CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CUSTOM TRANSFORMERS LIMITED
Company
CUSTOM TRANSFORMERS
Phone:
+44 (0)1666 824 411
A⁺
rating
KEY FINANCES
Year
2016
Assets
£655.07k
▲ £43.65k (7.14 %)
Cash
£401.29k
▼ £-32.68k (-7.53 %)
Liabilities
£297.23k
▲ £40.93k (15.97 %)
Net Worth
£357.84k
▲ £2.72k (0.77 %)
Download Balance Sheet for 2010-2016
REGISTRATION INFO
Check the company
UK
Wiltshire
Company name
CUSTOM TRANSFORMERS LIMITED
Company number
01068311
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Aug 1972
Age - 53 years
Home Country
United Kingdom
CONTACTS
Website
www.custom-transformers.co.uk
Phones
+44 (0)1666 824 411
+44 (0)1666 824 413
01666 824 411
01666 824 413
Registered Address
UNIT 23 WHITEWALLS,
EASTON GREY,
MALMESBURY,
WILTSHIRE,
SN16 0RD
ECONOMIC ACTIVITIES
27110
Manufacture of electric motors, generators and transformers
LAST EVENTS
23 Mar 2017
Total exemption full accounts made up to 31 December 2016
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 December 2015
CHARGES
15 April 2002
Status
Satisfied on 14 October 2010
Delivered
18 April 2002
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
28 November 1996
Status
Satisfied on 14 October 2010
Delivered
6 December 1996
Persons entitled
Midland Bank PLC
Description
Bremilham works,bristol rd,malmesbury,wiltshire; as to…
22 June 1995
Status
Satisfied on 14 October 2010
Delivered
30 June 1995
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…
25 October 1993
Status
Satisfied on 14 October 2010
Delivered
27 October 1993
Persons entitled
Forward Trust Limited
Description
One new marsilli WM2002 /6 - 100CF winding machine serial…
17 August 1973
Status
Satisfied on 11 December 1996
Delivered
22 August 1973
Persons entitled
Midland Bank PLC
Description
Floating charge on the. Undertaking and all property and…
See Also
CUSTOM SURFACES UK LTD
CUSTOM TELECOM LIMITED
CUSTOM VAPES LTD
CUSTOM WORLD DORSET LIMITED
CUSTOMER DRIVEN SOLUTIONS LIMITED
CUSTOMER EXPERIENCE FIRST LTD
Last update 2018
CUSTOM TRANSFORMERS LIMITED DIRECTORS
Jonathan Charles Pike
Acting
Appointed
26 November 2007
Role
Secretary
Address
Gastons House, 4b Pool Gastons Road, Malmesbury, Wiltshire, England, SN16 0DG
Name
PIKE, Jonathan Charles
Diane Patricia Baldwin
Acting
Appointed
04 April 2008
Occupation
Dir
Role
Director
Age
66
Nationality
British
Address
113 White Lion Park, Malmesbury, Wiltshire, SN16 0QR
Country Of Residence
England
Name
BALDWIN, Diane Patricia
Kevin Baldwin
Acting
PSC
Appointed
18 June 1992
Occupation
Manager
Role
Director
Age
66
Nationality
British
Address
113 White Lion Park, Malmesbury, Wiltshire, SN16 0QR
Country Of Residence
England
Name
BALDWIN, Kevin
Notified On
7 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Jonathan Charles Pike
Acting
PSC
Appointed
30 June 1995
Occupation
Engineer
Role
Director
Age
67
Nationality
British
Address
Gastons House, 4b Pool Gastons Road, Malmesbury, Wiltshire, England, SN16 0DG
Country Of Residence
England
Name
PIKE, Jonathan Charles
Notified On
7 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Lesley Louise Pike
Acting
Appointed
04 April 2008
Occupation
Dir
Role
Director
Age
64
Nationality
British
Address
Gastons House, 4b Pool Gastons Road, Malmesbury, Wiltshire, England, SN16 0DG
Country Of Residence
England
Name
PIKE, Lesley Louise
Vivien Mary Easterling
Resigned
Resigned
26 November 2007
Role
Secretary
Address
7 Whitehill Lane, Wootton Bassett, Swindon, Wiltshire, SN4 7DA
Name
EASTERLING, Vivien Mary
Vivien Mary Easterling
Resigned
Appointed
30 June 1995
Resigned
26 November 2007
Occupation
Cs
Role
Director
Age
76
Nationality
British
Address
7 Whitehill Lane, Wootton Bassett, Swindon, Wiltshire, SN4 7DA
Name
EASTERLING, Vivien Mary
Raymond Thomas Sage
Resigned
Resigned
15 December 1997
Occupation
Engineer
Role
Director
Age
80
Nationality
British
Address
Westerfield Bremilham Road, Malmesbury, Wiltshire, SN16 0DQ
Name
SAGE, Raymond Thomas
Richard Henry Wakefield
Resigned
Resigned
30 June 1995
Occupation
Engineer
Role
Director
Age
85
Nationality
British
Address
4 Courtfield, Tetbury, Gloucestershire, GL8 8LF
Name
WAKEFIELD, Richard Henry
REVIEWS
Check The Company
Excellent according to the company’s financial health.