Company NameTranscom Europe Limited
DirectorsAnthony Renton and Nicholas Stuart Renton
Company StatusActive
Company Number07500213
CategoryPrivate Limited Company
Incorporation Date20 January 2011(13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Renton
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Nicholas Stuart Renton
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2011(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland
Secretary NameHelen Sanderson Borthwick Redden
StatusCurrent
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland

Contact

Websiteinspired-ceramica.com
Email address[email protected]
Telephone0845 3132212
Telephone regionUnknown

Location

Registered Address17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Anthony Renton
33.33%
Ordinary
1 at £1Helen Sanderson Borthwick Redden
33.33%
Ordinary
1 at £1Nicholas Stuart Renton
33.33%
Ordinary

Financials

Year2014
Net Worth-£339,632
Cash£6,478
Current Liabilities£388,295

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

30 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
19 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
12 September 2022Change of details for Ms Helen Sanderson Borthwick Redden as a person with significant control on 1 June 2022 (2 pages)
11 August 2022Registered office address changed from Office 108, the Workspace 90 Marygate Boarding School Yard Berwick upon Tweed Northumberland TD15 1BN United Kingdom to 17 Walkergate Berwick upon Tweed Northumberland TD15 1DJ on 11 August 2022 (1 page)
28 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
2 November 2021Micro company accounts made up to 31 January 2021 (5 pages)
26 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 January 2020 (5 pages)
16 March 2020Change of details for Mr Nicholas Stuart Renton as a person with significant control on 5 December 2019 (2 pages)
16 March 2020Change of details for Ms Helen Sanderson Borthwick Redden as a person with significant control on 31 December 2019 (2 pages)
12 March 2020Registered office address changed from 11B Windmill Way West Ramparts Business Park Berwick upon Tweed England TD15 1TB England to Office 108, the Workspace 90 Marygate Boarding School Yard Berwick upon Tweed Northumberland TD15 1BN on 12 March 2020 (1 page)
12 March 2020Change of details for Mr Anthony Renton as a person with significant control on 5 December 2019 (2 pages)
12 March 2020Director's details changed for Mr Anthony Renton on 5 December 2019 (2 pages)
12 March 2020Director's details changed for Mr Nicholas Stuart Renton on 5 December 2019 (2 pages)
31 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
22 January 2019Change of details for Ms Helen Sanderson Borthwick Redden as a person with significant control on 22 January 2019 (2 pages)
22 January 2019Change of details for Mr Nicholas Stuart Renton as a person with significant control on 22 January 2019 (2 pages)
22 January 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
22 January 2019Change of details for Mr Anthony Renton as a person with significant control on 22 January 2019 (2 pages)
9 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
2 February 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
6 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
6 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
21 August 2017Director's details changed for Mr Anthony Renton on 8 August 2017 (2 pages)
21 August 2017Director's details changed for Mr Nicholas Stuart Renton on 8 August 2017 (2 pages)
21 August 2017Director's details changed for Mr Nicholas Stuart Renton on 8 August 2017 (2 pages)
21 August 2017Director's details changed for Mr Anthony Renton on 8 August 2017 (2 pages)
8 August 2017Secretary's details changed for Helen Sanderson Borthwick Redden on 8 August 2017 (1 page)
8 August 2017Change of details for Mr Anthony Renton as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Change of details for Mr Nicholas Stuart Renton as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Change of details for Mr Anthony Renton as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Change of details for Ms Helen Sanderson Borthwick Redden as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Change of details for Ms Helen Sanderson Borthwick Redden as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Secretary's details changed for Helen Sanderson Borthwick Redden on 8 August 2017 (1 page)
8 August 2017Change of details for Mr Nicholas Stuart Renton as a person with significant control on 8 August 2017 (2 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
18 January 2017Registered office address changed from Clarence House 82 Shielfield Terrace Tweedmouth Berwick upon Tweed Northumberland TD15 2EE to 11B Windmill Way West Ramparts Business Park Berwick upon Tweed England TD15 1TB on 18 January 2017 (1 page)
18 January 2017Registered office address changed from Clarence House 82 Shielfield Terrace Tweedmouth Berwick upon Tweed Northumberland TD15 2EE to 11B Windmill Way West Ramparts Business Park Berwick upon Tweed England TD15 1TB on 18 January 2017 (1 page)
31 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
3 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3
(5 pages)
3 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3
(5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3
(5 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3
(5 pages)
18 February 2014Director's details changed for Nicholas Stuart Renton on 18 February 2014 (2 pages)
18 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3
(5 pages)
18 February 2014Director's details changed for Nicholas Stuart Renton on 18 February 2014 (2 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 April 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)