Transtel Communications Limited GLOUCESTERSHIRE


Founded in 1986, Transtel Communications, classified under reg no. 02028598 is an active company. Currently registered at 10 Dale Street, Naunton GL54 3AU, Gloucestershire the company has been in the business for 38 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely John E. and Maria E.. In addition one secretary - Maria E. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Maria H. who worked with the the company until 3 February 2006.

Transtel Communications Limited Address / Contact

Office Address 10 Dale Street, Naunton
Office Address2 Cheltenham
Town Gloucestershire
Post code GL54 3AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02028598
Date of Incorporation Mon, 16th Jun 1986
Industry News agency activities
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Maria E.

Position: Secretary

Appointed: 03 February 2006

John E.

Position: Director

Appointed: 03 February 2006

Maria E.

Position: Director

Appointed: 03 February 2006

Maria H.

Position: Secretary

Appointed: 04 November 2002

Resigned: 03 February 2006

Eden Secretaries Limited

Position: Corporate Secretary

Appointed: 17 July 1996

Resigned: 22 October 2002

David W.

Position: Director

Appointed: 13 June 1994

Resigned: 03 February 2006

John A.

Position: Director

Appointed: 13 June 1994

Resigned: 03 February 2006

Lawrence H.

Position: Director

Appointed: 13 June 1994

Resigned: 03 February 2006

Maria H.

Position: Director

Appointed: 14 June 1993

Resigned: 31 May 1995

M & N Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 December 1991

Resigned: 17 July 1996

Frederick H.

Position: Director

Appointed: 28 December 1991

Resigned: 03 February 2006

Mitchell S.

Position: Director

Appointed: 28 December 1991

Resigned: 19 November 1992

Andrew D.

Position: Director

Appointed: 28 December 1991

Resigned: 14 June 1993

Charles T.

Position: Director

Appointed: 28 December 1991

Resigned: 14 June 1993

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is John E. The abovementioned PSC and has 75,01-100% shares.

John E.

Notified on 3 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets102 91091 949102 282
Net Assets Liabilities130 946127 850127 850
Other
Average Number Employees During Period222
Creditors126 803118 863117 196
Fixed Assets154 839154 764142 764
Net Current Assets Liabilities23 89326 91414 914
Total Assets Less Current Liabilities130 946127 850127 850

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 30th, September 2023
Free Download (3 pages)

Company search

Advertisements