About

Registered Number: 01526398
Date of Incorporation: 05/11/1980 (43 years and 4 months ago)
Company Status: Active
Registered Address: Monsal House, 1 Bramble Way, Alfreton, Derbyshire, DE55 4RH

 

Established in 1980, Transvac Systems Ltd has its registered office in Alfreton, Derbyshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The organisation has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINGE, Carolyn Margaret 01 September 1996 - 1
AINGE, Philip David 12 December 2014 - 1
DAVIES, John Christopher 31 May 2011 - 1
HOON, David N/A - 1
REDGATE, Rosemary Anne 01 September 1996 - 1
SHORT, Gary Anthony 01 July 2008 - 1
Secretary Name Appointed Resigned Total Appointments
AINGE, David Royston 01 January 2013 - 1
REDGATE, David Kerry N/A 31 December 2012 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 10 July 2019
MR04 - N/A 12 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 06 October 2016
CS01 - N/A 12 July 2016
CS01 - N/A 06 July 2016
MR01 - N/A 12 February 2016
MR01 - N/A 12 February 2016
MR04 - N/A 15 January 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 11 June 2015
AP01 - Appointment of director 18 December 2014
AA - Annual Accounts 30 September 2014
MR05 - N/A 29 July 2014
AR01 - Annual Return 24 June 2014
CH01 - Change of particulars for director 24 June 2014
CH01 - Change of particulars for director 24 June 2014
CH01 - Change of particulars for director 24 June 2014
CH01 - Change of particulars for director 24 June 2014
CH01 - Change of particulars for director 24 June 2014
CH01 - Change of particulars for director 24 June 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 22 July 2013
TM02 - Termination of appointment of secretary 03 January 2013
AP03 - Appointment of secretary 03 January 2013
AA - Annual Accounts 01 October 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 31 August 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 23 June 2011
CH01 - Change of particulars for director 23 June 2011
AP01 - Appointment of director 02 June 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 29 June 2010
TM01 - Termination of appointment of director 05 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 08 October 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 11 July 2005
395 - Particulars of a mortgage or charge 10 January 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 12 June 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 13 June 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 27 July 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 15 June 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 23 July 1997
288c - Notice of change of directors or secretaries or in their particulars 20 January 1997
288a - Notice of appointment of directors or secretaries 18 November 1996
288a - Notice of appointment of directors or secretaries 18 November 1996
AA - Annual Accounts 04 November 1996
363s - Annual Return 21 June 1996
395 - Particulars of a mortgage or charge 18 October 1995
AA - Annual Accounts 11 October 1995
363s - Annual Return 13 June 1995
288 - N/A 14 January 1995
363s - Annual Return 11 July 1994
AA - Annual Accounts 04 May 1994
363s - Annual Return 01 July 1993
AA - Annual Accounts 01 July 1993
AA - Annual Accounts 02 September 1992
363b - Annual Return 28 July 1992
288 - N/A 24 March 1992
AA - Annual Accounts 17 September 1991
363b - Annual Return 05 July 1991
287 - Change in situation or address of Registered Office 22 March 1991
363 - Annual Return 12 November 1990
AA - Annual Accounts 08 November 1990
AA - Annual Accounts 06 July 1989
363 - Annual Return 06 July 1989
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
288 - N/A 05 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1987
395 - Particulars of a mortgage or charge 30 November 1987
RESOLUTIONS - N/A 08 October 1987
MEM/ARTS - N/A 08 October 1987
AA - Annual Accounts 18 August 1987
363 - Annual Return 18 August 1987
AA - Annual Accounts 11 November 1986
363 - Annual Return 11 November 1986
CERTNM - Change of name certificate 16 March 1981
MISC - Miscellaneous document 05 November 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2016 Fully Satisfied

N/A

A registered charge 01 February 2016 Outstanding

N/A

Charge of deposit 06 January 2005 Fully Satisfied

N/A

Mortgage debenture 12 October 1995 Fully Satisfied

N/A

Mortgage debenture 20 November 1987 Fully Satisfied

N/A

Legal charge 04 March 1982 Fully Satisfied

N/A

Debenture 29 May 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.