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Trans Rotor Limited - 10 Fleet Place, London, EC4M 7QS, United Kingdom
- 2014-11-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TRANS ROTOR LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-12-20) - AD01
-
liquidation-voluntary-resignation-liquidator (2021-08-07) - LIQ06
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-07) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2021-08-07) - 600
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-24) - LIQ03
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-10-10) - MR04
-
termination-director-company-with-name-termination-date (2019-03-11) - TM01
-
appoint-person-director-company-with-name-date (2019-03-11) - AP01
-
resolution (2019-10-23) - RESOLUTIONS
-
legacy (2019-10-23) - CAP-SS
-
legacy (2019-10-23) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2019-10-23) - SH19
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-30) - AD01
-
resolution (2019-10-31) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2019-10-31) - 600
-
liquidation-voluntary-declaration-of-solvency (2019-10-31) - LIQ01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-01-12) - TM01
-
termination-secretary-company-with-name-termination-date (2018-01-12) - TM02
-
appoint-person-director-company-with-name-date (2018-01-11) - AP01
-
confirmation-statement-with-no-updates (2018-11-21) - CS01
-
accounts-with-accounts-type-small (2018-12-17) - AA
-
move-registers-to-sail-company-with-new-address (2018-02-05) - AD03
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-12-07) - AA
-
confirmation-statement-with-no-updates (2017-11-24) - CS01
-
auditors-resignation-company (2017-03-08) - AUD
-
change-sail-address-company-with-new-address (2017-12-21) - AD02
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-28) - CS01
-
accounts-with-accounts-type-full (2016-09-12) - AA
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-extended (2015-02-11) - AA01
-
termination-director-company-with-name-termination-date (2015-02-11) - TM01
-
capital-allotment-shares (2015-02-18) - SH01
-
capital-allotment-shares (2015-03-13) - SH01
-
appoint-person-director-company-with-name-date (2015-02-11) - AP01
-
capital-allotment-shares (2015-06-29) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-25) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-14) - AR01
-
change-sail-address-company-with-new-address (2015-05-17) - AD02
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-29) - MR01
-
capital-allotment-shares (2014-12-17) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-09) - MR01
-
incorporation-company (2014-11-17) - NEWINC