ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Transfer 2000 Limited

Transfer 2000 Limited is an active company incorporated on 25 September 1996 with the registered office located in Tunbridge Wells, Kent. Transfer 2000 Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03254431
Private limited company
Age
29 years
Incorporated 25 September 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 May 2025 (6 months ago)
Next confirmation dated 3 May 2026
Due by 17 May 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
2c Longfield Road
Tunbridge Wells
Kent
TN2 3EY
England
Address changed on 16 Mar 2023 (2 years 8 months ago)
Previous address was 191 Vale Road Tonbridge Kent TN9 1st
Telephone
03450602000
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Finance Manager • British • Born in Apr 1979 • Lives in England
Director • British • Lives in England • Born in Jan 1975
Director • British • Lives in England • Born in Apr 1971
Transfer 2000 Eot Trustee Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Transfer 2000 Eot Trustee Ltd
Clare Louise Nehammer and Laura Jane Hayes are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£93.18K
Decreased by £411.33K (-82%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£247.84K
Decreased by £425.92K (-63%)
Total Liabilities
-£76.92K
Decreased by £37.19K (-33%)
Net Assets
£170.92K
Decreased by £388.73K (-69%)
Debt Ratio (%)
31%
Increased by 14.1% (+83%)
Latest Activity
Confirmation Submitted
6 Months Ago on 7 May 2025
Full Accounts Submitted
10 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 3 May 2024
Full Accounts Submitted
2 Years Ago on 7 Nov 2023
Clare Louise Nehammer (PSC) Resigned
2 Years Ago on 31 Oct 2023
Transfer 2000 Eot Trustee Limited (PSC) Appointed
2 Years Ago on 31 Oct 2023
Shares Cancelled
2 Years 4 Months Ago on 28 Jun 2023
Confirmation Submitted
2 Years 5 Months Ago on 23 May 2023
Ms Clare Louise Nehammer (PSC) Details Changed
2 Years 8 Months Ago on 15 Mar 2023
Anthony Martyn Whittaker Deceased (PSC) Resigned
2 Years 8 Months Ago on 15 Mar 2023
Get Credit Report
Discover Transfer 2000 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 May 2025 with no updates
Submitted on 7 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 3 May 2024 with updates
Submitted on 3 May 2024
Memorandum and Articles of Association
Submitted on 16 Nov 2023
Resolutions
Submitted on 16 Nov 2023
Notification of Transfer 2000 Eot Trustee Limited as a person with significant control on 31 October 2023
Submitted on 14 Nov 2023
Cessation of Clare Louise Nehammer as a person with significant control on 31 October 2023
Submitted on 14 Nov 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 7 Nov 2023
Resolutions
Submitted on 15 Jul 2023
Cancellation of shares. Statement of capital on 17 March 2023
Submitted on 28 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year