TDR TRANSMISSION LTD
SOUTH YORKSHIRE T D R TRANSMISSION ENGINEERING LIMITED

Hellopages » South Yorkshire » Sheffield » S4 8DY
Company number 01576632
Status Active
Incorporation Date 27 July 1981
Company Type Private Limited Company
Address 5 HUNSLEY STREET, SHEFFIELD, SOUTH YORKSHIRE, S4 8DY
Home Country United Kingdom
Nature of Business 28150 - Manufacture of bearings, gears, gearing and driving elements
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 100 . The most likely internet sites of TDR TRANSMISSION LTD are www.tdrtransmission.co.uk, and www.tdr-transmission.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. The distance to to Rotherham Central Rail Station is 3.8 miles; to Elsecar Rail Station is 6.5 miles; to Swinton (South Yorks) Rail Station is 7.9 miles; to Silkstone Common Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tdr Transmission Ltd is a Private Limited Company. The company registration number is 01576632. Tdr Transmission Ltd has been working since 27 July 1981. The present status of the company is Active. The registered address of Tdr Transmission Ltd is 5 Hunsley Street Sheffield South Yorkshire S4 8dy. . WALKLAND, Kenneth is a Secretary of the company. SIDDALL, John is a Director of the company. WALKLAND, Kenneth is a Director of the company. Secretary NEEDHAM, Lynne has been resigned. Secretary SALTER, Diane has been resigned. Secretary SHAW, Mark Brian has been resigned. Secretary STEVENSON, Barbara has been resigned. Secretary WALKLAND, Kenneth has been resigned. Director NEEDHAM, Lynne has been resigned. Director NEEDHAM, Terence has been resigned. Director SHAW, Mark Brian has been resigned. The company operates in "Manufacture of bearings, gears, gearing and driving elements".


Current Directors

Secretary
WALKLAND, Kenneth
Appointed Date: 20 July 2015

Director
SIDDALL, John
Appointed Date: 31 August 1999
64 years old

Director
WALKLAND, Kenneth

72 years old

Resigned Directors

Secretary
NEEDHAM, Lynne
Resigned: 31 August 1999
Appointed Date: 01 June 1998

Secretary
SALTER, Diane
Resigned: 17 July 2015
Appointed Date: 03 November 1999

Secretary
SHAW, Mark Brian
Resigned: 14 November 1999
Appointed Date: 31 August 1999

Secretary
STEVENSON, Barbara
Resigned: 01 June 1998

Secretary
WALKLAND, Kenneth
Resigned: 03 November 1999
Appointed Date: 31 August 1999

Director
NEEDHAM, Lynne
Resigned: 31 August 1999
81 years old

Director
NEEDHAM, Terence
Resigned: 31 August 1999
82 years old

Director
SHAW, Mark Brian
Resigned: 27 April 2007
Appointed Date: 31 August 1999
60 years old

Persons With Significant Control

Tdr Holdings Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

TDR TRANSMISSION LTD Events

05 Sep 2016
Confirmation statement made on 31 August 2016 with updates
05 Feb 2016
Total exemption small company accounts made up to 30 November 2015
12 Oct 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

05 Aug 2015
Appointment of Kenneth Walkland as a secretary on 20 July 2015
05 Aug 2015
Termination of appointment of Diane Salter as a secretary on 17 July 2015
...
... and 83 more events
15 Jun 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

02 Dec 1987
Accounts for a small company made up to 31 August 1987

02 Dec 1987
Return made up to 31/10/87; full list of members

26 Nov 1986
Accounts for a small company made up to 31 August 1986

26 Nov 1986
Return made up to 31/08/86; full list of members

TDR TRANSMISSION LTD Charges

2 May 2007
Fixed and floating charge
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 May 1998
Mortgage debenture
Delivered: 14 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 August 1989
First fixed charge
Delivered: 16 August 1989
Status: Satisfied on 11 June 2007
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: Fixed charge on book & other debts present & future & the…
9 April 1986
Single debenture
Delivered: 11 April 1986
Status: Satisfied on 7 September 1999
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
15 October 1984
Mortgage debenture
Delivered: 23 October 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on the company f/h & l/h…