TRANSLYFT UK LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Redditch » B98 9PL
Company number 04038748
Status Active
Incorporation Date 21 July 2000
Company Type Private Limited Company
Address MERSE ROAD, REDDITCH, WORCESTERSHIRE, B98 9PL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 1,000 . The most likely internet sites of TRANSLYFT UK LIMITED are www.translyftuk.co.uk, and www.translyft-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Translyft Uk Limited is a Private Limited Company. The company registration number is 04038748. Translyft Uk Limited has been working since 21 July 2000. The present status of the company is Active. The registered address of Translyft Uk Limited is Merse Road Redditch Worcestershire B98 9pl. . SCHOLES, Jeremy Mark is a Secretary of the company. MIKKELSEN, Jens is a Director of the company. SCHOLES, Richard Andrew is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary SCHOLES, Richard Andrew has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director LOWE, Mark James has been resigned. Director SCHOLES, William George has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SCHOLES, Jeremy Mark
Appointed Date: 26 March 2001

Director
MIKKELSEN, Jens
Appointed Date: 21 July 2000
69 years old

Director
SCHOLES, Richard Andrew
Appointed Date: 21 July 2000
58 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 21 July 2000
Appointed Date: 21 July 2000

Secretary
SCHOLES, Richard Andrew
Resigned: 26 March 2001
Appointed Date: 21 July 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 21 July 2000
Appointed Date: 21 July 2000
73 years old

Director
LOWE, Mark James
Resigned: 14 May 2003
Appointed Date: 13 May 2002
58 years old

Director
SCHOLES, William George
Resigned: 31 March 2006
Appointed Date: 21 July 2000
62 years old

Persons With Significant Control

F. Parr Limited
Notified on: 1 February 2017
Nature of control: Ownership of shares – 75% or more

TRANSLYFT UK LIMITED Events

09 Feb 2017
Confirmation statement made on 1 February 2017 with updates
28 Apr 2016
Accounts for a dormant company made up to 31 December 2015
04 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000

06 May 2015
Accounts for a dormant company made up to 31 December 2014
05 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000

...
... and 40 more events
24 Jul 2000
Director resigned
24 Jul 2000
Secretary resigned
24 Jul 2000
Registered office changed on 24/07/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ
24 Jul 2000
Ad 21/07/00--------- £ si 999@1=999 £ ic 1/1000
21 Jul 2000
Incorporation