TRANSCRIBE COPIER SYSTEMS LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 5NH

Company number 01744901
Status Active
Incorporation Date 9 August 1983
Company Type Private Limited Company
Address 9 FALCON'S GATE, DEAN ROAD YATE, BRISTOL, BS37 5NH
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 10,000 ; Previous accounting period extended from 31 March 2015 to 30 September 2015. The most likely internet sites of TRANSCRIBE COPIER SYSTEMS LIMITED are www.transcribecopiersystems.co.uk, and www.transcribe-copier-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. The distance to to Filton Abbey Wood Rail Station is 6.2 miles; to Lawrence Hill Rail Station is 8.3 miles; to Bristol Temple Meads Rail Station is 9.2 miles; to Keynsham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transcribe Copier Systems Limited is a Private Limited Company. The company registration number is 01744901. Transcribe Copier Systems Limited has been working since 09 August 1983. The present status of the company is Active. The registered address of Transcribe Copier Systems Limited is 9 Falcon S Gate Dean Road Yate Bristol Bs37 5nh. . MAGLENNON, Kerry is a Secretary of the company. RAMPLING, Timothy Robin is a Director of the company. Secretary YALDREN, Margaret Ann has been resigned. Director CASSERLEY, John Michael has been resigned. Director RAMPLING, Jane Margaret has been resigned. Director SPENCER, Jason Michael has been resigned. Director WOODS, Michael John has been resigned. The company operates in "Wholesale of other office machinery and equipment".


Current Directors

Secretary
MAGLENNON, Kerry
Appointed Date: 20 September 2011

Director
RAMPLING, Timothy Robin
Appointed Date: 31 December 1986
67 years old

Resigned Directors

Secretary
YALDREN, Margaret Ann
Resigned: 30 April 2011

Director
CASSERLEY, John Michael
Resigned: 02 December 2011
Appointed Date: 09 July 2008
71 years old

Director
RAMPLING, Jane Margaret
Resigned: 25 November 2002
65 years old

Director
SPENCER, Jason Michael
Resigned: 18 March 2011
Appointed Date: 09 July 2008
57 years old

Director
WOODS, Michael John
Resigned: 13 August 2010
Appointed Date: 13 June 1992
61 years old

TRANSCRIBE COPIER SYSTEMS LIMITED Events

01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
17 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000

17 Dec 2015
Previous accounting period extended from 31 March 2015 to 30 September 2015
11 Dec 2015
Total exemption small company accounts made up to 31 March 2014
11 Dec 2015
Total exemption small company accounts made up to 31 March 2013
...
... and 97 more events
28 Sep 1987
Return made up to 13/08/87; full list of members

02 Mar 1987
Return made up to 31/12/86; full list of members
02 Mar 1987
Registered office changed on 02/03/87 from: transcribe house 28 pound place eltham london SE9 5DN

11 Aug 1983
New secretary appointed
09 Aug 1983
Incorporation

TRANSCRIBE COPIER SYSTEMS LIMITED Charges

21 May 2008
Legal charge
Delivered: 23 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H phoenix house 244 croydon road elmers end beckenham…
9 May 2008
Guarantee & debenture
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 April 2008
Rent security deposit deed
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Ciaran Mcgrath,Oliver Mcgrath and Stephen Mcgrath
Description: The deposit account see image for full details.
17 September 2001
Mortgage deed
Delivered: 19 September 2001
Status: Satisfied on 10 June 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as phoenix house, 244 croydon road…
15 June 2001
Debenture
Delivered: 16 June 2001
Status: Satisfied on 10 June 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 1993
Legal charge
Delivered: 11 May 1993
Status: Satisfied on 30 March 2002
Persons entitled: Barclays Bank PLC
Description: 244 croydon road beckenham l/b of bromley title no:…
5 October 1990
Debenture
Delivered: 23 October 1990
Status: Satisfied on 30 March 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 1984
Debenture
Delivered: 22 February 1984
Status: Satisfied on 28 July 1989
Persons entitled: Lloyds Bank PLC
Description: Inc. Heritable property & assets in scotland (see doc…