Background WavePink WaveYellow Wave

TRANSNORDIC LIMITED (00995431)

TRANSNORDIC LIMITED (00995431) is an active UK company. incorporated on 26 November 1970. with registered office in Rochester. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). TRANSNORDIC LIMITED has been registered for 55 years.

Company Number
00995431
Status
active
Type
ltd
Incorporated
26 November 1970
Age
55 years
Address
Vicarage Lane Factories, Hoo Marina Vicarage Lane, Rochester, ME3 9LB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSNORDIC LIMITED

TRANSNORDIC LIMITED is an active company incorporated on 26 November 1970 with the registered office located in Rochester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). TRANSNORDIC LIMITED was registered 55 years ago.(SIC: 25990)

Status

active

Active since 55 years ago

Company No

00995431

LTD Company

Age

55 Years

Incorporated 26 November 1970

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 8 October 2021 (4 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 22 June 2021 (4 years ago)
Submitted on 9 August 2021 (4 years ago)

Next Due

Due by 6 July 2022
For period ending 22 June 2022
Contact
Address

Vicarage Lane Factories, Hoo Marina Vicarage Lane Hoo Rochester, ME3 9LB,

Previous Addresses

Star House Star Hill Rochester Kent ME1 1UX England
From: 22 March 2021To: 13 December 2023
11 Queens Road Brentwood Essex CM14 4HE England
From: 2 December 2015To: 22 March 2021
C/O Transnordic Limited Unit 7/8 Vicarage Lane Hoo Rochester Kent ME3 9LB
From: 23 March 2011To: 2 December 2015
112 Broomhill Road Strood Rochester Kent ME2 3LG
From: 26 November 1970To: 23 March 2011
Timeline

19 key events • 2011 - 2021

Funding Officers Ownership
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jul 11
Director Left
Dec 11
Funding Round
Aug 12
Funding Round
Mar 13
Director Joined
Dec 15
Director Left
Dec 15
New Owner
Jun 17
New Owner
Jul 17
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
Owner Exit
Mar 21
Director Left
Mar 21
Owner Exit
Aug 21
Director Left
Oct 21
Owner Exit
Oct 21
2
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

0 Active
11 Resigned

BAXTER, Joan Anne

Resigned
112 Broom Hill Road, RochesterME2 3LG
Secretary
Appointed N/A
Resigned 21 Oct 1996

BAXTER, Michael David

Resigned
112 Broom Hill Road, RochesterME2 3LG
Secretary
Appointed 21 Oct 1996
Resigned 03 Feb 2014

ANDREWS, Elliot Lloyd

Resigned
Vicarage Lane, RochesterME3 9LB
Born March 1975
Director
Appointed 01 Feb 2011
Resigned 29 Oct 2011

ANDREWS, Jeffrey Frederick

Resigned
Samphire Way, ChathamME4 3SA
Born June 1945
Director
Appointed 21 Oct 1996
Resigned 06 Nov 2015

BAXTER, Joan Anne

Resigned
112 Broom Hill Road, RochesterME2 3LG
Born August 1937
Director
Appointed N/A
Resigned 21 Oct 1996

BAXTER, Michael David

Resigned
112 Broom Hill Road, RochesterME2 3LG
Born August 1937
Director
Appointed N/A
Resigned 02 Oct 2002

GARDNER, Charlotte

Resigned
10 Hale Road, Cliffe WoodsME3 8HG
Born November 1971
Director
Appointed 09 Aug 2006
Resigned 21 Jul 2011

MACBAIN, Duncan Munro

Resigned
Queens Road, BrentwoodCM14 4HE
Born April 1961
Director
Appointed 06 Nov 2015
Resigned 17 Dec 2019

NORD, Torbjorn

Resigned
Shelton Street, LondonWC2H 9JQ
Born October 1960
Director
Appointed 17 Dec 2019
Resigned 30 Jul 2020

PIDDUCK, William George

Resigned
64 Waterside Lane, GillinghamME7 2SE
Born July 1957
Director
Appointed 15 Sept 2002
Resigned 28 Jun 2008

SAWYER, Richard Derek

Resigned
Star Hill, RochesterME1 1UX
Born January 1972
Director
Appointed 01 Jan 2011
Resigned 12 Oct 2021

Persons with significant control

5

1 Active
4 Ceased
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jan 2021

Mr Torbjorn Nord

Ceased
Shelton Street, LondonWC2H 9JQ
Born October 1960

Nature of Control

Significant influence or control
Notified 17 Dec 2019
Ceased 30 Jul 2020
9 Queens Road, BrentwoodCM14 4HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jun 2018
Ceased 17 Dec 2019

Mr Richard Derek Sawyer

Ceased
Star Hill, RochesterME1 1UX
Born January 1972

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 12 Oct 2021

Mr Duncan Munro Macbain

Ceased
Queens Road, BrentwoodCM14 4HE
Born April 1961

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 17 Dec 2019
Fundings
Financials
Latest Activities

Filing History

119

Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
21 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2015
AR01AR01
Change Person Director Company With Change Date
19 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Termination Secretary Company With Name
5 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Capital Allotment Shares
22 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Capital Allotment Shares
6 August 2012
SH01Allotment of Shares
Memorandum Articles
31 July 2012
MEM/ARTSMEM/ARTS
Resolution
31 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Termination Director Company With Name
3 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Legacy
17 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 October 2008
AAAnnual Accounts
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
363aAnnual Return
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
26 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2006
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Legacy
24 August 2005
287Change of Registered Office
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2004
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2003
AAAnnual Accounts
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 September 2002
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
17 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1997
AAAnnual Accounts
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
23 September 1996
363sAnnual Return (shuttle)
Legacy
1 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
30 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1993
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Legacy
12 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 1991
AAAnnual Accounts
Legacy
19 August 1991
363aAnnual Return
Accounts With Accounts Type Full
20 September 1990
AAAnnual Accounts
Legacy
20 September 1990
363363
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
30 October 1989
363363
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Accounts With Accounts Type Full
10 November 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Accounts With Accounts Type Full
13 April 1987
AAAnnual Accounts
Legacy
13 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87