Company number 01665699
Status Active
Incorporation Date 21 September 1982
Company Type Private Limited Company
Address STERLING ASSOCIATES, 5 THEOBOLD COURT, THEOBOLD STREET, ELSTREE, HERTFORDSHIRE, WD6 4RN
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 ninety-four events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
GBP 180,000
. The most likely internet sites of TRANSCO INTERNATIONAL LTD. are www.transcointernational.co.uk, and www.transco-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Transco International Ltd is a Private Limited Company.
The company registration number is 01665699. Transco International Ltd has been working since 21 September 1982.
The present status of the company is Active. The registered address of Transco International Ltd is Sterling Associates 5 Theobold Court Theobold Street Elstree Hertfordshire Wd6 4rn. . SUCHAK, Avinash Manilal, Nr is a Secretary of the company. JOBANPUTRA, Ajay Mohanlal is a Director of the company. Secretary JOBANPUTRA, Mohanlal Narshibhai has been resigned. Secretary JOBANPUTRA, Yuvraj Mohanlal has been resigned. Director JOBANPUTRA, Ajay Mohanlal has been resigned. Director JOBANPUTRA, Yuvraj Mohanlal has been resigned. Director KADIYALA, Krishnakanth 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
Mr Ajay Jobanputra
Notified on: 1 May 2016
67 years old
Nature of control: Ownership of shares – 75% or more
TRANSCO INTERNATIONAL LTD. Events
08 Dec 2016
Confirmation statement made on 11 October 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
05 Nov 2015
Termination of appointment of Krishnakanth Kadiyala as a director on 18 August 2015
15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 84 more events
25 Jan 1988
Full accounts made up to 31 December 1986
01 Nov 1987
Accounting reference date shortened from 31/03 to 31/12
17 Nov 1986
Accounts for a dormant company made up to 31 March 1986
17 Nov 1986
Return made up to 17/10/86; full list of members
16 Oct 1986
Company name changed chavez LIMITED\certificate issued on 16/10/86
31 October 2005
Guarantee & debenture
Delivered: 10 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1996
Debenture
Delivered: 19 December 1996
Status: Satisfied
on 9 August 2006
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 October 1991
Letter of set off over credit balances
Delivered: 5 November 1991
Status: Satisfied
on 24 September 2005
Persons entitled: Meghraj Bank Limited
Description: The monies standing to the credit of our deposit account(s)…