-
TRANSIT 2017 LIMITED - Administration Building, Brigg Road, Scunthorpe, North Lincolnshire, United Kingdom
Company Information
- Company registration number
- 10820943
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Administration Building
- Brigg Road
- Scunthorpe
- North Lincolnshire
- DN16 1BP
- United Kingdom Administration Building, Brigg Road, Scunthorpe, North Lincolnshire, DN16 1BP, United Kingdom UK
Management
- Managing Directors
- DEELEN, Antonius Wilhelmus Marcus Jozef
- Company secretaries
- HARGREAVES, Damian Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-06-15
- Age Of Company 2017-06-15 7 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- British Steel Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2020-06-28
- Last Date: 2019-06-14
-
TRANSIT 2017 LIMITED Company Description
- TRANSIT 2017 LIMITED is a ltd registered in United Kingdom with the Company reg no 10820943. Its current trading status is "live". It was registered 2017-06-15. It has declared SIC or NACE codes as "82990". It has 1 director and 1 secretary. The latest accounts are filed up to 2018-03-31.It can be contacted at Administration Building .
Get TRANSIT 2017 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Transit 2017 Limited - Administration Building, Brigg Road, Scunthorpe, North Lincolnshire, United Kingdom
- 2017-06-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TRANSIT 2017 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
mortgage-charge-part-both-with-charge-number (2020-03-16) - MR05
-
mortgage-charge-whole-release-with-charge-number (2020-03-16) - MR05
-
liquidation-compulsory-winding-up-order (2020-03-04) - COCOMP
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-09-06) - TM01
-
appoint-person-director-company-with-name-date (2019-09-04) - AP01
-
termination-director-company-with-name-termination-date (2019-09-04) - TM01
-
confirmation-statement-with-no-updates (2019-07-23) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-10-16) - TM01
-
accounts-with-accounts-type-full (2018-09-21) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-06) - MR01
-
appoint-person-director-company-with-name-date (2018-08-24) - AP01
-
confirmation-statement-with-no-updates (2018-06-25) - CS01
-
termination-director-company-with-name-termination-date (2018-01-08) - TM01
-
change-account-reference-date-company-previous-shortened (2018-08-13) - AA01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-12-08) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-22) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-20) - MR01
-
termination-director-company-with-name-termination-date (2017-06-16) - TM01
-
appoint-person-director-company-with-name-date (2017-06-16) - AP01
-
incorporation-company (2017-06-15) - NEWINC