About

Registered Number: 02481862
Date of Incorporation: 15/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1d Queensway Business Park, Hadley Park West, Telford, Shropshire, TF1 6AL

 

Transicon Ltd was founded on 15 March 1990 and are based in Shropshire, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There are 12 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Francis Paul 05 March 1999 - 1
COTSFORD, Richard Steven 01 January 2011 - 1
HUGHES, Jennifer 31 August 2016 - 1
PALMER, Gary John 05 March 1999 - 1
PETERS, Alan William 05 March 1999 - 1
TURPIN, Ian 24 April 2006 - 1
CAPLE, David George N/A 05 March 1999 1
FELLOWS, Carol Ann N/A 31 January 1996 1
JEFFERIES, Roy Stephen 31 January 1996 30 December 1997 1
KEIRLE, David Donald N/A 05 March 1999 1
Secretary Name Appointed Resigned Total Appointments
GRADY, Roger 31 January 1996 05 March 1999 1
ROBINSON, Melanie Jayne N/A 31 August 1993 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 04 March 2020
CH01 - Change of particulars for director 06 December 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 02 March 2018
CH01 - Change of particulars for director 06 December 2017
CH01 - Change of particulars for director 06 December 2017
CH01 - Change of particulars for director 06 December 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 06 September 2016
AP01 - Appointment of director 31 August 2016
AR01 - Annual Return 11 April 2016
CH01 - Change of particulars for director 11 April 2016
CH03 - Change of particulars for secretary 24 December 2015
CH01 - Change of particulars for director 24 December 2015
CH01 - Change of particulars for director 24 December 2015
CH01 - Change of particulars for director 24 December 2015
CH01 - Change of particulars for director 13 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 26 March 2013
AD01 - Change of registered office address 18 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2013
MG01 - Particulars of a mortgage or charge 06 October 2012
MG01 - Particulars of a mortgage or charge 22 September 2012
CH01 - Change of particulars for director 05 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 14 March 2012
AP01 - Appointment of director 14 March 2012
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 27 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
363a - Annual Return 16 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 02 February 2008
395 - Particulars of a mortgage or charge 03 October 2007
395 - Particulars of a mortgage or charge 31 May 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 14 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 March 2007
353 - Register of members 14 March 2007
287 - Change in situation or address of Registered Office 14 March 2007
AA - Annual Accounts 24 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
363a - Annual Return 09 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 March 2006
353 - Register of members 09 March 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 07 March 2005
395 - Particulars of a mortgage or charge 16 November 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 27 March 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 27 April 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 13 March 2002
287 - Change in situation or address of Registered Office 08 February 2002
395 - Particulars of a mortgage or charge 16 October 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 21 March 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 08 October 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
363s - Annual Return 29 April 1999
RESOLUTIONS - N/A 16 March 1999
RESOLUTIONS - N/A 16 March 1999
RESOLUTIONS - N/A 16 March 1999
RESOLUTIONS - N/A 16 March 1999
287 - Change in situation or address of Registered Office 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 March 1999
AUD - Auditor's letter of resignation 16 March 1999
395 - Particulars of a mortgage or charge 12 March 1999
395 - Particulars of a mortgage or charge 12 March 1999
AA - Annual Accounts 01 July 1998
363s - Annual Return 27 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
AA - Annual Accounts 15 August 1997
363s - Annual Return 24 March 1997
CERTNM - Change of name certificate 10 April 1996
363s - Annual Return 26 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 February 1996
287 - Change in situation or address of Registered Office 22 February 1996
288 - N/A 22 February 1996
288 - N/A 22 February 1996
288 - N/A 22 February 1996
288 - N/A 22 February 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 09 March 1995
AA - Annual Accounts 02 December 1994
363s - Annual Return 10 March 1994
AA - Annual Accounts 15 December 1993
288 - N/A 25 October 1993
363s - Annual Return 08 March 1993
AA - Annual Accounts 18 November 1992
363b - Annual Return 11 March 1992
363(287) - N/A 11 March 1992
AA - Annual Accounts 02 December 1991
288 - N/A 22 October 1991
363a - Annual Return 21 March 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 September 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 10 September 1990
288 - N/A 03 September 1990
88(2)P - N/A 30 August 1990
395 - Particulars of a mortgage or charge 17 August 1990
RESOLUTIONS - N/A 14 August 1990
RESOLUTIONS - N/A 14 August 1990
123 - Notice of increase in nominal capital 14 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 August 1990
CERTNM - Change of name certificate 10 August 1990
CERTNM - Change of name certificate 10 August 1990
288 - N/A 30 July 1990
288 - N/A 30 July 1990
288 - N/A 30 July 1990
287 - Change in situation or address of Registered Office 30 July 1990
NEWINC - New incorporation documents 15 March 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 October 2012 Outstanding

N/A

Debenture 20 September 2012 Outstanding

N/A

Legal mortgage 21 September 2007 Fully Satisfied

N/A

Debenture 21 May 2007 Fully Satisfied

N/A

Deed of charge over credit balances 09 November 2004 Fully Satisfied

N/A

Rent deposit deed 12 October 2001 Fully Satisfied

N/A

Legal charge 05 March 1999 Fully Satisfied

N/A

Guarantee & debenture 05 March 1999 Fully Satisfied

N/A

Debenture 08 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.