Company NameTransac International Holding Ltd
DirectorPeter Simon Troniseck
Company StatusActive
Company Number01268107
CategoryPrivate Limited Company
Incorporation Date12 July 1976(47 years, 10 months ago)
Previous NamesBenfern Limited and Gulf Transac Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Simon Troniseck
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish,German
StatusCurrent
Appointed01 November 2004(28 years, 3 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Owadally & King 83 Victoria Street
London
SW1H 0HW
Secretary NameMrs Amanda Loyle Troniseck
StatusCurrent
Appointed01 March 2014(37 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address73 Park Lane
Croydon
CR0 1JG
Director NameJean Hazel Troniseck
Date of BirthMarch 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1992(16 years, 5 months after company formation)
Appointment Duration19 years, 3 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Owadally & King Partnership
73 Park Lane
Croydon
Surrey
CR0 1JG
Director NameMr Peter Johann Troniseck
Date of BirthJune 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1992(16 years, 5 months after company formation)
Appointment Duration25 years, 10 months (resigned 02 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Owadally & King 83 Victoria Street
London
SW1H 0HW
Secretary NameMr Peter Johann Troniseck
NationalityGerman
StatusResigned
Appointed31 December 1992(16 years, 5 months after company formation)
Appointment Duration19 years, 3 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Nutfield Road
Merstham
Surrey
RH1 3HG
Secretary NameMs Seema Khan
StatusResigned
Appointed02 April 2012(35 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address73 Park Lane
Croydon
CR0 1JG
Director NameMr Carl Elsegood
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(41 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Park Lane
Croydon
CR0 1JG

Contact

Websitetransacinternational.com
Email address[email protected]
Telephone01737 222525
Telephone regionRedhill

Location

Registered Address73 Park Lane
Croydon
CR0 1JG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

55 at £1Mr S. Troniseck
55.00%
Ordinary
5 at £1H.m. Troniseck
5.00%
Ordinary
5 at £1Mrs Amanda Troniseck
5.00%
Ordinary
25 at £1Mr P. Troniseck
25.00%
Ordinary
10 at £1Mrs J. Troniseck
10.00%
Ordinary

Financials

Year2014
Turnover£19,695,668
Gross Profit£4,333,249
Net Worth£2,842,874
Cash£2,045,057
Current Liabilities£8,397,390

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

27 June 2018Delivered on: 2 July 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 July 2012Delivered on: 7 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
5 April 2003Delivered on: 9 April 2003
Satisfied on: 9 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or transac international limited to the chargee on any account whatsoever.
Particulars: 30 station approach chipstead surrey t/n SY194234.
Fully Satisfied
20 July 1995Delivered on: 28 July 1995
Satisfied on: 9 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or transac international limited to the chargee on any account whatsoever.
Particulars: 30 station approach chipstead surrey t/no.SY194234.
Fully Satisfied
30 October 1981Delivered on: 2 November 1981
Persons entitled: Clarta House Japhet Limited.

Classification: Assignment
Secured details: All monies due or to become due from the comapny and/or serab transac A.G. to thhe chargee on any account whatsoever.
Fully Satisfied
30 October 1981Delivered on: 2 November 1981
Persons entitled: Charta House Japhet Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.
Fully Satisfied
18 September 1981Delivered on: 5 October 1981
Satisfied on: 11 August 1995
Persons entitled: Hill Samuel & Co. Limited

Classification: Assignment of cash
Secured details: All monies due or to become due from the company and serab transac A.G. to the chargee.
Particulars: All sums standing to the credit of the company with the mortgagee.
Fully Satisfied
14 September 1981Delivered on: 5 October 1981
Satisfied on: 11 August 1995
Persons entitled: Hill Samuel & Co. Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h greenfield house manor road wallington field & floating charge undertaking and all property and assets present and future including goodwill book debts uncalled capital & all buildings fixtures fixed plant & machinery.
Fully Satisfied

