TRANSFLOW (SCOTLAND) LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8EY

Company number 04492988
Status Active
Incorporation Date 23 July 2002
Company Type Private Limited Company
Address THE RETREAT, 406 RODING LANE SOUTH, WOODFORD GREEN, ESSEX, ENGLAND, IG8 8EY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 22 March 2017; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of TRANSFLOW (SCOTLAND) LIMITED are www.transflowscotland.co.uk, and www.transflow-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Transflow Scotland Limited is a Private Limited Company. The company registration number is 04492988. Transflow Scotland Limited has been working since 23 July 2002. The present status of the company is Active. The registered address of Transflow Scotland Limited is The Retreat 406 Roding Lane South Woodford Green Essex England Ig8 8ey. The company`s financial liabilities are £101.97k. It is £26.86k against last year. The cash in hand is £104.35k. It is £5.42k against last year. And the total assets are £233.3k, which is £19.14k against last year. DOBSON, Christine is a Secretary of the company. ROBERTSON, William Mcarthur is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director COOP, Michael has been resigned. Director HAMILTON, Robert has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


transflow (scotland) Key Finiance

LIABILITIES £101.97k
+35%
CASH £104.35k
+5%
TOTAL ASSETS £233.3k
+8%
All Financial Figures

Current Directors

Secretary
DOBSON, Christine
Appointed Date: 23 July 2002

Director
ROBERTSON, William Mcarthur
Appointed Date: 23 July 2002
86 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 23 July 2002
Appointed Date: 23 July 2002

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 23 July 2002
Appointed Date: 23 July 2002

Director
COOP, Michael
Resigned: 12 September 2013
Appointed Date: 11 March 2011
78 years old

Director
HAMILTON, Robert
Resigned: 30 September 2006
Appointed Date: 28 November 2003
64 years old

Persons With Significant Control

Mr William Mcarthur Robertson
Notified on: 22 July 2016
86 years old
Nature of control: Ownership of shares – 75% or more

TRANSFLOW (SCOTLAND) LIMITED Events

22 Mar 2017
Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 22 March 2017
30 Aug 2016
Confirmation statement made on 23 July 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
01 Oct 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

17 Aug 2015
Registration of charge 044929880001, created on 13 August 2015
...
... and 41 more events
15 Aug 2002
New director appointed
15 Aug 2002
New secretary appointed
31 Jul 2002
Secretary resigned
31 Jul 2002
Director resigned
23 Jul 2002
Incorporation

TRANSFLOW (SCOTLAND) LIMITED Charges

13 August 2015
Charge code 0449 2988 0001
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…