Leazes Lane
Wolsingham
Co Durham
DL13 3LP
LLP Designated Member Name | Mr Richard David Henderson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Byre Low Fawnlees Farm Leazes Lane Wolsingham Co Durham DL13 3LP |
LLP Designated Member Name | Mr Simon Michael Hemming Robeson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2015(4 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Byre Low Fawnlees Farm Leazes Lane Wolsingham Co Durham DL13 3LP |
LLP Designated Member Name | Dr Mark Dieter Rahn |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2021(6 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Byre Low Fawnlees Farm Leazes Lane Wolsingham Co Durham DL13 3LP |
LLP Member Name | Mr Timothy Colin Morris |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2023(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Byre Low Fawnlees Farm Leazes Lane Wolsingham Co Durham DL13 3LP |
LLP Designated Member Name | Mr Mahmut Nedim Sinoplu |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Byre Low Fawnless Farm Leazes Lane Wolsingham Co Durham DL13 3LP |
Website | www.transtechcapital.com |
---|
Registered Address | Low Byre Low Fawnlees Farm Leazes Lane Wolsingham Co Durham DL13 3LP |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Wolsingham |
Ward | Weardale |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
20 January 2023 | Notification of a person with significant control statement (2 pages) |
12 January 2023 | Appointment of Mr Timothy Colin Morris as a member on 12 January 2023 (2 pages) |
12 January 2023 | Cessation of Richard David Henderson as a person with significant control on 12 January 2023 (1 page) |
12 January 2023 | Cessation of Mark Dieter Rahn as a person with significant control on 12 January 2023 (1 page) |
12 January 2023 | Cessation of David John Livesley as a person with significant control on 12 January 2023 (1 page) |
12 January 2023 | Cessation of Simon Michael Hemming Robeson as a person with significant control on 12 January 2023 (1 page) |
25 November 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
30 June 2022 | Change of details for Dr Mark Dieter Rahn as a person with significant control on 30 June 2022 (2 pages) |
30 June 2022 | Change of details for Mr David John Livesley as a person with significant control on 30 June 2022 (2 pages) |
30 June 2022 | Change of details for Mr Richard David Henderson as a person with significant control on 30 June 2022 (2 pages) |
25 April 2022 | Notification of Mark Dieter Rahn as a person with significant control on 14 April 2021 (2 pages) |
10 April 2022 | Cessation of Mahmut Nedim Sinoplu as a person with significant control on 14 April 2021 (1 page) |
7 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
18 October 2021 | Change of details for Mr Richard David Henderson as a person with significant control on 7 October 2021 (2 pages) |
18 October 2021 | Member's details changed for Mr. Richard David Henderson on 7 October 2021 (2 pages) |
20 June 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
29 April 2021 | Company name changed transtech capital LLP\certificate issued on 29/04/21 (2 pages) |
23 April 2021 | Change of details for Mr Richard David Henderson as a person with significant control on 23 April 2021 (2 pages) |
14 April 2021 | Registered office address changed from 16 Lovers Lane Grasscroft Oldham OL4 4DT England to Low Byre Low Fawnless Farm Leazes Lane Wolsingham Co Durham DL13 3LP on 14 April 2021 (1 page) |
14 April 2021 | Registered office address changed from Low Byre Low Fawnless Farm Leazes Lane Wolsingham Co Durham DL13 3LP England to Low Byre Low Fawnlees Farm Leazes Lane Wolsingham Co Durham DL13 3LP on 14 April 2021 (1 page) |
14 April 2021 | Termination of appointment of Mahmut Nedim Sinoplu as a member on 14 April 2021 (1 page) |
14 April 2021 | Cessation of Mahmut Nedim Sinoplu as a person with significant control on 14 April 2021 (1 page) |
14 April 2021 | Appointment of Dr Mark Dieter Rahn as a member on 14 April 2021 (2 pages) |
7 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
8 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
10 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
14 August 2017 | Notification of Mahmut Nedim Sinoplu as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Mahmut Nedim Sinoplu as a person with significant control on 11 August 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
26 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
26 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
8 April 2016 | Annual return made up to 7 April 2016 (4 pages) |
8 April 2016 | Annual return made up to 7 April 2016 (4 pages) |
7 April 2016 | Member's details changed for Mr David John Livesley on 1 June 2015 (2 pages) |
7 April 2016 | Member's details changed for Mr David John Livesley on 1 June 2015 (2 pages) |
9 October 2015 | Member's details changed for Richard Henderson on 9 October 2015 (2 pages) |
9 October 2015 | Member's details changed for Richard Henderson on 9 October 2015 (2 pages) |
9 October 2015 | Member's details changed for Richard Henderson on 9 October 2015 (2 pages) |
3 September 2015 | Appointment of Mr Simon Robeson as a member on 3 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Mahmut Nedim Sinoplu as a member on 3 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Simon Robeson as a member on 3 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Mahmut Nedim Sinoplu as a member on 3 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Mahmut Nedim Sinoplu as a member on 3 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Simon Robeson as a member on 3 September 2015 (2 pages) |
6 August 2015 | Registered office address changed from Fountain Court 2 Victoria Square St Albans AL1 3TF AL1 3TF United Kingdom to 16 Lovers Lane Grasscroft Oldham OL4 4DT on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from Fountain Court 2 Victoria Square St Albans AL1 3TF AL1 3TF United Kingdom to 16 Lovers Lane Grasscroft Oldham OL4 4DT on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from Fountain Court 2 Victoria Square St Albans AL1 3TF AL1 3TF United Kingdom to 16 Lovers Lane Grasscroft Oldham OL4 4DT on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from C/O C/O Isosceles Finance Ltd the Old Police Station High Street Egham Surrey TW20 9HJ England to 16 Lovers Lane Grasscroft Oldham OL4 4DT on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from C/O C/O Isosceles Finance Ltd the Old Police Station High Street Egham Surrey TW20 9HJ England to 16 Lovers Lane Grasscroft Oldham OL4 4DT on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from C/O C/O Isosceles Finance Ltd the Old Police Station High Street Egham Surrey TW20 9HJ England to 16 Lovers Lane Grasscroft Oldham OL4 4DT on 6 August 2015 (1 page) |
11 May 2015 | Member's details changed for Mr David John Livesley on 6 May 2015 (2 pages) |
11 May 2015 | Member's details changed for Mr David John Livesley on 6 May 2015 (2 pages) |
11 May 2015 | Member's details changed for Mr David John Livesley on 6 May 2015 (2 pages) |
8 April 2015 | Incorporation of a limited liability partnership (5 pages) |
8 April 2015 | Incorporation of a limited liability partnership (5 pages) |