Filing History

10 May 2023Director's details changed for Mr Peter Simon Troniseck on 10 May 2023 (2 pages)
10 May 2023Change of details for Mr Peter Simon Troniseck as a person with significant control on 10 May 2023 (2 pages)
13 January 2023Confirmation statement made on 29 December 2022 with updates (4 pages)
13 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
7 June 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
30 May 2022Cancellation of shares. Statement of capital on 31 March 2022
  • GBP 60
(6 pages)
11 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
23 December 2021Group of companies' accounts made up to 31 March 2021 (16 pages)
22 December 2021Termination of appointment of Carl Elsegood as a director on 22 December 2021 (1 page)
1 April 2021Group of companies' accounts made up to 31 March 2020 (26 pages)
16 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
1 June 2020Registered office address changed from C/O Owadally & King 83 Victoria Street London SW1H 0HW England to 73 Park Lane Croydon CR0 1JG on 1 June 2020 (1 page)
4 February 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
3 January 2020Group of companies' accounts made up to 31 March 2019 (24 pages)
25 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
18 December 2018Group of companies' accounts made up to 31 March 2018 (24 pages)
8 November 2018Termination of appointment of Peter Johann Troniseck as a director on 2 November 2018 (1 page)
2 July 2018Registration of charge 012681070008, created on 27 June 2018 (56 pages)
26 June 2018Director's details changed for Mr Peter Simon Troniseck on 29 December 2017 (2 pages)
22 June 2018Satisfaction of charge 7 in full (1 page)
11 January 2018Appointment of Mr Carl Elsegood as a director on 1 November 2017 (2 pages)
11 January 2018Appointment of Mr Carl Elsegood as a director on 1 November 2017 (2 pages)
5 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
21 December 2017Group of companies' accounts made up to 31 March 2017 (25 pages)
21 December 2017Group of companies' accounts made up to 31 March 2017 (25 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
24 March 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
24 March 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Group of companies' accounts made up to 31 March 2016 (27 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (27 pages)
18 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
1 December 2015Secretary's details changed for Mrs Amanda Loyle Troniseck on 1 December 2015 (1 page)
1 December 2015Secretary's details changed for Mrs Amanda Loyle Troniseck on 1 December 2015 (1 page)
30 October 2015Director's details changed for Mr Peter Simon Troniseck on 30 October 2015 (2 pages)
30 October 2015Registered office address changed from C/O Owadally & King 73 Park Lane Croydon CR0 1JG to C/O Owadally & King 83 Victoria Street London SW1H 0HW on 30 October 2015 (1 page)
30 October 2015Registered office address changed from C/O Owadally & King 73 Park Lane Croydon CR0 1JG to C/O Owadally & King 83 Victoria Street London SW1H 0HW on 30 October 2015 (1 page)
30 October 2015Director's details changed for Mr Peter Simon Troniseck on 30 October 2015 (2 pages)
14 October 2015Group of companies' accounts made up to 31 March 2015 (21 pages)
14 October 2015Group of companies' accounts made up to 31 March 2015 (21 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
15 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
15 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
1 April 2014Appointment of Mrs Amanda Loyle Troniseck as a secretary (2 pages)
1 April 2014Appointment of Mrs Amanda Loyle Troniseck as a secretary (2 pages)
1 April 2014Appointment of Mrs Amanda Loyle Troniseck as a secretary (2 pages)
1 April 2014Appointment of Mrs Amanda Loyle Troniseck as a secretary (2 pages)
26 March 2014Termination of appointment of Seema Khan as a secretary (1 page)
26 March 2014Termination of appointment of Seema Khan as a secretary (1 page)
9 January 2014Director's details changed for Mr Peter Simon Troniseck on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Peter Simon Troniseck on 9 January 2014 (2 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Director's details changed for Mr Peter Simon Troniseck on 9 January 2014 (2 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
15 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
15 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
18 March 2013Registered office address changed from the Owadally & King Partnership 73 Park Lane Croydon Surrey CR0 1JG on 18 March 2013 (1 page)
18 March 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
18 March 2013Director's details changed for Mr Peter Simon Troniseck on 18 March 2013 (2 pages)
18 March 2013Registered office address changed from the Owadally & King Partnership 73 Park Lane Croydon Surrey CR0 1JG on 18 March 2013 (1 page)
18 March 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
18 March 2013Director's details changed for Mr Peter Simon Troniseck on 18 March 2013 (2 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
18 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages)
18 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages)
18 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
15 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
15 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 June 2012Termination of appointment of Jean Troniseck as a director (1 page)
12 June 2012Termination of appointment of Jean Troniseck as a director (1 page)
11 June 2012Termination of appointment of Jean Troniseck as a director (1 page)
11 June 2012Termination of appointment of Jean Troniseck as a director (1 page)
