Company NameTranstecno Power Transmission Ltd
DirectorsRoslynn Ralston and George Hendry Ralston
Company StatusActive
Company Number04016989
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)
Previous NameS T M Power Transmission Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMrs Roslynn Ralston
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 1 Oasis Business Park
Road One Winsford Industrial Estate
Winsford
Cheshire
CW7 3RY
Director NameMr George Hendry Ralston
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Oasis Business Park
Road One Winsford Industrial Estate
Winsford
Cheshire
CW7 3RY
Secretary NameMrs Roslynn Ralston
NationalityBritish
StatusCurrent
Appointed19 June 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 1 Oasis Business Park
Road One Winsford Industrial Estate
Winsford
Cheshire
CW7 3RY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.stmuk.co.uk
Email address[email protected]
Telephone01606 557200
Telephone regionNorthwich

Location

Registered AddressUnit 1 Oasis Business Park
Road One Winsford Industrial Estate
Winsford
Cheshire
CW7 3RY
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

23 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
23 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
4 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
20 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
13 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
4 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
29 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Director's details changed for Mr George Hendry Ralston on 19 June 2015 (2 pages)
24 June 2015Director's details changed for Mrs Roslynn Ralston on 19 June 2015 (2 pages)
24 June 2015Secretary's details changed for Mrs Roslynn Ralston on 19 June 2015 (1 page)
24 June 2015Director's details changed for Mr George Hendry Ralston on 19 June 2015 (2 pages)
24 June 2015Secretary's details changed for Mrs Roslynn Ralston on 19 June 2015 (1 page)
24 June 2015Director's details changed for Mrs Roslynn Ralston on 19 June 2015 (2 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
3 July 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
3 July 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
27 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
15 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
15 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
26 September 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
26 September 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
21 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
21 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
30 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
6 October 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
6 October 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
6 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
4 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
4 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
30 June 2009Return made up to 19/06/09; full list of members (4 pages)
30 June 2009Return made up to 19/06/09; full list of members (4 pages)
14 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
14 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
30 June 2008Return made up to 19/06/08; full list of members (4 pages)
30 June 2008Registered office changed on 30/06/2008 from unit 1 oasis business park road one winsford industrial estate winsford cheshire CW8 2AB (1 page)
30 June 2008Registered office changed on 30/06/2008 from unit 1 oasis business park road one winsford industrial estate winsford cheshire CW8 2AB (1 page)
30 June 2008Return made up to 19/06/08; full list of members (4 pages)
16 August 2007Return made up to 19/06/07; no change of members
  • 363(287) ‐ Registered office changed on 16/08/07
(7 pages)
16 August 2007Return made up to 19/06/07; no change of members
  • 363(287) ‐ Registered office changed on 16/08/07
(7 pages)
10 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
10 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
25 September 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
25 September 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
19 July 2006Return made up to 19/06/06; full list of members (7 pages)
19 July 2006Return made up to 19/06/06; full list of members (7 pages)
20 October 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
20 October 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
1 July 2005Return made up to 19/06/05; full list of members (7 pages)
1 July 2005Return made up to 19/06/05; full list of members (7 pages)
19 January 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
19 January 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
15 July 2004Return made up to 19/06/04; full list of members (7 pages)
15 July 2004Return made up to 19/06/04; full list of members (7 pages)
22 October 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
22 October 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
12 August 2003Return made up to 19/06/03; full list of members (7 pages)
12 August 2003Return made up to 19/06/03; full list of members (7 pages)
4 October 2002Registered office changed on 04/10/02 from: 4 badgers sett cuddington northwich cheshire CW8 2XB (1 page)
4 October 2002Registered office changed on 04/10/02 from: 4 badgers sett cuddington northwich cheshire CW8 2XB (1 page)
5 September 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
5 September 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
16 August 2002Return made up to 19/06/02; full list of members (7 pages)
16 August 2002Return made up to 19/06/02; full list of members (7 pages)
20 September 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
20 September 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
24 July 2001Return made up to 19/06/01; full list of members (6 pages)
24 July 2001Return made up to 19/06/01; full list of members (6 pages)
9 March 2001Company name changed s t m power transmission LIMITED\certificate issued on 09/03/01 (2 pages)
9 March 2001Company name changed s t m power transmission LIMITED\certificate issued on 09/03/01 (2 pages)
26 July 2000Ad 20/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2000Ad 20/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2000Registered office changed on 28/06/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
28 June 2000Secretary resigned (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Director resigned (2 pages)
28 June 2000Secretary resigned (2 pages)
28 June 2000Director resigned (2 pages)
28 June 2000Registered office changed on 28/06/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000New director appointed (2 pages)
19 June 2000Incorporation (10 pages)
19 June 2000Incorporation (10 pages)