TRANSICON LTD.
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF1 6AL

Company number 02481862
Status Active
Incorporation Date 15 March 1990
Company Type Private Limited Company
Address UNIT 1D QUEENSWAY BUSINESS PARK, HADLEY PARK WEST, TELFORD, SHROPSHIRE, TF1 6AL
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Miss Jennifer Blake as a director on 31 August 2016. The most likely internet sites of TRANSICON LTD. are www.transicon.co.uk, and www.transicon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Transicon Ltd is a Private Limited Company. The company registration number is 02481862. Transicon Ltd has been working since 15 March 1990. The present status of the company is Active. The registered address of Transicon Ltd is Unit 1d Queensway Business Park Hadley Park West Telford Shropshire Tf1 6al. . BLAKE, Francis Paul is a Secretary of the company. BLAKE, Francis Paul is a Director of the company. BLAKE, Jennifer is a Director of the company. COTSFORD, Richard Steven is a Director of the company. PALMER, Gary John is a Director of the company. PETERS, Alan William is a Director of the company. TURPIN, Ian is a Director of the company. Secretary FELLOWS, Carol Ann has been resigned. Secretary GRADY, Roger has been resigned. Secretary ROBINSON, Melanie Jayne has been resigned. Director CAPLE, David George has been resigned. Director CAPLE, David George has been resigned. Director FELLOWS, Carol Ann has been resigned. Director FELLOWS, Patrick has been resigned. Director JEFFERIES, Roy Stephen has been resigned. Director KEIRLE, David Donald has been resigned. Director KEIRLE, David Donald has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Secretary
BLAKE, Francis Paul
Appointed Date: 05 March 1999

Director
BLAKE, Francis Paul
Appointed Date: 05 March 1999
68 years old

Director
BLAKE, Jennifer
Appointed Date: 31 August 2016
40 years old

Director
COTSFORD, Richard Steven
Appointed Date: 01 January 2011
69 years old

Director
PALMER, Gary John
Appointed Date: 05 March 1999
57 years old

Director
PETERS, Alan William
Appointed Date: 05 March 1999
58 years old

Director
TURPIN, Ian
Appointed Date: 24 April 2006
58 years old

Resigned Directors

Secretary
FELLOWS, Carol Ann
Resigned: 31 January 1996
Appointed Date: 30 September 1993

Secretary
GRADY, Roger
Resigned: 05 March 1999
Appointed Date: 31 January 1996

Secretary
ROBINSON, Melanie Jayne
Resigned: 31 August 1993

Director
CAPLE, David George
Resigned: 04 April 2008
Appointed Date: 29 April 1999
84 years old

Director
CAPLE, David George
Resigned: 05 March 1999
84 years old

Director
FELLOWS, Carol Ann
Resigned: 31 January 1996
89 years old

Director
FELLOWS, Patrick
Resigned: 31 January 1996
89 years old

Director
JEFFERIES, Roy Stephen
Resigned: 30 December 1997
Appointed Date: 31 January 1996
81 years old

Director
KEIRLE, David Donald
Resigned: 17 December 2005
Appointed Date: 29 April 1999
84 years old

Director
KEIRLE, David Donald
Resigned: 05 March 1999
84 years old

Persons With Significant Control

Mr Paul Francis Blake
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - 75% or more

TRANSICON LTD. Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Aug 2016
Appointment of Miss Jennifer Blake as a director on 31 August 2016
11 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 253,750

11 Apr 2016
Director's details changed for Alan William Peters on 1 January 2016
...
... and 122 more events
30 Jul 1990
Secretary resigned;new secretary appointed

30 Jul 1990
Director resigned;new director appointed

30 Jul 1990
Director resigned;new director appointed

30 Jul 1990
Registered office changed on 30/07/90 from: 10TH floor bank house 8,cherry street birmingham B2 5JY

15 Mar 1990
Incorporation

TRANSICON LTD. Charges

5 October 2012
Legal charge
Delivered: 6 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1D queensway business park queensway telford t/n…
20 September 2012
Debenture
Delivered: 22 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 September 2007
Legal mortgage
Delivered: 3 October 2007
Status: Satisfied on 26 January 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a rose barn seafield lane portway. With the…
21 May 2007
Debenture
Delivered: 31 May 2007
Status: Satisfied on 26 January 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 2004
Deed of charge over credit balances
Delivered: 16 November 2004
Status: Satisfied on 2 June 2012
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re transicon LTD. Business base rate…
12 October 2001
Rent deposit deed
Delivered: 16 October 2001
Status: Satisfied on 2 June 2012
Persons entitled: Clerical Medical Investment Group Limited
Description: The deposit as security for the obligations.
5 March 1999
Legal charge
Delivered: 12 March 1999
Status: Satisfied on 2 June 2012
Persons entitled: Barclays Bank PLC
Description: Industrial premises at faraday drive bridgnorth shropshire…
5 March 1999
Guarantee & debenture
Delivered: 12 March 1999
Status: Satisfied on 2 June 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 1990
Debenture
Delivered: 17 August 1990
Status: Satisfied on 18 February 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…