Company number 01280694
Status Active
Incorporation Date 7 October 1976
Company Type Public Limited Company
Address BREAKSPEAR PARK, BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4UL
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc
Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Full accounts made up to 31 August 2016; Termination of appointment of Alan Howard French as a director on 8 February 2017. The most likely internet sites of TRANSONICS PLC are www.transonics.co.uk, and www.transonics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. Transonics Plc is a Public Limited Company.
The company registration number is 01280694. Transonics Plc has been working since 07 October 1976.
The present status of the company is Active. The registered address of Transonics Plc is Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire Hp2 4ul. . FRENCH, Helen is a Secretary of the company. FRENCH, Daniel Alex is a Director of the company. FRENCH, Helen is a Director of the company. Director FRENCH, Alan Howard has been resigned. Director FRENCH, Henry has been resigned. Director FRENCH, Marie has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".
Current Directors
Resigned Directors
Persons With Significant Control
Castello Holding Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TRANSONICS PLC Events
21 Mar 2017
Confirmation statement made on 14 March 2017 with updates
03 Mar 2017
Full accounts made up to 31 August 2016
27 Feb 2017
Termination of appointment of Alan Howard French as a director on 8 February 2017
29 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
21 Jan 2016
Full accounts made up to 31 August 2015
...
... and 116 more events
10 Mar 1987
Particulars of mortgage/charge
02 Mar 1987
Particulars of mortgage/charge
28 Jan 1987
Accounts for a small company made up to 28 February 1985
10 Jul 1986
Return made up to 12/03/86; full list of members
07 Oct 1976
Incorporation
14 October 2011
Rent deposit deed
Delivered: 22 October 2011
Status: Outstanding
Persons entitled: Brian John Thurley for and on Behalf of D L Thurley & Sons
Description: The total sum of £2,550.00 deposited with by way of rent…
14 April 1993
Legal charge
Delivered: 15 April 1993
Status: Outstanding
Persons entitled: Nigel Spencer Sloam
Alan Howard French
Description: The land and premises k/as woodside place mount pleasant…
2 March 1987
Debenture
Delivered: 10 March 1987
Status: Outstanding
Persons entitled: Nigel Spencer Sloam
Alan Howard French
Malcolm John Gee
David John Stoney French
Description: By way of legal mortgage l/h premises basement, ground and…