TRANSAFE (TRAINING) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S17 3QJ

Company number 05012208
Status Active
Incorporation Date 12 January 2004
Company Type Private Limited Company
Address 47 FURNISS AVENUE, DORE, SHEFFIELD, SOUTH YORKSHIRE, S17 3QJ
Home Country United Kingdom
Nature of Business 85530 - Driving school activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registration of charge 050122080005, created on 10 March 2017; Confirmation statement made on 13 January 2017 with updates; Termination of appointment of Paul Dent as a director on 16 November 2016. The most likely internet sites of TRANSAFE (TRAINING) LIMITED are www.transafetraining.co.uk, and www.transafe-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Transafe Training Limited is a Private Limited Company. The company registration number is 05012208. Transafe Training Limited has been working since 12 January 2004. The present status of the company is Active. The registered address of Transafe Training Limited is 47 Furniss Avenue Dore Sheffield South Yorkshire S17 3qj. . BADGER, Nicholas is a Director of the company. WILSON, Robin is a Director of the company. Secretary BLOW ABBOTT SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURTON, Matthew has been resigned. Director BURTON, Richard Leslie has been resigned. Director CANNON, Paul has been resigned. Director COLE, Patricia has been resigned. Director DENT, Paul has been resigned. The company operates in "Driving school activities".


Current Directors

Director
BADGER, Nicholas
Appointed Date: 23 April 2015
67 years old

Director
WILSON, Robin
Appointed Date: 30 June 2015
59 years old

Resigned Directors

Secretary
BLOW ABBOTT SECRETARIAL SERVICES LIMITED
Resigned: 25 February 2014
Appointed Date: 12 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 January 2004
Appointed Date: 12 January 2004

Director
BURTON, Matthew
Resigned: 21 March 2016
Appointed Date: 01 May 2012
47 years old

Director
BURTON, Richard Leslie
Resigned: 23 December 2013
Appointed Date: 12 January 2004
70 years old

Director
CANNON, Paul
Resigned: 23 April 2015
Appointed Date: 23 December 2013
63 years old

Director
COLE, Patricia
Resigned: 01 May 2008
Appointed Date: 20 December 2004
66 years old

Director
DENT, Paul
Resigned: 16 November 2016
Appointed Date: 29 April 2015
64 years old

Persons With Significant Control

Comply Logistics Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRANSAFE (TRAINING) LIMITED Events

17 Mar 2017
Registration of charge 050122080005, created on 10 March 2017
16 Jan 2017
Confirmation statement made on 13 January 2017 with updates
18 Nov 2016
Termination of appointment of Paul Dent as a director on 16 November 2016
05 Apr 2016
Total exemption small company accounts made up to 31 December 2015
05 Apr 2016
Termination of appointment of Matthew Burton as a director on 21 March 2016
...
... and 48 more events
12 Jan 2005
Ad 20/12/04--------- £ si 99@1=99 £ ic 1/100
26 Oct 2004
Accounting reference date extended from 31/01/05 to 30/04/05
19 May 2004
Particulars of mortgage/charge
14 Jan 2004
Secretary resigned
12 Jan 2004
Incorporation

TRANSAFE (TRAINING) LIMITED Charges

10 March 2017
Charge code 0501 2208 0005
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
1 April 2016
Charge code 0501 2208 0004
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All freehold and leasehold property owned by the company at…
9 December 2009
Legal charge
Delivered: 12 December 2009
Status: Satisfied on 19 December 2013
Persons entitled: National Westminster Bank PLC
Description: Premises station yard station road kirton lindsey t/no…
16 May 2008
Legal charge
Delivered: 21 May 2008
Status: Satisfied on 10 December 2013
Persons entitled: National Westminster Bank PLC
Description: Former railway shed station yard station road kirton…
17 May 2004
Debenture
Delivered: 19 May 2004
Status: Satisfied on 10 December 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…