HANSEN TRANSMISSIONS INTERNATIONAL LIMITED
Overview
Company Name | HANSEN TRANSMISSIONS INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00552467 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HANSEN TRANSMISSIONS INTERNATIONAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HANSEN TRANSMISSIONS INTERNATIONAL LIMITED located?
Registered Office Address | Schneider Electric Stafford Park 5 TF3 3BL Telford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HANSEN TRANSMISSIONS INTERNATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HANSEN TRANSMISSIONS INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Feb 25, 2026 |
---|---|
Next Confirmation Statement Due | Mar 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 25, 2025 |
Overdue | No |
What are the latest filings for HANSEN TRANSMISSIONS INTERNATIONAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Jacqueline Yvette Whitaker as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Antoine Marie Sage as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 25, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Feb 25, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Feb 25, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Trevor Lambeth as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Feb 25, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Antoine Marie Sage as a director on Feb 15, 2022 | 2 pages | AP01 | ||
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | 1 pages | AD03 | ||
Secretary's details changed for Invensys Secretaries Limited on Oct 31, 2016 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Feb 25, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Caroline Ann Sands as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Feb 25, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 11 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Feb 25, 2019 with updates | 4 pages | CS01 | ||
Confirmation statement made on Feb 25, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||
Statement of capital on Jan 23, 2018
| 3 pages | SH19 | ||
legacy | 1 pages | SH20 | ||
Who are the officers of HANSEN TRANSMISSIONS INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INVENSYS SECRETARIES LIMITED | Secretary | Stafford Park 5 TF3 3BL Telford Schneider Electric England |
| 75491680003 | ||||||||||
WHITAKER, Jacqueline Yvette | Director | 80 Victoria Street SW1E 5JL London 2nd Floor England | United Kingdom | British,Australian | Chief Financial Officer Uk&I | 334111840001 | ||||||||
BAYS, James Claude | Director | 28 Elmstone Road Fulham SW6 5TN London | American | Attorney | 64404450001 | |||||||||
BROWN, Robert Casson | Director | 38 Newlands Avenue Melton Park NE3 5PX Newcastle Upon Tyne | British | Solicitor | 6343100001 | |||||||||
BUYSSE, Paul Henri Maria | Director | Pater Nuyenslaan 21 2970 Schildes Gravenwezel 2332 Belgium | Belgian | Director | 33953030001 | |||||||||
CLAYTON, John Reginald William | Director | Matley House Grange Lane, Little Dunmow CM6 3HY Great Dunmow Essex | England | British | Solicitor And Company Secretar | 28326930001 | ||||||||
COCHRANE, Adam Craven | Director | 41 Highfield Drive UB10 8AW Uxbridge Middlesex | British | Accountant | 54618590001 | |||||||||
DE WACHTER, Louis Albert | Director | Prins Boudewignlaan 374 2650 Edegem Belgium Belgium | Belgium | Gp Managing Director - Hansen | 40679650001 | |||||||||
FAIRCLOTH, Robert Frederick William | Director | 56 Partridge Run PO BOX 410 New London New Hampshire 03257 United States Of America | Us Citizen | Executive Director Btr Plc | 78950760001 | |||||||||
HULL, Victoria Mary | Director | Grosvenor Place SW1X 7AW London 3rd Floor, 40 England | United Kingdom | British | Solicitor | 77283810003 | ||||||||
KLEPFISCH, Marcel | Director | Boulevard Van Haelen 121 Vorst 1190 Belgium | Belgian | Controller-Btr Eng & Dunlop Oseas | 33953060001 | |||||||||
LAMBETH, Trevor | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | British | Accountant | 85777080001 | ||||||||
OLDROYD, Gordon | Director | Wyngarth 82 Far Banks Honley HD7 2NW Huddersfield West Yorkshire | British | Director | 16922110001 | |||||||||
SAGE, Antoine Marie | Director | 80 Victoria Street SW1E 5JL London Schneider Electric England | England | French | Chief Financial Officer Uk & I | 285147660002 | ||||||||
SANDS, Caroline Ann | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | British | Accountant | 77138010029 | ||||||||
SMITH, Kevin Charles | Director | Victoria Street SW1E 5JL London 2nd Floor, 80 England | United Kingdom | British | Accountant | 136922200001 | ||||||||
SPENCER, Rachel Louise | Director | Grosvenor Place SW1X 7AW London 3rd Floor, 40 England | United Kingdom | British | Chartered Secretary | 64905580001 | ||||||||
STEVENS, David John | Director | 42 Burghley Road Wimbledon SW19 5HN London | British | Solicitor | 56704240001 | |||||||||
THOM, James Demmink | Director | Tollgate Cottage Turners Hill Road RH10 4HG Crawley Down West Sussex | British | Treasurer | 38683120002 | |||||||||
THOMAS, David Jeremy | Director | 11 Coutts Crescent 13-23 St Albans Road NW5 1RF London | United Kingdom | British | Accountant | 31354400001 | ||||||||
WILLIAMS, Stanley Killa | Director | White Raven Park Lane KT21 1EU Ashtead Surrey | England | British | Company Secretary & Solicitor | 34401400001 |
Who are the persons with significant control of HANSEN TRANSMISSIONS INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Btr Industries Limited | Apr 06, 2016 | Stafford Park 5 TF3 3BL Telford Schneider Electric England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0