About

Registered Number: 01744901
Date of Incorporation: 09/08/1983 (40 years and 8 months ago)
Company Status: Active
Registered Address: 9 Falcon's Gate, Dean Road Yate, Bristol, BS37 5NH

 

Founded in 1983, Transcribe Copier Systems Ltd have registered office in Bristol, it's status at Companies House is "Active". We don't know the number of employees at this company. Maglennon, Kerry, Rampling, Timothy Robin, Yaldren, Margaret Ann, Casserley, John Michael, Rampling, Jane Margaret, Spencer, Jason Michael, Woods, Michael John are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMPLING, Timothy Robin 31 December 1986 - 1
CASSERLEY, John Michael 09 July 2008 02 December 2011 1
RAMPLING, Jane Margaret N/A 25 November 2002 1
SPENCER, Jason Michael 09 July 2008 18 March 2011 1
WOODS, Michael John 13 June 1992 13 August 2010 1
Secretary Name Appointed Resigned Total Appointments
MAGLENNON, Kerry 20 September 2011 - 1
YALDREN, Margaret Ann N/A 30 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 13 February 2018
MR04 - N/A 07 July 2017
MR04 - N/A 07 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 17 February 2016
AA01 - Change of accounting reference date 17 December 2015
AA - Annual Accounts 11 December 2015
AA - Annual Accounts 11 December 2015
AA - Annual Accounts 11 December 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 18 February 2015
AR01 - Annual Return 13 February 2014
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 12 September 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 22 March 2012
TM01 - Termination of appointment of director 02 December 2011
AP03 - Appointment of secretary 20 September 2011
AD01 - Change of registered office address 07 September 2011
TM02 - Termination of appointment of secretary 02 May 2011
TM01 - Termination of appointment of director 15 April 2011
DISS40 - Notice of striking-off action discontinued 19 March 2011
AR01 - Annual Return 16 March 2011
DISS16(SOAS) - N/A 17 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
TM01 - Termination of appointment of director 04 November 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 03 February 2009
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
363a - Annual Return 23 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2008
395 - Particulars of a mortgage or charge 23 May 2008
395 - Particulars of a mortgage or charge 16 May 2008
395 - Particulars of a mortgage or charge 08 April 2008
AA - Annual Accounts 03 February 2008
AA - Annual Accounts 10 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 February 2007
287 - Change in situation or address of Registered Office 20 February 2007
353 - Register of members 20 February 2007
363a - Annual Return 20 February 2007
363a - Annual Return 17 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 February 2006
353 - Register of members 17 February 2006
287 - Change in situation or address of Registered Office 17 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 17 January 2005
288c - Notice of change of directors or secretaries or in their particulars 11 January 2005
AA - Annual Accounts 11 March 2004
363s - Annual Return 27 February 2004
363s - Annual Return 24 February 2003
AA - Annual Accounts 18 February 2003
288b - Notice of resignation of directors or secretaries 02 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2002
363s - Annual Return 14 March 2002
288c - Notice of change of directors or secretaries or in their particulars 14 January 2002
288c - Notice of change of directors or secretaries or in their particulars 14 January 2002
AA - Annual Accounts 08 January 2002
395 - Particulars of a mortgage or charge 19 September 2001
395 - Particulars of a mortgage or charge 16 June 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 15 March 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 14 March 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 14 March 1997
AA - Annual Accounts 12 September 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 27 February 1995
AA - Annual Accounts 04 July 1994
363s - Annual Return 14 March 1994
287 - Change in situation or address of Registered Office 16 July 1993
AA - Annual Accounts 16 June 1993
395 - Particulars of a mortgage or charge 11 May 1993
363s - Annual Return 01 March 1993
AA - Annual Accounts 18 November 1992
288 - N/A 22 June 1992
363s - Annual Return 02 April 1992
AA - Annual Accounts 25 July 1991
AA - Annual Accounts 25 July 1991
363a - Annual Return 17 April 1991
395 - Particulars of a mortgage or charge 23 October 1990
288 - N/A 11 October 1990
AUD - Auditor's letter of resignation 06 June 1990
AA - Annual Accounts 16 February 1990
363 - Annual Return 16 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1989
AA - Annual Accounts 24 May 1989
363 - Annual Return 17 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 November 1987
AA - Annual Accounts 05 October 1987
287 - Change in situation or address of Registered Office 28 September 1987
363 - Annual Return 28 September 1987
363 - Annual Return 02 March 1987
287 - Change in situation or address of Registered Office 02 March 1987
288a - Notice of appointment of directors or secretaries 11 August 1983
NEWINC - New incorporation documents 09 August 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 May 2008 Fully Satisfied

N/A

Guarantee & debenture 09 May 2008 Outstanding

N/A

Rent security deposit deed 03 April 2008 Fully Satisfied

N/A

Mortgage deed 17 September 2001 Fully Satisfied

N/A

Debenture 15 June 2001 Fully Satisfied

N/A

Legal charge 29 April 1993 Fully Satisfied

N/A

Debenture 05 October 1990 Fully Satisfied

N/A

Debenture 17 February 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.