TRANSICON LTD.

Register to unlock more data on OkredoRegister

TRANSICON LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02481862

Incorporation date

15/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1d Queensway Business Park, Hadley Park West, Telford, Shropshire TF1 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1990)
dot icon11/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon09/03/2026
Director's details changed for Richard Steven Cotsford on 2026-03-06
dot icon09/03/2026
Director's details changed for Mrs Jennifer Hughes on 2026-03-06
dot icon09/03/2026
Director's details changed for Ian Turpin on 2026-03-06
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon21/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/09/2022
Cessation of Paul Francis Blake as a person with significant control on 2022-09-01
dot icon07/09/2022
Notification of Gw 1130 Ltd as a person with significant control on 2022-09-01
dot icon07/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon13/12/2021
Registration of charge 024818620010, created on 2021-12-10
dot icon06/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon20/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon06/12/2019
Director's details changed for Miss Jennifer Blake on 2019-12-06
dot icon07/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon06/12/2017
Director's details changed for Ian Turpin on 2017-12-06
dot icon06/12/2017
Director's details changed for Alan William Peters on 2017-12-06
dot icon06/12/2017
Director's details changed for Miss Jennifer Blake on 2017-12-06
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/08/2016
Appointment of Miss Jennifer Blake as a director on 2016-08-31
dot icon11/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon11/04/2016
Director's details changed for Alan William Peters on 2016-01-01
dot icon24/12/2015
Secretary's details changed for Mr Francis Paul Blake on 2015-12-01
dot icon24/12/2015
Director's details changed for Gary John Palmer on 2015-12-01
dot icon24/12/2015
Director's details changed for Ian Turpin on 2015-12-01
dot icon24/12/2015
Director's details changed for Mr Francis Paul Blake on 2015-12-01
dot icon13/10/2015
Director's details changed for Richard Steven Cotsford on 2015-10-10
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon18/02/2013
Registered office address changed from Unit 1 Cherwell Enterprise Park Hortonwood 2 Telford Shropshire TF1 7GW on 2013-02-18
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/10/2012
Particulars of a mortgage or charge / charge no: 9
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 8
dot icon05/09/2012
Director's details changed for Robert Steven Cotsford on 2012-09-04
dot icon11/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon14/03/2012
Appointment of Robert Steven Cotsford as a director
dot icon19/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon19/04/2011
Director's details changed for Alan William Peters on 2010-03-08
dot icon27/01/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon08/03/2010
Director's details changed for Ian Turpin on 2010-02-28
dot icon16/03/2009
Return made up to 28/02/09; full list of members
dot icon13/03/2009
Appointment terminated director david caple
dot icon04/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/03/2008
Return made up to 28/02/08; full list of members
dot icon19/03/2008
Director and secretary's change of particulars / francis blake / 26/09/2007
dot icon02/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/10/2007
Particulars of mortgage/charge
dot icon31/05/2007
Particulars of mortgage/charge
dot icon17/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/03/2007
Return made up to 28/02/07; full list of members
dot icon14/03/2007
Location of debenture register
dot icon14/03/2007
Location of register of members
dot icon14/03/2007
Registered office changed on 14/03/07 from: unit C5 hortonpark industrial estate hortonwood 7 telford shropshire TF1 7GX
dot icon24/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/05/2006
New director appointed
dot icon09/03/2006
Return made up to 28/02/06; full list of members
dot icon09/03/2006
Location of debenture register
dot icon09/03/2006
Location of register of members
dot icon16/02/2006
Director resigned
dot icon01/11/2005
Accounts for a small company made up to 2004-12-31
dot icon07/03/2005
Return made up to 28/02/05; full list of members
dot icon16/11/2004
Particulars of mortgage/charge
dot icon22/07/2004
Accounts for a small company made up to 2003-12-31
dot icon27/03/2004
Return made up to 28/02/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon27/04/2003
Accounts for a small company made up to 2002-12-31
dot icon12/03/2003
Return made up to 28/02/03; full list of members
dot icon02/11/2002
Accounts for a small company made up to 2001-12-31
dot icon13/03/2002
Return made up to 28/02/02; full list of members
dot icon08/02/2002
Registered office changed on 08/02/02 from: faraday drive stourbridge indust stourbridge road bridgnorth salop WV15 5BQ
dot icon16/10/2001
Particulars of mortgage/charge
dot icon26/03/2001
Accounts for a small company made up to 2000-12-31
dot icon13/03/2001
Return made up to 28/02/01; full list of members
dot icon21/03/2000
Accounts for a small company made up to 1999-12-31
dot icon03/03/2000
Return made up to 28/02/00; full list of members
dot icon08/10/1999
Full accounts made up to 1998-12-31
dot icon18/05/1999
New director appointed
dot icon18/05/1999
New director appointed
dot icon29/04/1999
Return made up to 28/02/99; full list of members
dot icon16/03/1999
Registered office changed on 16/03/99 from: 1649 pershore road stirchley birmingham west midlands B30 3DR
dot icon16/03/1999
Secretary resigned
dot icon16/03/1999
Director resigned
dot icon16/03/1999
Director resigned
dot icon16/03/1999
New director appointed
dot icon16/03/1999
New director appointed
dot icon16/03/1999
New secretary appointed;new director appointed
dot icon16/03/1999
Resolutions
dot icon16/03/1999
Resolutions
dot icon16/03/1999
Resolutions
dot icon16/03/1999
Resolutions
dot icon16/03/1999
Declaration of assistance for shares acquisition
dot icon16/03/1999
Auditor's resignation
dot icon12/03/1999
Particulars of mortgage/charge
dot icon12/03/1999
Particulars of mortgage/charge
dot icon01/07/1998
Full accounts made up to 1997-12-31
dot icon27/02/1998
Return made up to 28/02/98; no change of members
dot icon18/02/1998
Declaration of satisfaction of mortgage/charge
dot icon11/01/1998
Director resigned
dot icon15/08/1997
Full accounts made up to 1996-12-31
dot icon24/03/1997
Return made up to 28/02/97; no change of members
dot icon10/04/1996
Certificate of change of name
dot icon26/03/1996
Return made up to 28/02/96; full list of members
dot icon22/02/1996
Accounting reference date extended from 30/06 to 31/12
dot icon22/02/1996
Registered office changed on 22/02/96 from: faraday drive bridgnorth shropshire WV15 5BQ
dot icon22/02/1996
Director resigned
dot icon22/02/1996
Director resigned
dot icon22/02/1996
New secretary appointed
dot icon22/02/1996
New director appointed
dot icon28/12/1995
Accounts for a small company made up to 1995-06-30
dot icon09/03/1995
Return made up to 28/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Accounts for a small company made up to 1994-06-30
dot icon10/03/1994
Return made up to 28/02/94; no change of members
dot icon15/12/1993
Accounts for a small company made up to 1993-06-30
dot icon25/10/1993
Secretary resigned;new secretary appointed
dot icon08/03/1993
Return made up to 28/02/93; full list of members
dot icon18/11/1992
Accounts for a small company made up to 1992-06-30
dot icon11/03/1992
Return made up to 28/02/92; no change of members
dot icon11/03/1992
Registered office changed on 11/03/92
dot icon02/12/1991
Accounts for a small company made up to 1991-06-30
dot icon22/10/1991
Secretary's particulars changed
dot icon21/03/1991
Return made up to 28/02/91; full list of members
dot icon10/09/1990
Particulars of contract relating to shares
dot icon10/09/1990
Ad 08/08/90--------- £ si 253748@1
dot icon03/09/1990
New director appointed
dot icon30/08/1990
Ad 08/08/90--------- £ si 253748@1=253748 £ ic 2/253750
dot icon17/08/1990
Particulars of mortgage/charge
dot icon14/08/1990
Nc inc already adjusted 08/08/90
dot icon14/08/1990
Resolutions
dot icon14/08/1990
Resolutions
dot icon14/08/1990
Accounting reference date notified as 30/06
dot icon10/08/1990
Certificate of change of name
dot icon10/08/1990
Certificate of change of name
dot icon30/07/1990
Secretary resigned;new secretary appointed
dot icon30/07/1990
Director resigned;new director appointed
dot icon30/07/1990
Director resigned;new director appointed
dot icon30/07/1990
Registered office changed on 30/07/90 from: 10TH floor bank house 8,cherry street birmingham B2 5JY
dot icon15/03/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

