TRANSCO (WOLVERHAMPTON) LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 4EG

Company number 02569821
Status Active
Incorporation Date 20 December 1990
Company Type Private Limited Company
Address REGENT HOUSE, BATH AVENUE, WOLVERHAMPTON, WV1 4EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices, 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-02-05 GBP 34,946 . The most likely internet sites of TRANSCO (WOLVERHAMPTON) LIMITED are www.transcowolverhampton.co.uk, and www.transco-wolverhampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Transco Wolverhampton Limited is a Private Limited Company. The company registration number is 02569821. Transco Wolverhampton Limited has been working since 20 December 1990. The present status of the company is Active. The registered address of Transco Wolverhampton Limited is Regent House Bath Avenue Wolverhampton Wv1 4eg. . CHITTY, Edward Andrew is a Director of the company. CHITTY, Lawrence Ernest is a Director of the company. Secretary CHITTY, Wendy Mavis has been resigned. Secretary SIDLOW, David has been resigned. Director CHITTY, Wendy Mavis has been resigned. Director SIDLOW, David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CHITTY, Edward Andrew
Appointed Date: 01 January 2005
45 years old

Director

Resigned Directors

Secretary
CHITTY, Wendy Mavis
Resigned: 05 April 2012
Appointed Date: 01 January 2005

Secretary
SIDLOW, David
Resigned: 01 January 2005

Director
CHITTY, Wendy Mavis
Resigned: 05 April 2012
80 years old

Director
SIDLOW, David
Resigned: 01 January 2005
77 years old

Persons With Significant Control

Mr Lawrence Ernest Chitty
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Edward Andrew Chitty
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRANSCO (WOLVERHAMPTON) LIMITED Events

23 Dec 2016
Confirmation statement made on 20 December 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 34,946

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 34,946

...
... and 73 more events
19 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Feb 1991
Memorandum and Articles of Association

19 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Feb 1991
Accounting reference date notified as 31/12

20 Dec 1990
Incorporation

TRANSCO (WOLVERHAMPTON) LIMITED Charges

27 April 1998
Legal charge
Delivered: 1 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Saturn service station wednesfield road wolverhampton west…