London
SW1H 0HW
Secretary Name | Mrs Amanda Loyle Troniseck |
---|---|
Status | Current |
Appointed | 01 March 2014(37 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 73 Park Lane Croydon CR0 1JG |
Director Name | Jean Hazel Troniseck |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1992(16 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Owadally & King Partnership 73 Park Lane Croydon Surrey CR0 1JG |
Director Name | Mr Peter Johann Troniseck |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1992(16 years, 5 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 02 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Owadally & King 83 Victoria Street London SW1H 0HW |
Secretary Name | Mr Peter Johann Troniseck |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 31 December 1992(16 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Nutfield Road Merstham Surrey RH1 3HG |
Secretary Name | Ms Seema Khan |
---|---|
Status | Resigned |
Appointed | 02 April 2012(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 73 Park Lane Croydon CR0 1JG |
Director Name | Mr Carl Elsegood |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Park Lane Croydon CR0 1JG |
Website | transacinternational.com |
---|---|
Email address | [email protected] |
Telephone | 01737 222525 |
Telephone region | Redhill |
Registered Address | 73 Park Lane Croydon CR0 1JG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
55 at £1 | Mr S. Troniseck 55.00% Ordinary |
---|---|
5 at £1 | H.m. Troniseck 5.00% Ordinary |
5 at £1 | Mrs Amanda Troniseck 5.00% Ordinary |
25 at £1 | Mr P. Troniseck 25.00% Ordinary |
10 at £1 | Mrs J. Troniseck 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,695,668 |
Gross Profit | £4,333,249 |
Net Worth | £2,842,874 |
Cash | £2,045,057 |
Current Liabilities | £8,397,390 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
27 June 2018 | Delivered on: 2 July 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
6 July 2012 | Delivered 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 2003 | Delivered 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 1995 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 |
10 May 2023 | Director's details changed for Mr Peter Simon Troniseck on 10 May 2023 (2 pages) |
---|---|
10 May 2023 | Change of details for Mr Peter Simon Troniseck as a person with significant control on 10 May 2023 (2 pages) |
13 January 2023 | Confirmation statement made on 29 December 2022 with updates (4 pages) |
13 October 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
7 June 2022 | Purchase of own shares.
|
30 May 2022 | Cancellation of shares. Statement of capital on 31 March 2022
|
11 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
23 December 2021 | Group of companies' accounts made up to 31 March 2021 (16 pages) |
22 December 2021 | Termination of appointment of Carl Elsegood as a director on 22 December 2021 (1 page) |
1 April 2021 | Group of companies' accounts made up to 31 March 2020 (26 pages) |
16 February 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
1 June 2020 | Registered 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 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
3 January 2020 | Group of companies' accounts made up to 31 March 2019 (24 pages) |
25 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
18 December 2018 | Group of companies' accounts made up to 31 March 2018 (24 pages) |
8 November 2018 | Termination of appointment of Peter Johann Troniseck as a director on 2 November 2018 (1 page) |
2 July 2018 | Registration of charge 012681070008, created on 27 June 2018 (56 pages) |
26 June 2018 | Director's details changed for Mr Peter Simon Troniseck on 29 December 2017 (2 pages) |
22 June 2018 | Satisfaction of charge 7 in full (1 page) |
11 January 2018 | Appointment of Mr Carl Elsegood as a director on 1 November 2017 (2 pages) |
11 January 2018 | Appointment of Mr Carl Elsegood as a director on 1 November 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
21 December 2017 | Group of companies' accounts made up to 31 March 2017 (25 pages) |
21 December 2017 | Group of companies' accounts made up to 31 March 2017 (25 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
18 March 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-03-18
|
1 December 2015 | Secretary's details changed for Mrs Amanda Loyle Troniseck on 1 December 2015 (1 page) |
1 December 2015 | Secretary's details changed for Mrs Amanda Loyle Troniseck on 1 December 2015 (1 page) |
30 October 2015 | Director's details changed for Mr Peter Simon Troniseck on 30 October 2015 (2 pages) |
30 October 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr Peter Simon Troniseck on 30 October 2015 (2 pages) |
14 October 2015 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
14 October 2015 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
15 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
15 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
1 April 2014 | Appointment of Mrs Amanda Loyle Troniseck as a secretary (2 pages) |
1 April 2014 | Appointment of Mrs Amanda Loyle Troniseck as a secretary (2 pages) |
1 April 2014 | Appointment of Mrs Amanda Loyle Troniseck as a secretary (2 pages) |
1 April 2014 | Appointment of Mrs Amanda Loyle Troniseck as a secretary (2 pages) |
26 March 2014 | Termination of appointment of Seema Khan as a secretary (1 page) |
26 March 2014 | Termination of appointment of Seema Khan as a secretary (1 page) |
9 January 2014 | Director's details changed for Mr Peter Simon Troniseck on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Peter Simon Troniseck on 9 January 2014 (2 pages) |
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Mr Peter Simon Troniseck on 9 January 2014 (2 pages) |
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
