Company number 04385394
Status Active
Incorporation Date 1 March 2002
Company Type Private Limited Company
Address 9 CHAPELL LANE SOUTH, WYNYARD PARK BUSINESS VILLAGE, WYNYARD, TEES VALLEY, TS22 5FG
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 1 March 2017 with updates; Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
GBP 250,000
. The most likely internet sites of TRANSEND SOLUTIONS LIMITED are www.transendsolutions.co.uk, and www.transend-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Seaton Carew Rail Station is 4.9 miles; to Thornaby Rail Station is 5 miles; to Hartlepool Rail Station is 5.8 miles; to Yarm Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transend Solutions Limited is a Private Limited Company.
The company registration number is 04385394. Transend Solutions Limited has been working since 01 March 2002.
The present status of the company is Active. The registered address of Transend Solutions Limited is 9 Chapell Lane South Wynyard Park Business Village Wynyard Tees Valley Ts22 5fg. . JANES, Paul Nicholas is a Secretary of the company. BRAILSFORD, Stephen is a Director of the company. COOK, David Anthony is a Director of the company. COOK, Elaine is a Director of the company. JANES, Paul Nicholas is a Director of the company. JANES, Victoria Anne is a Director of the company. MUNRO-MARTIN, Anthony Rafe is a Director of the company. Secretary COWPER, Sheila June has been resigned. Secretary DOHERTY, Elaine Louise has been resigned. Secretary EVES, Andrew John has been resigned. Secretary GRUNOW, Keith Norman has been resigned. Secretary TURNBULL, Allison Mary has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director DIXON, Michael has been resigned. Director GRUNOW, Keith Norman has been resigned. Director JOHNSTON, Leslie has been resigned. Director LEVIN, David Lance has been resigned. Director NORTH, Trevor has been resigned. Director RAYNOR, Thomas David has been resigned. Director RUSSELL, Shane has been resigned. Director SCHOFIELD, Ralph has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 27 March 2002
Appointed Date: 01 March 2002
Director
DIXON, Michael
Resigned: 01 April 2003
Appointed Date: 06 June 2002
81 years old
Director
JOHNSTON, Leslie
Resigned: 01 August 2007
Appointed Date: 27 March 2002
67 years old
Director
NORTH, Trevor
Resigned: 06 September 2007
Appointed Date: 16 July 2004
77 years old
Director
RUSSELL, Shane
Resigned: 01 November 2007
Appointed Date: 01 April 2004
58 years old
Director
SCHOFIELD, Ralph
Resigned: 24 April 2009
Appointed Date: 01 July 2007
82 years old
Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 27 March 2002
Appointed Date: 01 March 2002
Persons With Significant Control
Mrs Elaine Cook
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr David Anthony Cook
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TRANSEND SOLUTIONS LIMITED Events
20 Mar 2017
Full accounts made up to 30 September 2016
06 Mar 2017
Confirmation statement made on 1 March 2017 with updates
07 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
29 Jan 2016
Accounts for a small company made up to 30 September 2015
02 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
...
... and 90 more events
16 Apr 2002
Company name changed pinco 1736 LIMITED\certificate issued on 16/04/02
15 Apr 2002
Director resigned
15 Apr 2002
Secretary resigned
15 Apr 2002
New director appointed
01 Mar 2002
Incorporation
4 April 2002
Debenture
Delivered: 18 April 2002
Status: Satisfied
on 8 April 2009
Persons entitled: B2B Solutions Online Limited (In Administrative Receivership) Acting by Its Administrativereceivers Julian Richard Whale and Peter Terry
Description: Fixed and floating charges over the undertaking and all…
4 April 2002
Debenture
Delivered: 18 April 2002
Status: Satisfied
on 8 April 2009
Persons entitled: Systemcare Limited (In Administrative Receivership) Acting by Its Administrative Receiversjulian Richard Whale and Peter Terry
Description: Fixed and floating charges over the undertaking and all…
4 April 2002
Debenture
Delivered: 17 April 2002
Status: Satisfied
on 8 April 2009
Persons entitled: Bluefin Investments Limited
Description: Fixed and floating charges over the undertaking and all…