TRANSMAG (UK) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B9 4BB

Company number 02860195
Status Active
Incorporation Date 7 October 1993
Company Type Private Limited Company
Address UNITS 2 AND 3 ST ANDREWS BAYLY WORKS, GREAT BARR STREET, BIRMINGHAM, WEST MIDLANDS, B9 4BB
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers, 27120 - Manufacture of electricity distribution and control apparatus, 27900 - Manufacture of other electrical equipment, 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Satisfaction of charge 028601950005 in full; Confirmation statement made on 7 October 2016 with updates. The most likely internet sites of TRANSMAG (UK) LIMITED are www.transmaguk.co.uk, and www.transmag-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Birmingham Snow Hill Rail Station is 0.9 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 11.1 miles; to Bloxwich North Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transmag Uk Limited is a Private Limited Company. The company registration number is 02860195. Transmag Uk Limited has been working since 07 October 1993. The present status of the company is Active. The registered address of Transmag Uk Limited is Units 2 and 3 St Andrews Bayly Works Great Barr Street Birmingham West Midlands B9 4bb. . HANN, Robert Francis is a Secretary of the company. CLARK, Adrian Douglas is a Director of the company. HANN, Robert Francis is a Director of the company. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Director BAYLY, Ronald Henry has been resigned. Director BEGG, Jack has been resigned. Director COTTERILL, Anthony Leonard Ronald has been resigned. Director DUFFY, John Anthony has been resigned. Director HINKS, Jeffrey Alan has been resigned. Director WHEELER, David John has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Secretary
HANN, Robert Francis
Appointed Date: 19 November 1993

Director
CLARK, Adrian Douglas
Appointed Date: 02 April 2007
67 years old

Director
HANN, Robert Francis
Appointed Date: 23 February 1995
77 years old

Resigned Directors

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 19 November 1993
Appointed Date: 07 October 1993

Director
BAYLY, Ronald Henry
Resigned: 03 May 2004
Appointed Date: 19 November 1993
88 years old

Director
BEGG, Jack
Resigned: 17 June 2006
Appointed Date: 19 November 1993
86 years old

Director
COTTERILL, Anthony Leonard Ronald
Resigned: 30 June 2000
Appointed Date: 29 November 1999
77 years old

Director
DUFFY, John Anthony
Resigned: 25 May 1996
Appointed Date: 19 November 1993
96 years old

Director
HINKS, Jeffrey Alan
Resigned: 30 June 2000
Appointed Date: 19 November 1993
69 years old

Director
WHEELER, David John
Resigned: 29 October 1994
Appointed Date: 19 November 1993
87 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 19 November 1993
Appointed Date: 07 October 1993

Persons With Significant Control

Mr Adrian Douglas Clark
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Francis Hann
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRANSMAG (UK) LIMITED Events

06 Dec 2016
Accounts for a small company made up to 30 June 2016
25 Nov 2016
Satisfaction of charge 028601950005 in full
17 Oct 2016
Confirmation statement made on 7 October 2016 with updates
24 Dec 2015
Accounts for a small company made up to 30 June 2015
04 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 40,000

...
... and 90 more events
10 Dec 1993
New director appointed

10 Dec 1993
Secretary resigned;new director appointed

10 Dec 1993
New director appointed

24 Nov 1993
Company name changed powerdaze LIMITED\certificate issued on 24/11/93

07 Oct 1993
Incorporation

TRANSMAG (UK) LIMITED Charges

3 April 2014
Charge code 0286 0195 0008
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
3 April 2014
Charge code 0286 0195 0007
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
31 March 2014
Charge code 0286 0195 0009
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
27 March 2014
Charge code 0286 0195 0006
Delivered: 29 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
6 December 2013
Charge code 0286 0195 0005
Delivered: 9 December 2013
Status: Satisfied on 25 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
17 November 2011
All assets debenture
Delivered: 19 November 2011
Status: Satisfied on 29 April 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 January 2005
Fixed and floating charge
Delivered: 22 January 2005
Status: Satisfied on 29 April 2014
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
14 July 2000
Fixed and floating charge
Delivered: 17 July 2000
Status: Satisfied on 29 April 2014
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…
31 January 1994
Debenture
Delivered: 4 February 1994
Status: Satisfied on 29 April 2014
Persons entitled: The Royal Bank of Scotland PLC,
Description: Please see doc for further details,. Fixed and floating…