15 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
15 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
18 March 2013 | Registered office address changed from the Owadally & King Partnership 73 Park Lane Croydon Surrey CR0 1JG on 18 March 2013 (1 page) |
18 March 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
18 March 2013 | Director's details changed for Mr Peter Simon Troniseck on 18 March 2013 (2 pages) |
18 March 2013 | Registered office address changed from the Owadally & King Partnership 73 Park Lane Croydon Surrey CR0 1JG on 18 March 2013 (1 page) |
18 March 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
18 March 2013 | Director's details changed for Mr Peter Simon Troniseck on 18 March 2013 (2 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 September 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
15 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 June 2012 | Termination of appointment of Jean Troniseck as a director (1 page) |
12 June 2012 | Termination of appointment of Jean Troniseck as a director (1 page) |
11 June 2012 | Termination of appointment of Jean Troniseck as a director (1 page) |
11 June 2012 | Termination of appointment of Jean Troniseck as a director (1 page) |
11 June 2012 | Appointment of Ms Seema Khan as a secretary (1 page) |
11 June 2012 | Termination of appointment of Peter Troniseck as a secretary (1 page) |
11 June 2012 | Appointment of Ms Seema Khan as a secretary (1 page) |
11 June 2012 | Termination of appointment of Peter Troniseck as a secretary (1 page) |
27 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2011 | Director's details changed for Mr Peter Johann Troniseck on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Jean Hazel Troniseck on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Peter Simon Troniseck on 2 February 2011 (2 pages) |
2 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Director's details changed for Mr Peter Simon Troniseck on 2 February 2011 (2 pages) |
2 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Director's details changed for Mr Peter Simon Troniseck on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Jean Hazel Troniseck on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Peter Johann Troniseck on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Jean Hazel Troniseck on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Peter Johann Troniseck on 2 February 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 November 2010 | Company name changed gulf transac LIMITED\certificate issued on 23/11/10
|
23 November 2010 | Company name changed gulf transac LIMITED\certificate issued on 23/11/10
|
19 November 2010 | Resolutions
|
19 November 2010 | Resolutions
|
25 May 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for Mr Peter Simon Troniseck on 29 December 2009 (2 pages) |
25 May 2010 | Director's details changed for Mr Peter Simon Troniseck on 29 December 2009 (2 pages) |
25 May 2010 | Director's details changed for Mr Peter Johann Troniseck on 29 December 2009 (2 pages) |
25 May 2010 | Director's details changed for Mr Peter Johann Troniseck on 29 December 2009 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 December 2008 | Return made up to 29/12/08; full list of members (5 pages) |
30 December 2008 | Return made up to 29/12/08; full list of members (5 pages) |
3 June 2008 | Amended accounts made up to 31 March 2007 (7 pages) |
3 June 2008 | Amended accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
11 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
11 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
22 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
18 July 2006 | Amended accounts made up to 28 February 2005 (5 pages) |
18 July 2006 | Amended accounts made up to 28 February 2005 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
10 November 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
10 November 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
8 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
8 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
15 November 2004 | New director appointed (1 page) |
15 November 2004 | New director appointed (1 page) |
29 June 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
29 June 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
7 April 2004 | Return made up to 31/12/03; full list of members
|
7 April 2004 | Return made up to 31/12/03; full list of members
|
1 November 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
15 October 2003 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
15 October 2003 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
12 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
3 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2002 | Return made up to 31/12/01; full list of members
|
28 August 2002 | Return made up to 31/12/01; full list of members
|
16 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 June 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 June 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members
|
19 January 1998 | Return made up to 31/12/97; full list of members
|
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
18 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
4 December 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
4 December 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
6 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
6 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
11 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
19 October 1976 | Company name changed\certificate issued on 19/10/76 (2 pages) |
19 October 1976 | Company name changed\certificate issued on 19/10/76 (2 pages) |
12 July 1976 | Incorporation (12 pages) |
12 July 1976 | Incorporation (12 pages) |