TRANSKOLD LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE5 4LE

Company number 01513741
Status Active
Incorporation Date 22 August 1980
Company Type Private Limited Company
Address 109 COLEMAN ROAD, LEICESTER, LE5 4LE
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 5 December 2016 with updates; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 1,000 . The most likely internet sites of TRANSKOLD LIMITED are www.transkold.co.uk, and www.transkold.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-five years and two months. Transkold Limited is a Private Limited Company. The company registration number is 01513741. Transkold Limited has been working since 22 August 1980. The present status of the company is Active. The registered address of Transkold Limited is 109 Coleman Road Leicester Le5 4le. The company`s financial liabilities are £458.15k. It is £217.81k against last year. The cash in hand is £452.34k. It is £181.67k against last year. And the total assets are £799.7k, which is £238.2k against last year. CAMPION, Raymond Vincent is a Director of the company. Secretary DUNNE, Judith Mary has been resigned. Secretary HARDCASTLE, Laura Agnes has been resigned. Secretary MALIDA, Nazir Harun has been resigned. Secretary RANGE, Gillian Ellen Jane has been resigned. Director DUNNE, William Patrick has been resigned. Director FLANAGAN, Michael Gerard Joseph has been resigned. Director FLANAGAN, Michael Gerard Joseph has been resigned. Director HARDCASTLE, Leonard Michael has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


transkold Key Finiance

LIABILITIES £458.15k
+90%
CASH £452.34k
+67%
TOTAL ASSETS £799.7k
+42%
All Financial Figures

Current Directors

Director
CAMPION, Raymond Vincent
Appointed Date: 28 April 2011
54 years old

Resigned Directors

Secretary
DUNNE, Judith Mary
Resigned: 10 May 2006
Appointed Date: 13 April 1993

Secretary
HARDCASTLE, Laura Agnes
Resigned: 28 April 2011
Appointed Date: 10 May 2006

Secretary
MALIDA, Nazir Harun
Resigned: 04 December 2015
Appointed Date: 28 April 2011

Secretary
RANGE, Gillian Ellen Jane
Resigned: 13 April 1993

Director
DUNNE, William Patrick
Resigned: 10 May 2006
75 years old

Director
FLANAGAN, Michael Gerard Joseph
Resigned: 28 April 2011
Appointed Date: 10 November 2010
68 years old

Director
FLANAGAN, Michael Gerard Joseph
Resigned: 04 August 2009
Appointed Date: 10 May 2006
68 years old

Director
HARDCASTLE, Leonard Michael
Resigned: 28 April 2011
Appointed Date: 10 May 2006
77 years old

Persons With Significant Control

Mr Raymond Vincent Campion
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

TRANSKOLD LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Feb 2017
Confirmation statement made on 5 December 2016 with updates
28 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000

27 Jan 2016
Termination of appointment of Nazir Harun Malida as a secretary on 4 December 2015
14 Jan 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 118 more events
20 Jan 1987
New director appointed

13 Jan 1987
Secretary resigned;new secretary appointed;new director appointed

26 Nov 1986
Accounts for a small company made up to 31 March 1986

01 Jun 1981
Allotment of shares
22 Aug 1980
Certificate of incorporation

TRANSKOLD LIMITED Charges

11 November 2010
Debenture
Delivered: 25 November 2010
Status: Satisfied on 1 April 2011
Persons entitled: Keyarea Enterprises Limited
Description: Fixed and floating charge over the undertaking and all…
8 May 1990
Mortgage debenture
Delivered: 15 May 1990
Status: Satisfied on 17 May 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 June 1988
Fixed and floating charge
Delivered: 27 June 1988
Status: Satisfied on 18 December 1990
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over all undertaking and all…
11 February 1981
Mortgage debenture
Delivered: 18 February 1981
Status: Satisfied on 27 February 1988
Persons entitled: Coutts & Company
Description: A specific equitable charge over the company's estate or…

Similar Companies

TRANSKO TRADING UK LTD TRANSKOL LTD TRANSKOM LP TRANSKOMPLEKS LTD. TRANS-KRISS LTD TRANSKRYP LTD TRANSLA HEALTH GROUP LTD