TRANSAM EXTRUSIONS LTD
BARTON LE CLAY TRANSAM RUBBER AND EXTRUSIONS LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » MK45 4RP

Company number 02560410
Status Active
Incorporation Date 20 November 1990
Company Type Private Limited Company
Address UNIT H2 BARTON IND EST, FALDO ROAD, BARTON LE CLAY, BEDFORDSHIRE, MK45 4RP
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of TRANSAM EXTRUSIONS LTD are www.transamextrusions.co.uk, and www.transam-extrusions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Leagrave Rail Station is 4.9 miles; to Lidlington Rail Station is 6.8 miles; to Luton Airport Parkway Rail Station is 7.3 miles; to Kempston Hardwick Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transam Extrusions Ltd is a Private Limited Company. The company registration number is 02560410. Transam Extrusions Ltd has been working since 20 November 1990. The present status of the company is Active. The registered address of Transam Extrusions Ltd is Unit H2 Barton Ind Est Faldo Road Barton Le Clay Bedfordshire Mk45 4rp. . HUGHES, Pauline June is a Secretary of the company. BRAZIER, Matt is a Director of the company. BRAZIER, Russell is a Director of the company. Secretary BRAZIER, Valerie has been resigned. Secretary UNDERHILL, Jennifer has been resigned. Director BRAZIER, Percy has been resigned. Director BRAZIER, Valerie has been resigned. Director UNDERHILL, Peter has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
HUGHES, Pauline June
Appointed Date: 01 March 2009

Director
BRAZIER, Matt
Appointed Date: 09 June 1999
50 years old

Director
BRAZIER, Russell
Appointed Date: 09 June 1999
53 years old

Resigned Directors

Secretary
BRAZIER, Valerie
Resigned: 01 March 2009

Secretary
UNDERHILL, Jennifer
Resigned: 02 January 1993

Director
BRAZIER, Percy
Resigned: 09 June 1999
85 years old

Director
BRAZIER, Valerie
Resigned: 31 March 2003
Appointed Date: 01 November 1994
81 years old

Director
UNDERHILL, Peter
Resigned: 05 April 1993
87 years old

Persons With Significant Control

Mr Russell Brazier
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mathew Brazier
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRANSAM EXTRUSIONS LTD Events

22 Feb 2017
Total exemption small company accounts made up to 31 July 2016
08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
09 Feb 2016
Total exemption small company accounts made up to 31 July 2015
06 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 202

06 Feb 2015
Company name changed transam rubber and extrusions LIMITED\certificate issued on 06/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-04

...
... and 92 more events
30 Jan 1991
Registered office changed on 30/01/91 from: 31 corsham street london N1 6DR

30 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jan 1991
Memorandum and Articles of Association
22 Jan 1991
Company name changed crayfire LIMITED\certificate issued on 23/01/91
20 Nov 1990
Incorporation

TRANSAM EXTRUSIONS LTD Charges

15 November 2012
Legal charge
Delivered: 16 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit H2 barton industrial estate faldo road barton le clay…
30 March 2011
All assets debenture
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 June 2006
Debenture
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 1991
Debenture
Delivered: 13 February 1991
Status: Satisfied on 8 December 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…