Company number 03117016
Status Active
Incorporation Date 23 October 1995
Company Type Private Limited Company
Address FAULKNER HOUSE, VICTORIA STREET, ST. ALBANS, HERTFORDSHIRE, AL1 3SE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Registration of charge 031170160009, created on 30 June 2016. The most likely internet sites of TRANSPACE LTD are www.transpace.co.uk, and www.transpace.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and four months. Transpace Ltd is a Private Limited Company.
The company registration number is 03117016. Transpace Ltd has been working since 23 October 1995.
The present status of the company is Active. The registered address of Transpace Ltd is Faulkner House Victoria Street St Albans Hertfordshire Al1 3se. The company`s financial liabilities are £68k. It is £-49.62k against last year. The cash in hand is £0.5k. It is £-8.53k against last year. And the total assets are £516.5k, which is £53.73k against last year. CALVERT, Lesley Joanne is a Secretary of the company. CALVERT, Jeffrey is a Director of the company. CALVERT, Leon is a Director of the company. CALVERT, Lesley Joanne is a Director of the company. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Development of building projects".
transpace Key Finiance
LIABILITIES
£68k
-43%
CASH
£0.5k
-95%
TOTAL ASSETS
£516.5k
+11%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 01 November 1995
Appointed Date: 23 October 1995
Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 01 November 1995
Appointed Date: 23 October 1995
Persons With Significant Control
Jeffrey Calvert
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more
Lesley Joanne Calvert
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of voting rights - 75% or more
TRANSPACE LTD Events
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
05 Jul 2016
Registration of charge 031170160009, created on 30 June 2016
05 Jul 2016
Registration of charge 031170160010, created on 30 June 2016
05 Jul 2016
Registration of charge 031170160008, created on 30 June 2016
...
... and 73 more events
24 Nov 1995
New director appointed
08 Nov 1995
Registered office changed on 08/11/95 from: 152 city road london EC1V 2NX
08 Nov 1995
Secretary resigned;new secretary appointed
08 Nov 1995
Director resigned;new director appointed
23 Oct 1995
Incorporation
30 June 2016
Charge code 0311 7016 0010
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
30 June 2016
Charge code 0311 7016 0009
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
30 June 2016
Charge code 0311 7016 0008
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Freehold property k/a 178,180,and 182 homerton high street…
10 July 2008
Legal charge
Delivered: 28 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 77 moreland court finchley road london.
23 October 2001
Legal charge
Delivered: 7 November 2001
Status: Satisfied
on 8 January 2016
Persons entitled: Barclays Bank PLC
Description: Land at homerton high street, hackney being part of t/no…
12 May 1999
Legal charge
Delivered: 2 June 1999
Status: Satisfied
on 8 January 2016
Persons entitled: Barclays Bank PLC
Description: 178 and 180 homerton high st,homerton,london borough of…
12 May 1999
Legal charge
Delivered: 2 June 1999
Status: Satisfied
on 8 January 2016
Persons entitled: Barclays Bank PLC
Description: 182 homerton high st,london borough of hackney; LN229255.
30 October 1997
Legal charge
Delivered: 7 November 1997
Status: Satisfied
on 8 January 2016
Persons entitled: Nationwide Building Society
Description: 77 moreland court finchley road london NW2 t/no.NGL39543…
20 December 1995
Debenture
Delivered: 4 January 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
20 December 1995
Legal charge
Delivered: 4 January 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 178, 180 and 182 homerton high street london…