Windlesham
Surrey
GU20 6JP
Secretary Name | Mr Paolo Daniele Armezzani |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 14 April 1991(6 years, 10 months after company formation) |
Appointment Duration | 26 years, 6 months (closed 31 October 2017) |
Role | Freight Agents |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chewter Lane Windlesham Surrey GU20 6JP |
Director Name | Mr Germano Perazzoli |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 April 1991(6 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 March 2007) |
Role | Freight Agents |
Correspondence Address | 3 V Le 1 Maggio 20068 Peschiera Borromeo Italy |
Website | transuniversal.co.uk |
---|
Registered Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
50 at £1 | Charmaine Armezzani 50.00% Ordinary B |
---|---|
50 at £1 | Mr Paolo Daniele Armezzani 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £62,324 |
Cash | £23,827 |
Current Liabilities | £4,797 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
2 July 2009 | Delivered on: 4 July 2009 Persons entitled: Beegas Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing to the credit of a separate designated deposit account. Outstanding |
---|---|
5 May 2006 | Delivered on: 12 May 2006 Persons entitled: Beegas Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing to the credit of a separate designed deposit account. See the mortgage charge document for full details. Outstanding |
13 July 1992 | Delivered on: 29 July 1992 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account of the company with the bank designated barclays bank PLC re trans universal limited. Outstanding |
5 June 1992 | Delivered on: 18 June 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 379 chiswick high road, london borough of hounslow title no ngl 562884. Outstanding |
24 May 1991 | Delivered on: 14 June 1991 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee to h m customs and excise in the sum of £15,000 dated 20.6.90. Particulars: The sum of £30,000 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 35139803 and earmarked or designated by reference to the company. Outstanding |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2017 | Application to strike the company off the register (3 pages) |
7 August 2017 | Application to strike the company off the register (3 pages) |
1 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
1 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
11 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 July 2016 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 20 July 2016 (1 page) |
20 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
31 March 2014 | Registered office address changed from Unit 4 Pier Road North Feltham Trading Estate Feltham Middlesex TW14 0TW on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from Unit 4 Pier Road North Feltham Trading Estate Feltham Middlesex TW14 0TW on 31 March 2014 (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
10 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
15 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
18 August 2007 | Return made up to 14/04/07; full list of members (7 pages) |
18 August 2007 | Return made up to 14/04/07; full list of members (7 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
24 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
24 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: 16 high street, uxbridge, middlesex. UB8 1JN. (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 16 high street, uxbridge, middlesex. UB8 1JN. (1 page) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
20 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 May 2003 | Return made up to 14/04/03; full list of members
|
16 May 2003 | Return made up to 14/04/03; full list of members
|
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
25 June 2002 | Return made up to 14/04/02; full list of members (6 pages) |
25 June 2002 | Return made up to 14/04/02; full list of members (6 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
25 June 2001 | Return made up to 14/04/01; full list of members (6 pages) |
25 June 2001 | Return made up to 14/04/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
11 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
11 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
21 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
22 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 May 1998 | Return made up to 14/04/98; no change of members (4 pages) |
6 May 1998 | Return made up to 14/04/98; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 May 1997 | Return made up to 14/04/97; full list of members (6 pages) |
9 May 1997 | Return made up to 14/04/97; full list of members (6 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
1 May 1996 | Return made up to 14/04/96; no change of members (4 pages) |
1 May 1996 | Return made up to 14/04/96; no change of members (4 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
13 June 1995 | Return made up to 14/04/95; no change of members
|
13 June 1995 | Return made up to 14/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
2 November 1994 | Full accounts made up to 31 December 1993 (13 pages) |
2 November 1994 | Full accounts made up to 31 December 1993 (13 pages) |
5 October 1994 | Return made up to 14/04/94; full list of members (5 pages) |
5 October 1994 | Return made up to 14/04/94; full list of members (5 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (12 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (12 pages) |
21 July 1993 | Return made up to 14/04/93; no change of members (4 pages) |
21 July 1993 | Return made up to 14/04/93; no change of members (4 pages) |
26 October 1992 | Registered office changed on 26/10/92 from: 40 northbrook street newbury berkshire RG13 1DT (1 page) |
26 October 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
26 October 1992 | Registered office changed on 26/10/92 from: 40 northbrook street newbury berkshire RG13 1DT (1 page) |
26 October 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
29 July 1992 | Particulars of mortgage/charge (4 pages) |
29 July 1992 | Particulars of mortgage/charge (4 pages) |
16 June 1992 | Particulars of mortgage/charge (3 pages) |
16 June 1992 | Particulars of mortgage/charge (3 pages) |
15 April 1992 | Return made up to 14/04/92; no change of members (4 pages) |
15 April 1992 | Return made up to 14/04/92; no change of members (4 pages) |
21 November 1991 | Accounts for a small company made up to 31 December 1990 (8 pages) |
21 November 1991 | Accounts for a small company made up to 31 December 1990 (8 pages) |
15 June 1991 | Return made up to 14/04/91; full list of members (7 pages) |
15 June 1991 | Return made up to 14/04/91; full list of members (7 pages) |
14 June 1991 | Particulars of mortgage/charge (3 pages) |
14 June 1991 | Particulars of mortgage/charge (3 pages) |
4 October 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
4 October 1990 | Return made up to 06/08/90; full list of members (4 pages) |
4 October 1990 | Return made up to 06/08/90; full list of members (4 pages) |
4 October 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
10 August 1989 | Accounts for a small company made up to 31 December 1988 (4 pages) |
10 August 1989 | Accounts for a small company made up to 31 December 1988 (4 pages) |
28 June 1989 | Secretary resigned;new secretary appointed (2 pages) |
28 June 1989 | Secretary resigned;new secretary appointed (2 pages) |
15 May 1989 | Return made up to 14/04/89; full list of members (4 pages) |
15 May 1989 | Return made up to 14/04/89; full list of members (4 pages) |
30 March 1989 | Accounts for a small company made up to 31 December 1987 (4 pages) |
30 March 1989 | Accounts for a small company made up to 31 December 1987 (4 pages) |
2 June 1988 | Return made up to 24/05/88; full list of members (4 pages) |
2 June 1988 | Return made up to 24/05/88; full list of members (4 pages) |
28 July 1987 | Accounts for a small company made up to 31 December 1986 (5 pages) |
28 July 1987 | Return made up to 07/05/87; full list of members (4 pages) |
28 July 1987 | Accounts for a small company made up to 31 December 1986 (5 pages) |
28 July 1987 | Return made up to 07/05/87; full list of members (4 pages) |
16 March 1987 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1987 | Secretary resigned;new secretary appointed (2 pages) |
10 January 1987 | Director resigned (2 pages) |
10 January 1987 | Return made up to 28/04/86; full list of members (4 pages) |
10 January 1987 | Director resigned (2 pages) |
10 January 1987 | Return made up to 28/04/86; full list of members (4 pages) |
13 October 1986 | Full accounts made up to 31 December 1985 (14 pages) |
13 October 1986 | Full accounts made up to 31 December 1985 (14 pages) |
1 September 1986 | Accounts for a dormant company made up to 31 August 1984 (1 page) |
1 September 1986 | Accounts for a dormant company made up to 31 August 1984 (1 page) |
26 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |
26 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |
6 September 1984 | Alter mem and arts (23 pages) |
6 September 1984 | Allotment of shares (2 pages) |
6 September 1984 | Allotment of shares (2 pages) |
6 September 1984 | Alter mem and arts (23 pages) |
1 June 1984 | Incorporation (18 pages) |
1 June 1984 | Incorporation (18 pages) |