TRANSNORDIC LIMITED

VICARAGE LANE FACTORIES, HOO MARINA VICARAGE LANE, HOO, ROCHESTER  ME3 9LB
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 00995431
  • Last Updated: 01 Mar 2024

Company Profile

TRANSNORDIC LIMITED was incorporated on Thursday, November 26, 1970 as a Private Limited Company with registered address in ROCHESTER. TRANSNORDIC LIMITED has the status: Active - Proposal to Strike off and it's listed in the following category: Manufacture of other fabricated metal products n.e.c.. This Private Limited Company has been operating for 53 years 9 months and 26 days.

Name TRANSNORDIC LIMITED
Company number 00995431
Company type Private Limited Company
Incorporation date 26 Nov 1970
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address VICARAGE LANE FACTORIES, HOO MARINA VICARAGE LANE
HOO
ROCHESTER
ME3 9LB
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Nimco Hydraulic Systems Ltd Shelton Street, Covent Garden, WC2H 9JQ Dates: Monday, January 4, 2021 - present
ownership of shares 75 to 100 percent
Mr Torbjorn Nord Nationality: American Dates: Tuesday, December 17, 2019 - Thursday, July 30, 2020
significant influence or control
Hydraquip Management Services Ltd 9 Queens Road, CM14 4HE Dates: Friday, June 22, 2018 - Tuesday, December 17, 2019
ownership of shares 75 to 100 percent
Mr Richard Derek Sawyer Nationality: British Dates: Friday, July 1, 2016 - Tuesday, October 12, 2021
significant influence or control
Mr Duncan Munro Macbain Nationality: British Dates: Friday, July 1, 2016 - Tuesday, December 17, 2019
significant influence or control

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 December
Next annual accounts due 30 September 2022, (-723 days left)
Latest accounts 31 December 2020
Next confirmation statement due 20 July 2017
Last confirmation statement dated 22 June 2016

Mortgages

Total of Mortgages 1
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
TRANSNORDIC LIMITED 26 Nov 1970