Src Transatlantic Limited NOTTINGHAM


Src Transatlantic Limited was formally closed on 2021-03-22. Src Transatlantic was a private limited company that was situated at First Floor 30 - 34, Hounds Gate, Nottingham, NG1 7AB. This company (formed on 2010-04-16) was run by 2 directors.
Director Eugene T. who was appointed on 07 April 2016.
Director William B. who was appointed on 04 February 2016.

The company was officially categorised as "other credit granting n.e.c." (64929). The latest confirmation statement was filed on 2018-07-11 and last time the accounts were filed was on 31 December 2017. 2016-04-16 is the date of the last annual return.

Src Transatlantic Limited Address / Contact

Office Address First Floor 30 - 34
Office Address2 Hounds Gate
Town Nottingham
Post code NG1 7AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07225997
Date of Incorporation Fri, 16th Apr 2010
Date of Dissolution Mon, 22nd Mar 2021
Industry Other credit granting n.e.c.
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Thu, 25th Jul 2019
Last confirmation statement dated Wed, 11th Jul 2018

Company staff

Eugene T.

Position: Director

Appointed: 07 April 2016

William B.

Position: Director

Appointed: 04 February 2016

Duncan M.

Position: Director

Appointed: 01 March 2018

Resigned: 31 July 2019

Timothy T.

Position: Director

Appointed: 24 November 2015

Resigned: 11 October 2016

Philip A.

Position: Director

Appointed: 30 September 2015

Resigned: 30 June 2017

Philip M.

Position: Director

Appointed: 01 September 2014

Resigned: 04 February 2016

Julian G.

Position: Director

Appointed: 01 September 2014

Resigned: 26 February 2019

Michael C.

Position: Director

Appointed: 04 February 2013

Resigned: 26 January 2016

Donald G.

Position: Director

Appointed: 03 February 2013

Resigned: 22 January 2019

Thomas S.

Position: Secretary

Appointed: 16 April 2012

Resigned: 26 January 2016

Douglas R.

Position: Director

Appointed: 16 April 2010

Resigned: 01 September 2014

Chadwick F.

Position: Director

Appointed: 16 April 2010

Resigned: 01 September 2014

People with significant control

Julian G.

Notified on 7 April 2016
Nature of control: significiant influence or control

Donald G.

Notified on 7 April 2016
Nature of control: right to appoint and remove directors

Philip A.

Notified on 7 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2021
Free Download (1 page)

Company search

Advertisements