Company Information for TRANSAGENTS LIMITED
4 RIDGELANDS CLOSE, EASTBOURNE, EAST SUSSEX, BN20 8EP,
|
Company Registration Number
04610695
Private Limited Company
Active |
Company Name | |
---|---|
TRANSAGENTS LIMITED | |
Legal Registered Office | |
4 RIDGELANDS CLOSE EASTBOURNE EAST SUSSEX BN20 8EP Other companies in BN21 | |
Company Number | 04610695 | |
---|---|---|
Company ID Number | 04610695 | |
Date formed | 2002-12-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/12/2022 | |
Account next due | 29/09/2024 | |
Latest return | 06/12/2015 | |
Return next due | 03/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-05 08:55:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ANDERTON |
||
JOHN PAUL ANDERTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERYL AUDREY REX |
Company Secretary | ||
BERYL AUDREY REX |
Director | ||
GORDON MARCUS REX |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 29/12/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/12/20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN ANDERTON on 2021-09-01 | |
PSC04 | Change of details for Mr John Anderton Anderton as a person with significant control on 2021-09-01 | |
PSC07 | CESSATION OF REBECCA JANE ANDERTON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANDERTON ANDERTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/20 FROM 32 Hyde Gardens Eastbourne BN21 4PX England | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/12/18 | |
AA01 | Previous accounting period shortened from 30/12/18 TO 29/12/18 | |
PSC07 | CESSATION OF JOHN PAUL ANDERTON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mrs Rebecca Jane Anderton as a person with significant control on 2018-06-01 | |
CH01 | Director's details changed for Mr John Paul Anderton on 2019-01-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN ANDERTON on 2019-01-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/18 FROM 10a Dittons Road Eastbourne East Sussex BN21 1DW | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/12/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BERYL REX | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 06/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 10A DITTON ROAD EASTBOURNE EAST SUSSEX BN21 1DW | |
AP03 | SECRETARY APPOINTED JOHN ANDERTON | |
AP01 | DIRECTOR APPOINTED JOHN ANDERTON | |
288b | APPOINTMENT TERMINATED DIRECTOR BERYL REX | |
288b | APPOINTMENT TERMINATED DIRECTOR GORDON REX | |
287 | REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS | |
88(2)R | AD 06/12/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRANSAGENTS LIMITED
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as TRANSAGENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |