CUSTOM TRANSFORMERS LIMITED
MALMESBURY

Hellopages » Wiltshire » Wiltshire » SN16 0RD

Company number 01068311
Status Active
Incorporation Date 29 August 1972
Company Type Private Limited Company
Address UNIT 23 WHITEWALLS, EASTON GREY, MALMESBURY, WILTSHIRE, SN16 0RD
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CUSTOM TRANSFORMERS LIMITED are www.customtransformers.co.uk, and www.custom-transformers.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-three years and two months. The distance to to Chippenham Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Custom Transformers Limited is a Private Limited Company. The company registration number is 01068311. Custom Transformers Limited has been working since 29 August 1972. The present status of the company is Active. The registered address of Custom Transformers Limited is Unit 23 Whitewalls Easton Grey Malmesbury Wiltshire Sn16 0rd. The company`s financial liabilities are £357.84k. It is £2.72k against last year. And the total assets are £655.07k, which is £43.65k against last year. PIKE, Jonathan Charles is a Secretary of the company. BALDWIN, Diane Patricia is a Director of the company. BALDWIN, Kevin is a Director of the company. PIKE, Jonathan Charles is a Director of the company. PIKE, Lesley Louise is a Director of the company. Secretary EASTERLING, Vivien Mary has been resigned. Director EASTERLING, Vivien Mary has been resigned. Director SAGE, Raymond Thomas has been resigned. Director WAKEFIELD, Richard Henry has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


custom transformers Key Finiance

LIABILITIES £357.84k
+0%
CASH n/a
TOTAL ASSETS £655.07k
+7%
All Financial Figures

Current Directors

Secretary
PIKE, Jonathan Charles
Appointed Date: 26 November 2007

Director
BALDWIN, Diane Patricia
Appointed Date: 04 April 2008
66 years old

Director
BALDWIN, Kevin
Appointed Date: 18 June 1992
65 years old

Director
PIKE, Jonathan Charles
Appointed Date: 30 June 1995
67 years old

Director
PIKE, Lesley Louise
Appointed Date: 04 April 2008
63 years old

Resigned Directors

Secretary
EASTERLING, Vivien Mary
Resigned: 26 November 2007

Director
EASTERLING, Vivien Mary
Resigned: 26 November 2007
Appointed Date: 30 June 1995
76 years old

Director
SAGE, Raymond Thomas
Resigned: 15 December 1997
80 years old

Director
WAKEFIELD, Richard Henry
Resigned: 30 June 1995
85 years old

Persons With Significant Control

Mr Kevin Baldwin
Notified on: 7 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Charles Pike
Notified on: 7 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CUSTOM TRANSFORMERS LIMITED Events

23 Mar 2017
Total exemption full accounts made up to 31 December 2016
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 December 2015
01 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 766

02 Apr 2015
Director's details changed for Lesley Louise Pike on 12 March 2015
...
... and 98 more events
20 Oct 1987
Accounts for a small company made up to 31 December 1986

20 Oct 1987
Return made up to 17/09/87; full list of members

15 Jul 1986
Accounts for a small company made up to 31 December 1985

10 Jun 1986
Return made up to 22/05/86; full list of members
29 Aug 1972
Certificate of incorporation

CUSTOM TRANSFORMERS LIMITED Charges

15 April 2002
Debenture
Delivered: 18 April 2002
Status: Satisfied on 14 October 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 1996
Legal mortgage
Delivered: 6 December 1996
Status: Satisfied on 14 October 2010
Persons entitled: Midland Bank PLC
Description: Bremilham works,bristol rd,malmesbury,wiltshire; as to…
22 June 1995
Fixed and floating charge
Delivered: 30 June 1995
Status: Satisfied on 14 October 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 1993
Chattels mortgage
Delivered: 27 October 1993
Status: Satisfied on 14 October 2010
Persons entitled: Forward Trust Limited
Description: One new marsilli WM2002 /6 - 100CF winding machine serial…
17 August 1973
Floating charge
Delivered: 22 August 1973
Status: Satisfied on 11 December 1996
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…