TRANSFORMERS & RECTIFIERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

10/03/2510 March 2025 Director's details changed for Mr Noel William Anthony Mcnamara on 2025-03-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/06/2427 June 2024 Full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Registration of charge 004984300005, created on 2023-05-11

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

08/02/228 February 2022 Registration of charge 004984300004, created on 2022-02-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Director's details changed for Mr Noel William Anthony Mcnamara on 2021-09-29

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

11/01/2111 January 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARRINGTON

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL WILLIAM ANTHONY MCNAMARA / 18/09/2020

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED PADDY STAUNTON

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

25/02/2025 February 2020 CHANGE PERSON AS DIRECTOR

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED PETER MCNAMARA

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED NEIL MCFADDEN

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR RICHARD FARRINGTON

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR MICHAEL FARRINGTON

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED DAVID MCNAMARA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

23/07/1823 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / TRANSFORMERS & RECTIFIERS (HOLDINGS) LIMITED / 06/04/2016

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/11/1710 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

10/11/1710 November 2017 SAIL ADDRESS CREATED

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

28/03/1728 March 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

26/05/1626 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN CLARKE

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR NOEL WILLIAN ANTHONY MCNAMARA

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR RICHARD GERARD MCNAMARA

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE COWLEY

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR STUART BENNETT

View Document

02/03/162 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, SECRETARY KAREN CLARKE

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN CLARKE / 15/01/2016

View Document

15/01/1615 January 2016 SECRETARY'S CHANGE OF PARTICULARS / KAREN CLARKE / 15/01/2016

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE COWLEY / 15/01/2016

View Document

07/07/157 July 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MRS KAREN CLARKE

View Document

15/05/1315 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR FREDERICK COWLEY

View Document

19/03/1319 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/05/1216 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

20/04/1220 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/05/1126 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK THOMAS COWLEY / 02/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY KEITH BENNETT / 02/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

04/03/104 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/06/099 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/099 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART BENNETT / 01/05/2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: WOODBRIDGE MEADOWS BY PASS GUILDFORD SURREY GU1 1BJ

View Document

03/07/073 July 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0618 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 NEW SECRETARY APPOINTED

View Document

11/06/0411 June 2004 SECRETARY RESIGNED

View Document

05/05/045 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 02/05/96; NO CHANGE OF MEMBERS

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/11/9522 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/953 August 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/05/9425 May 1994

View Document

25/05/9425 May 1994 RETURN MADE UP TO 02/05/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 ALTER MEM AND ARTS 28/03/94

View Document

09/06/939 June 1993 DIRECTOR RESIGNED

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 RETURN MADE UP TO 02/05/93; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

06/05/936 May 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

20/05/9220 May 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

06/06/916 June 1991 RETURN MADE UP TO 02/05/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991

View Document

13/07/9013 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

13/07/9013 July 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9019 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/892 August 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

02/08/892 August 1989

View Document

11/07/8811 July 1988

View Document

11/07/8811 July 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

14/12/8714 December 1987

View Document

14/12/8714 December 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

14/12/8714 December 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 NEW DIRECTOR APPOINTED

View Document

15/10/8615 October 1986 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

18/09/8418 September 1984 CHANGE TO SHARE CAPITAL

View Document

26/10/8126 October 1981 MEMORANDUM OF ASSOCIATION

View Document

20/03/7520 March 1975 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company