Mercury Way, Trafford Park
Manchester
M41 7LY
Director Name | Mr Renze Vonk |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 31 January 2018(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Mercury Park, Unit 7 Mercury Park, Unit 7 Mercury Way, Trafford Park Manchester M41 7LY |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Peter Michael Broadbent |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Helen Sarah Doogue |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Mrs Emma Louise Firth |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Website | transoil.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7764534 |
Telephone region | Manchester |
Registered Address | Mercury Park, Unit 7 Mercury Park, Unit 7 Mercury Way, Trafford Park Manchester M41 7LY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Peter Michael Broadbent 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£678,126 |
Cash | £121,479 |
Current Liabilities | £408,287 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
22 October 2021 | Delivered on: 28 October 2021 Persons entitled: Wilmington Trust (London) Limited as Security Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: None. Outstanding |
---|---|
17 December 2018 | Delivered on: 18 December 2018 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
21 February 2013 | Delivered on: 22 February 2013 Satisfied on: 18 June 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
8 August 2023 | Termination of appointment of Renze Vonk as a director on 26 July 2023 (1 page) |
---|---|
24 April 2023 | Accounts for a small company made up to 31 December 2021 (23 pages) |
2 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
24 January 2023 | Company name changed transoil laboratory LIMITED\certificate issued on 24/01/23
|
4 October 2022 | Director's details changed for Mr Renze Vonk on 1 October 2022 (2 pages) |
4 October 2022 | Director's details changed for Mr Malcolm Cooper on 1 October 2022 (2 pages) |
28 July 2022 | Registered office address changed from Mercury Park, Unit 7 Mercury Park, Unit 7 Mercury Way, Trafford Park Manchester M41 7LY England to Mercury Park, Unit 7 Mercury Park, Unit 7 Mercury Way, Trafford Park Manchester M41 7LY on 28 July 2022 (1 page) |
28 July 2022 | Registered office address changed from Carrington Business Park Manchester Road Carrington Manchester M31 4DD England to Mercury Park, Unit 7 Mercury Park, Unit 7 Mercury Way, Trafford Park Manchester M41 7LY on 28 July 2022 (1 page) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
8 November 2021 | Resolutions
|
28 October 2021 | Registration of charge 078167740003, created on 22 October 2021 (55 pages) |
19 October 2021 | Satisfaction of charge 078167740002 in full (1 page) |
22 July 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
4 December 2020 | Change of details for Transoil Laboratory Holding Limited as a person with significant control on 30 October 2020 (2 pages) |
29 June 2020 | Amended total exemption full accounts made up to 31 December 2019 (9 pages) |
2 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
5 February 2020 | Notification of Transoil Laboratory Holding Limited as a person with significant control on 31 January 2018 (1 page) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
28 January 2020 | Cessation of Transoil Laboratory Holding Limited as a person with significant control on 31 January 2018 (1 page) |
29 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 March 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from Reedham House 31 King Street West Manchester Lancashire M3 2PJ to Carrington Business Park Manchester Road Carrington Manchester M31 4DD on 5 March 2019 (1 page) |
18 December 2018 | Registration of charge 078167740002, created on 17 December 2018 (57 pages) |
25 May 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
23 May 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
7 March 2018 | Director's details changed for Mr Malcolm Cooper on 7 March 2018 (2 pages) |
1 February 2018 | Director's details changed for Mr Renze Vonk on 31 January 2018 (2 pages) |
1 February 2018 | Termination of appointment of Helen Sarah Doogue as a director on 31 January 2018 (1 page) |
1 February 2018 | Appointment of Mr Malcolm Cooper as a director on 31 January 2018 (2 pages) |
1 February 2018 | Termination of appointment of Peter Michael Broadbent as a director on 31 January 2018 (1 page) |
1 February 2018 | Termination of appointment of Emma Louise Firth as a director on 31 January 2018 (1 page) |
1 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
1 February 2018 | Appointment of Mr Renze Vonk as a director on 31 January 2018 (2 pages) |
31 January 2018 | Notification of Transoil Laboratory Holding Limited as a person with significant control on 31 January 2018 (2 pages) |
31 January 2018 | Cessation of Peter Michael Broadbent as a person with significant control on 31 January 2018 (1 page) |
22 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
14 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
15 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
19 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 August 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
18 June 2014 | Satisfaction of charge 1 in full (1 page) |
18 June 2014 | Satisfaction of charge 1 in full (1 page) |
11 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
3 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
11 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Current accounting period extended from 31 December 2011 to 31 January 2013 (1 page) |
18 September 2012 | Current accounting period extended from 31 December 2011 to 31 January 2013 (1 page) |
14 November 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
14 November 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
10 November 2011 | Current accounting period shortened from 31 October 2012 to 31 December 2011 (3 pages) |
10 November 2011 | Appointment of Emma Louise Firth as a director (3 pages) |
10 November 2011 | Appointment of Peter Michael Broadbent as a director (3 pages) |
10 November 2011 | Appointment of Helen Sarah Doogue as a director (3 pages) |
10 November 2011 | Appointment of Peter Michael Broadbent as a director (3 pages) |
10 November 2011 | Appointment of Emma Louise Firth as a director (3 pages) |
10 November 2011 | Appointment of Helen Sarah Doogue as a director (3 pages) |
10 November 2011 | Current accounting period shortened from 31 October 2012 to 31 December 2011 (3 pages) |
24 October 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 October 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|