Transchem (UK) Ltd SLOUGH


Founded in 2014, Transchem (UK), classified under reg no. 08991576 is a active - proposal to strike off company. Currently registered at 4 Champney Close SL3 9NR, Slough the company has been in the business for 10 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Fri, 30th Apr 2021.

Transchem (UK) Ltd Address / Contact

Office Address 4 Champney Close
Office Address2 Horton
Town Slough
Post code SL3 9NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08991576
Date of Incorporation Thu, 10th Apr 2014
Industry
Industry Manufacture of cleaning and polishing preparations
End of financial Year 30th April
Company age 10 years old
Account next due date Tue, 31st Jan 2023 (441 days after)
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Thu, 8th Jun 2023 (2023-06-08)
Last confirmation statement dated Wed, 25th May 2022

Company staff

Julie M.

Position: Secretary

Appointed: 23 February 2022

Julie M.

Position: Director

Appointed: 23 February 2022

Vaishali P.

Position: Secretary

Appointed: 13 July 2020

Resigned: 23 February 2022

Himanshu P.

Position: Director

Appointed: 06 July 2020

Resigned: 02 May 2022

Cem M.

Position: Director

Appointed: 06 July 2020

Resigned: 31 July 2020

Derek H.

Position: Secretary

Appointed: 10 April 2014

Resigned: 06 July 2020

Richard J.

Position: Director

Appointed: 10 April 2014

Resigned: 06 July 2020

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats researched, there is Julie M. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Himanshu P. This PSC owns 25-50% shares. Then there is Cem M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Julie M.

Notified on 23 February 2022
Nature of control: 25-50% shares

Himanshu P.

Notified on 6 July 2020
Ceased on 2 May 2022
Nature of control: 25-50% shares

Cem M.

Notified on 6 July 2020
Ceased on 31 July 2020
Nature of control: 25-50% shares

Richard J.

Notified on 10 April 2016
Ceased on 6 July 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-04-302021-04-30
Net Worth-88-1 459     
Balance Sheet
Cash Bank On Hand     19 195187
Current Assets13 5599 69811 41811 61613 33819 19528 548
Debtors      28 361
Net Assets Liabilities -1 459-2 715-2 855-2 455602-7 393
Other Debtors      28 361
Property Plant Equipment      14 660
Net Assets Liabilities Including Pension Asset Liability-88-1 459     
Reserves/Capital
Shareholder Funds-88-1 459     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 8 77611 77612 26312 956  
Accumulated Depreciation Impairment Property Plant Equipment      3 665
Additions Other Than Through Business Combinations Property Plant Equipment      18 325
Average Number Employees During Period    121
Corporation Tax Payable     79375
Creditors 2 3812 3572 2082 83718 5932 601
Increase From Depreciation Charge For Year Property Plant Equipment      3 665
Net Current Assets Liabilities-88-1 4599 0619 40810 50160225 947
Other Creditors     14 2991 995
Other Operating Expenses Format2 444631314366  
Other Taxation Social Security Payable     1 232531
Profit Loss -1 372-1 255-141323  
Property Plant Equipment Gross Cost      18 325
Raw Materials Consumables Used 3 4403 6848672 910  
Staff Costs Employee Benefits Expense 4 2003 000600600  
Tax Tax Credit On Profit Or Loss On Ordinary Activities    75  
Total Assets Less Current Liabilities-88-1 4599 0619 40810 50160240 607
Trade Creditors Trade Payables     2 269 
Turnover Revenue 6 7126 0601 6404 274  
Creditors Due Within One Year13 64711 157     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
Free Download (1 page)

Company search