TRANSACT H R LIMITED
Overview
Company Name | TRANSACT H R LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05856864 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TRANSACT H R LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is TRANSACT H R LIMITED located?
Registered Office Address | 65 65 Lilac Drive LE17 4FP Lutterworth Leicestershire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TRANSACT H R LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for TRANSACT H R LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Jun 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Registered office address changed from Valiant Office Suites Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ to 65 65 Lilac Drive Lutterworth Leicestershire LE17 4FP on Oct 01, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 11 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Confirmation statement made on Jun 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jun 23, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 23, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jun 23, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Jun 23, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Register inspection address has been changed from Unit 33 Business Innovation Centre Binley Business Park, Harry Weston Road Coventry West Midlands CV3 2TX United Kingdom | 1 pages | AD02 | ||||||||||
Registered office address changed from * Valiant Office Suites Lumonics House Valley Drive Rugby Warwickshire CV21 2EL England* on Jun 26, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Unit 33 Business Innovation Centre Binley Business Park Harry Weston Road Coventry West Midlands CV3 2TX* on Jun 23, 2013 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Jun 23, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Who are the officers of TRANSACT H R LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RAINS, Paul Douglas | Secretary | 8 Dempsey Close LE17 4GL Lutterworth Leicestershire | British | Director | 74254090001 | |||||
MADELEY, Beryl Ann | Director | 65 Lilac Drive LE17 4FP Lutterworth Leicestershire | United Kingdom | British | Domestic Duties | 74254280003 | ||||
MADELEY, Ian Dennis | Director | 65 Lilac Drive LE17 4FP Lutterworth Leicestershire | United Kingdom | British | Director | 74254160002 | ||||
RAINS, Jill | Director | 8 Dempsey Close LE17 4GL Lutterworth Leicestershire | United Kingdom | British | Administrator | 74254010001 | ||||
RAINS, Paul Douglas | Director | 8 Dempsey Close LE17 4GL Lutterworth Leicestershire | England | British | Director | 74254090001 | ||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
What are the latest statements on persons with significant control for TRANSACT H R LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 09, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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