Transbank Card Services Limited BASINGSTOKE


Founded in 2007, Transbank Card Services, classified under reg no. 06276876 is an active company. Currently registered at Fourth Floor East, Matrix House RG21 4FF, Basingstoke the company has been in the business for 17 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely James S. and Denham E.. In addition one secretary - Lesley C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Transbank Card Services Limited Address / Contact

Office Address Fourth Floor East, Matrix House
Office Address2 Basing View
Town Basingstoke
Post code RG21 4FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06276876
Date of Incorporation Tue, 12th Jun 2007
Industry Dormant Company
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

James S.

Position: Director

Appointed: 12 October 2023

Lesley C.

Position: Secretary

Appointed: 02 September 2019

Denham E.

Position: Director

Appointed: 19 December 2008

Rachel B.

Position: Secretary

Appointed: 15 June 2018

Resigned: 02 September 2019

Douglas G.

Position: Director

Appointed: 29 May 2009

Resigned: 12 October 2023

Lesley C.

Position: Secretary

Appointed: 18 December 2008

Resigned: 15 June 2018

Joly H.

Position: Director

Appointed: 13 August 2008

Resigned: 12 November 2008

Joly H.

Position: Secretary

Appointed: 02 January 2008

Resigned: 18 December 2008

Richard J.

Position: Director

Appointed: 12 June 2007

Resigned: 05 June 2009

Jeremiah L.

Position: Director

Appointed: 12 June 2007

Resigned: 13 August 2008

Karl G.

Position: Secretary

Appointed: 12 June 2007

Resigned: 02 January 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Net Assets Liabilities100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100
Number Shares Allotted 100
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
On Thu, 12th Oct 2023 new director was appointed.
filed on: 20th, October 2023
Free Download (2 pages)

Company search