TRANS XL MACHINERY LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN3 4TA

Company number 01189732
Status Active
Incorporation Date 6 November 1974
Company Type Private Limited Company
Address THORNHILL, SOUTH MARSTON, SWINDON, WILTSHIRE, SN3 4TA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 1,000 . The most likely internet sites of TRANS XL MACHINERY LIMITED are www.transxlmachinery.co.uk, and www.trans-xl-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. Trans Xl Machinery Limited is a Private Limited Company. The company registration number is 01189732. Trans Xl Machinery Limited has been working since 06 November 1974. The present status of the company is Active. The registered address of Trans Xl Machinery Limited is Thornhill South Marston Swindon Wiltshire Sn3 4ta. . NAPPER, Jonathan Andrew Wingate is a Director of the company. Secretary MARTIN, Christopher John has been resigned. Secretary NAPPER, Beryl has been resigned. Secretary WOOD, Caroline Dulcie has been resigned. Director MARTIN, Christopher John has been resigned. Director NAPPER, Beryl has been resigned. Director NAPPER, Jack Arnold has been resigned. The company operates in "Non-trading company".


trans xl machinery Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
MARTIN, Christopher John
Resigned: 15 December 1994
Appointed Date: 14 April 1992

Secretary
NAPPER, Beryl
Resigned: 14 April 1992

Secretary
WOOD, Caroline Dulcie
Resigned: 27 April 2010
Appointed Date: 15 December 1994

Director
MARTIN, Christopher John
Resigned: 15 December 1994
73 years old

Director
NAPPER, Beryl
Resigned: 14 April 1992
98 years old

Director
NAPPER, Jack Arnold
Resigned: 14 April 1992
98 years old

Persons With Significant Control

Trans Xl International Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRANS XL MACHINERY LIMITED Events

06 Dec 2016
Confirmation statement made on 4 December 2016 with updates
06 Dec 2016
Accounts for a dormant company made up to 30 April 2016
29 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000

26 Oct 2015
Accounts for a dormant company made up to 30 April 2015
10 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000

...
... and 68 more events
22 Mar 1989
Return made up to 31/12/88; full list of members

24 Oct 1987
Accounts for a small company made up to 30 April 1987

24 Oct 1987
Return made up to 23/09/87; full list of members

29 Dec 1986
Full accounts made up to 30 April 1986

29 Dec 1986
Return made up to 25/11/86; full list of members