11 June 2012Appointment of Ms Seema Khan as a secretary (1 page)
11 June 2012Termination of appointment of Peter Troniseck as a secretary (1 page)
11 June 2012Appointment of Ms Seema Khan as a secretary (1 page)
11 June 2012Termination of appointment of Peter Troniseck as a secretary (1 page)
27 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2011Director's details changed for Mr Peter Johann Troniseck on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Jean Hazel Troniseck on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Peter Simon Troniseck on 2 February 2011 (2 pages)
2 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
2 February 2011Director's details changed for Mr Peter Simon Troniseck on 2 February 2011 (2 pages)
2 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
2 February 2011Director's details changed for Mr Peter Simon Troniseck on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Jean Hazel Troniseck on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Peter Johann Troniseck on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Jean Hazel Troniseck on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Peter Johann Troniseck on 2 February 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Company name changed gulf transac LIMITED\certificate issued on 23/11/10
  • CONNOT ‐
(3 pages)
23 November 2010Company name changed gulf transac LIMITED\certificate issued on 23/11/10
  • CONNOT ‐
(3 pages)
19 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-18
(1 page)
19 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-18
(1 page)
25 May 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Mr Peter Simon Troniseck on 29 December 2009 (2 pages)
25 May 2010Director's details changed for Mr Peter Simon Troniseck on 29 December 2009 (2 pages)
25 May 2010Director's details changed for Mr Peter Johann Troniseck on 29 December 2009 (2 pages)
25 May 2010Director's details changed for Mr Peter Johann Troniseck on 29 December 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 December 2008Return made up to 29/12/08; full list of members (5 pages)
30 December 2008Return made up to 29/12/08; full list of members (5 pages)
3 June 2008Amended accounts made up to 31 March 2007 (7 pages)
3 June 2008Amended accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 April 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
11 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
11 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
22 February 2007Return made up to 31/12/06; full list of members (8 pages)
22 February 2007Return made up to 31/12/06; full list of members (8 pages)
18 July 2006Amended accounts made up to 28 February 2005 (5 pages)
18 July 2006Amended accounts made up to 28 February 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
2 March 2006Return made up to 31/12/05; full list of members (8 pages)
2 March 2006Return made up to 31/12/05; full list of members (8 pages)
10 November 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
10 November 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
8 March 2005Return made up to 31/12/04; full list of members (8 pages)
8 March 2005Return made up to 31/12/04; full list of members (8 pages)
15 November 2004New director appointed (1 page)
15 November 2004New director appointed (1 page)
29 June 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
29 June 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
7 April 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 April 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 October 2003Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
15 October 2003Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
9 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
12 March 2003Return made up to 31/12/02; full list of members (8 pages)
12 March 2003Return made up to 31/12/02; full list of members (8 pages)
3 September 2002Compulsory strike-off action has been discontinued (1 page)
3 September 2002Compulsory strike-off action has been discontinued (1 page)
28 August 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/02
(7 pages)
28 August 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/02
(7 pages)
16 July 2002First Gazette notice for compulsory strike-off (1 page)
16 July 2002First Gazette notice for compulsory strike-off (1 page)
19 February 2001Return made up to 31/12/00; full list of members (7 pages)
19 February 2001Return made up to 31/12/00; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
5 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 June 1999Return made up to 31/12/98; full list of members (6 pages)
14 June 1999Return made up to 31/12/98; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 December 1997 (6 pages)
6 April 1999Accounts for a small company made up to 31 December 1997 (6 pages)
19 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 February 1997Return made up to 31/12/96; no change of members (6 pages)
18 February 1997Return made up to 31/12/96; no change of members (6 pages)
4 December 1996Accounts for a small company made up to 31 December 1995 (9 pages)
4 December 1996Accounts for a small company made up to 31 December 1995 (9 pages)
20 December 1995Return made up to 31/12/95; no change of members (6 pages)
20 December 1995Return made up to 31/12/95; no change of members (6 pages)
6 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
6 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
11 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
19 October 1976Company name changed\certificate issued on 19/10/76 (2 pages)
19 October 1976Company name changed\certificate issued on 19/10/76 (2 pages)
12 July 1976Incorporation (12 pages)
12 July 1976Incorporation (12 pages)