TRANS ACTIVE LIMITED
WILTSHIRE THE BED AND MATTRESS FACTORY LIMITED

Hellopages » Wiltshire » Wiltshire » BA12 0BD
Company number 02413112
Status Active
Incorporation Date 14 August 1989
Company Type Private Limited Company
Address 4 DOWNLANDS, WARMINISTER, WILTSHIRE, BA12 0BD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TRANS ACTIVE LIMITED are www.transactive.co.uk, and www.trans-active.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Frome Rail Station is 6.1 miles; to Avoncliff Rail Station is 10.2 miles; to Freshford Rail Station is 10.8 miles; to Tisbury Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trans Active Limited is a Private Limited Company. The company registration number is 02413112. Trans Active Limited has been working since 14 August 1989. The present status of the company is Active. The registered address of Trans Active Limited is 4 Downlands Warminister Wiltshire Ba12 0bd. . PEARSON, Frances Ann is a Secretary of the company. PEARSON, Charles Brett is a Director of the company. Secretary PEARSON, Charles Samuel has been resigned. Director BIRLESON, Kenneth Leslie has been resigned. Director PEARSON, Charles Samuel has been resigned. Director PEARSON, Stephen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PEARSON, Frances Ann
Appointed Date: 12 August 2000

Director
PEARSON, Charles Brett
Appointed Date: 03 September 2009
42 years old

Resigned Directors

Secretary
PEARSON, Charles Samuel
Resigned: 12 August 2000

Director
BIRLESON, Kenneth Leslie
Resigned: 30 September 1993
78 years old

Director
PEARSON, Charles Samuel
Resigned: 12 August 2000
116 years old

Director
PEARSON, Stephen
Resigned: 03 September 2009
Appointed Date: 01 October 1993
86 years old

Persons With Significant Control

Mr Charles Brett Pearson
Notified on: 10 August 2016
42 years old
Nature of control: Ownership of shares – 75% or more

TRANS ACTIVE LIMITED Events

10 Aug 2016
Total exemption small company accounts made up to 30 June 2016
10 Aug 2016
Confirmation statement made on 10 August 2016 with updates
09 Feb 2016
Total exemption small company accounts made up to 30 June 2015
29 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100

19 Aug 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 63 more events
07 Apr 1991
Return made up to 30/06/90; full list of members

31 Jan 1990
Accounting reference date notified as 30/06

24 Aug 1989
Secretary resigned;new secretary appointed

24 Aug 1989
Director resigned;new director appointed

14 Aug 1989
Incorporation