TRANSPAINT LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Kirklees » HD2 1YJ

Company number 02319155
Status Active
Incorporation Date 18 November 1988
Company Type Private Limited Company
Address 517 LEEDS ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD2 1YJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 28,000 . The most likely internet sites of TRANSPAINT LIMITED are www.transpaint.co.uk, and www.transpaint.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Transpaint Limited is a Private Limited Company. The company registration number is 02319155. Transpaint Limited has been working since 18 November 1988. The present status of the company is Active. The registered address of Transpaint Limited is 517 Leeds Road Huddersfield West Yorkshire Hd2 1yj. . MCLEEN, Gregory David is a Secretary of the company. BINNS, Mark Andrew is a Director of the company. MCLEEN, Gregory David is a Director of the company. Secretary HEPWORTH, Eileen has been resigned. Secretary MCLEEN, Gregory David has been resigned. Secretary MERX, Franciscus Adrianus Theodorus has been resigned. Director DOELZ, Udo Otto has been resigned. Director KAYE, Roger Harling has been resigned. Director ROBERTS, Brian has been resigned. The company operates in "Dormant Company".


Current Directors


Director
BINNS, Mark Andrew
Appointed Date: 25 September 1997
64 years old

Director
MCLEEN, Gregory David
Appointed Date: 04 March 1994
66 years old

Resigned Directors

Secretary
HEPWORTH, Eileen
Resigned: 01 February 1993

Secretary
MCLEEN, Gregory David
Resigned: 04 March 1994
Appointed Date: 04 March 1994

Secretary
MERX, Franciscus Adrianus Theodorus
Resigned: 04 March 1994

Director
DOELZ, Udo Otto
Resigned: 25 September 1997
Appointed Date: 15 November 1996
74 years old

Director
KAYE, Roger Harling
Resigned: 14 March 1994
83 years old

Director
ROBERTS, Brian
Resigned: 15 November 1996
Appointed Date: 14 March 1994
71 years old

Persons With Significant Control

Tanktainer Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRANSPAINT LIMITED Events

12 Oct 2016
Confirmation statement made on 29 September 2016 with updates
17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 28,000

03 Sep 2015
Accounts for a dormant company made up to 31 December 2014
03 Oct 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 28,000

...
... and 70 more events
21 Mar 1989
Secretary resigned;director resigned

24 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Dec 1988
Company name changed rapid 7109 LIMITED\certificate issued on 29/12/88

13 Dec 1988
Registered office changed on 13/12/88 from: classic house 174-180 old street london EC1V 9BP

18 Nov 1988
Incorporation

TRANSPAINT LIMITED Charges

22 May 1989
Single debenture
Delivered: 25 May 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…