TRANSFORMERS UK LIMITED
MERSEYSIDE TRANSFORMERS (BIRKENHEAD) LIMITED

Hellopages » Merseyside » Liverpool » L1 0BP

Company number 02548258
Status Active
Incorporation Date 12 October 1990
Company Type Private Limited Company
Address 14 JORDAN STREET, LIVERPOOL, MERSEYSIDE, L1 0BP
Home Country United Kingdom
Nature of Business 24330 - Cold forming or folding
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TRANSFORMERS UK LIMITED are www.transformersuk.co.uk, and www.transformers-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Edge Hill Rail Station is 1.4 miles; to Bank Hall Rail Station is 2.9 miles; to Port Sunlight Rail Station is 3.3 miles; to Kirkby Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transformers Uk Limited is a Private Limited Company. The company registration number is 02548258. Transformers Uk Limited has been working since 12 October 1990. The present status of the company is Active. The registered address of Transformers Uk Limited is 14 Jordan Street Liverpool Merseyside L1 0bp. . MARRAY, Peter Joseph is a Secretary of the company. BLACK, James John is a Director of the company. MARRAY, Peter Joseph is a Director of the company. MARRAY, Stephen James is a Director of the company. Secretary BAKER, Doreen Josephine Anne has been resigned. Director BAKER, Doreen Josephine Anne has been resigned. Director BAKER, Kenneth has been resigned. Director TEARE, Jeffery Paul has been resigned. The company operates in "Cold forming or folding".


Current Directors

Secretary
MARRAY, Peter Joseph
Appointed Date: 22 November 1996

Director
BLACK, James John
Appointed Date: 01 March 1998
68 years old

Director
MARRAY, Peter Joseph
Appointed Date: 01 March 1998
63 years old

Director
MARRAY, Stephen James
Appointed Date: 01 March 1998
66 years old

Resigned Directors

Secretary
BAKER, Doreen Josephine Anne
Resigned: 22 November 1996

Director
BAKER, Doreen Josephine Anne
Resigned: 12 June 1998
Appointed Date: 11 September 1997
88 years old

Director
BAKER, Kenneth
Resigned: 11 February 1998
90 years old

Director
TEARE, Jeffery Paul
Resigned: 31 December 2011
Appointed Date: 01 March 1998
69 years old

Persons With Significant Control

Mr Peter Joseph Marray
Notified on: 5 September 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen James Marray
Notified on: 5 September 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James John Black
Notified on: 5 September 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRANSFORMERS UK LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Nov 2016
Confirmation statement made on 12 October 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 30 April 2015
03 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 104

04 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 75 more events
06 Jun 1991
Secretary resigned;new director appointed

06 Jun 1991
Registered office changed on 06/06/91 from: suite 2 kinetic centre theobald street borehamwood herts WD6 4PJ

06 Jun 1991
Accounting reference date notified as 31/05

25 Mar 1991
Company name changed cleverbest LIMITED\certificate issued on 26/03/91

12 Oct 1990
Incorporation

TRANSFORMERS UK LIMITED Charges

25 October 2002
Legal mortgage
Delivered: 31 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 14 jordan street liverpool. With the…
12 February 1998
Debenture
Delivered: 21 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…