TRANSFORMER MANUFACTURING COMPANY LIMITED
MILL LANE MALDON

Hellopages » Essex » Maldon » CM9 4LD

Company number 01537538
Status Active
Incorporation Date 8 January 1981
Company Type Private Limited Company
Address RIVERSIDE HOUSE UNIT 3, RIVERSIDE INDUSTRIAL ESTATE, MILL LANE MALDON, ESSEX, CM9 4LD
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 4 September 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of TRANSFORMER MANUFACTURING COMPANY LIMITED are www.transformermanufacturingcompany.co.uk, and www.transformer-manufacturing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. Transformer Manufacturing Company Limited is a Private Limited Company. The company registration number is 01537538. Transformer Manufacturing Company Limited has been working since 08 January 1981. The present status of the company is Active. The registered address of Transformer Manufacturing Company Limited is Riverside House Unit 3 Riverside Industrial Estate Mill Lane Maldon Essex Cm9 4ld. . HURRELL, Roger is a Secretary of the company. HURRELL, Roger is a Director of the company. KARL, Derek is a Director of the company. Secretary MAYCOCK, David Alexander has been resigned. Secretary PANNELL, Peter William has been resigned. Secretary SKOULDING, Clive John James has been resigned. Secretary SKOULDING, Clive John James has been resigned. Secretary WEATHERALL, Robert Henry has been resigned. Director PANNELL, Peter William has been resigned. Director SKOULDING, Clive John James has been resigned. Director WEATHERALL, Robert Henry has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
HURRELL, Roger
Appointed Date: 01 April 2008

Director
HURRELL, Roger
Appointed Date: 01 June 2000
80 years old

Director
KARL, Derek
Appointed Date: 01 November 1995
83 years old

Resigned Directors

Secretary
MAYCOCK, David Alexander
Resigned: 26 August 2005
Appointed Date: 21 October 1999

Secretary
PANNELL, Peter William
Resigned: 31 December 1996
Appointed Date: 31 January 1992

Secretary
SKOULDING, Clive John James
Resigned: 31 March 2008
Appointed Date: 26 August 2005

Secretary
SKOULDING, Clive John James
Resigned: 21 October 1999
Appointed Date: 31 December 1996

Secretary
WEATHERALL, Robert Henry
Resigned: 31 January 1992

Director
PANNELL, Peter William
Resigned: 31 December 1996
98 years old

Director
SKOULDING, Clive John James
Resigned: 31 March 2008
63 years old

Director
WEATHERALL, Robert Henry
Resigned: 31 January 1992
86 years old

Persons With Significant Control

Mr Derek Karl
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

Dk Managment Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRANSFORMER MANUFACTURING COMPANY LIMITED Events

03 Jan 2017
Total exemption full accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 4 September 2016 with updates
17 Dec 2015
Total exemption full accounts made up to 31 March 2015
02 Dec 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 58,824

10 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 86 more events
20 Jan 1988
Accounts for a small company made up to 31 March 1987

19 Nov 1986
Registered office changed on 19/11/86 from: unit F5 perry road witham essex

29 Oct 1986
Secretary resigned;new secretary appointed;new director appointed

08 Oct 1986
Accounts for a small company made up to 31 March 1986

08 Oct 1986
Return made up to 25/08/86; full list of members

TRANSFORMER MANUFACTURING COMPANY LIMITED Charges

20 June 1994
Mortgage debenture
Delivered: 27 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 January 1993
Fixed and floating charge
Delivered: 9 January 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 1989
Legal mortgage
Delivered: 19 June 1989
Status: Satisfied on 10 February 1994
Persons entitled: National Westminster Bank PLC
Description: L/H unit 15, crittall road, witham, essex and/or the…
20 May 1982
Mortgage debenture
Delivered: 26 May 1982
Status: Satisfied on 10 February 1994
Persons entitled: National Westminster Bank PLC
Description: Aspecific equitable charge over the companies f/h & l/h…