41
2023
change arrow icon+7.77 % *

* during past year

Cash in Bank

£520,985.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
2.41M
-
0.00
935.58K
-
2022
36
2.50M
-
0.00
483.42K
-
2023
41
2.61M
-
0.00
520.99K
-
2023
41
2.61M
-
0.00
520.99K
-

Employees

2023

Employees

41 Ascended14 % *

Net Assets(GBP)

2.61M £Ascended4.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

520.99K £Ascended7.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Jennifer
Director
31/08/2016 - Present
1
Cotsford, Richard Steven
Director
01/01/2011 - Present
1
Keirle, David Donald
Director
28/04/1999 - 16/12/2005
-
Caple, David George
Director
28/04/1999 - 03/04/2008
-
Blake, Francis Paul
Director
05/03/1999 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About TRANSICON LTD.

TRANSICON LTD. is an(a) Active company incorporated on 15/03/1990 with the registered office located at Unit 1d Queensway Business Park, Hadley Park West, Telford, Shropshire TF1 6AL. There are currently 7 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of TRANSICON LTD.?

toggle

TRANSICON LTD. is currently Active. It was registered on 15/03/1990 .

Where is TRANSICON LTD. located?

toggle

TRANSICON LTD. is registered at Unit 1d Queensway Business Park, Hadley Park West, Telford, Shropshire TF1 6AL.

What does TRANSICON LTD. do?

toggle

TRANSICON LTD. operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

How many employees does TRANSICON LTD. have?

toggle

TRANSICON LTD. had 41 employees in 2023.

What is the latest filing for TRANSICON LTD.?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-27 with no updates.