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.
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 |
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 |
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 |