Check the

TRANSKOLD LIMITED

Company
TRANSKOLD LIMITED (01513741)

TRANSKOLD

Phone: 02089 526 695
A⁺ rating

ABOUT TRANSKOLD LIMITED

Transkold was formed in 1988 as a public cold storage facility in Stanmore, having taken over a building formally used by Iceland. In 2011 Transkold has changed ownership, and is now undergoing a full regeneration program of works, and updating to return the cold store back to a BRC accredited cold storage facility. We have 420,000 cubic feet of storage space, accompanied by 5000sqft of office space. We are currently undertaking a build program to increase this square footage to 10,000 sqft of modern serviced offices.

Company Name – TranskoldLimited Company No – 1513741 Registered Office – 1 Garland Road, Stanmore, Middlesex, HA7 1NR VAT No – 863639686

How Far We Are

Why you should choose Transkold:

Transkold specialises in the storage and distribution of multi temperature product originating from, or destined to, the London and the home counties areas.

Also based at our site is our fleet of refrigerated transport vehicles, distributing multi temperature product into central London on a daily basis. In addition to delivering food into London, we also collect, store and distribute nationally, food manufactured within the London area. We have blast freezer capabilities up to full loads allowing us to undertake the full post manufacture process. We can take on as much or as little of our clients frozen or chilled distribution operation within the London area as they choose.

We have a large serviced office hub, designed for companies in the food industry, allowing them to base their operation at our site. This gives them the flexibility and resources to grow their businesses within a long established frozen food distribution environment.

Tel: 020 8952 6695 / 020 8952 7064 Fax: 020 8951 4119 Email: orders @ transkold.co.uk

Transkold Ltd Parr Road, Stanmore, Middlesex, HA7 1NR

KEY FINANCES

Year
2016
Assets
£799.7k ▲ £238.2k (42.42 %)
Cash
£452.34k ▲ £181.67k (67.12 %)
Liabilities
£341.55k ▲ £20.38k (6.35 %)
Net Worth
£458.15k ▲ £217.81k (90.63 %)

REGISTRATION INFO

Company name
TRANSKOLD LIMITED
Company number
01513741
VAT
GB863639686
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Aug 1980
Age - 44 years
Home Country
United Kingdom

CONTACTS

Website
www.transkold.co.uk
Phones
02089 526 695
02089 527 064
02089 514 119
Registered Address
PARR ROAD, HONEYPOT LANE,
STANMORE,
MIDDLESEX,
ENGLAND,
HA7 1LE

ECONOMIC ACTIVITIES

52103
Operation of warehousing and storage facilities for land transport activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Feb 2017
Confirmation statement made on 5 December 2016 with updates
28 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 1,000

CHARGES

11 November 2010
Status
Satisfied on 1 April 2011
Delivered
25 November 2010
Persons entitled
Keyarea Enterprises Limited
Description
Fixed and floating charge over the undertaking and all…

8 May 1990
Status
Satisfied on 17 May 2006
Delivered
15 May 1990
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

21 June 1988
Status
Satisfied on 18 December 1990
Delivered
27 June 1988
Persons entitled
Midland Bank PLC
Description
Fixed and floating charge over all undertaking and all…

11 February 1981
Status
Satisfied on 27 February 1988
Delivered
18 February 1981
Persons entitled
Coutts & Company
Description
A specific equitable charge over the company's estate or…

See Also


Last update 2018

TRANSKOLD LIMITED DIRECTORS

Raymond Vincent Campion

  Acting PSC
Appointed
28 April 2011
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
51 Randolph Avenue, Maida Vale, London, United Kingdom, W9 1BQ
Country Of Residence
United Kingdom
Name
CAMPION, Raymond Vincent
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Judith Mary Dunne

  Resigned
Appointed
13 April 1993
Resigned
10 May 2006
Role
Secretary
Address
Old House 6 Widford Road, Hunsdon, Ware, Hertfordshire, SG12 8NW
Name
DUNNE, Judith Mary

Laura Agnes Hardcastle

  Resigned
Appointed
10 May 2006
Resigned
28 April 2011
Role
Secretary
Address
6 The Old Flour Mills, Mill Road, Buckden, Cambridgeshire, PE19 5WX
Name
HARDCASTLE, Laura Agnes

Nazir Harun Malida

  Resigned
Appointed
28 April 2011
Resigned
04 December 2015
Role
Secretary
Address
109 Coleman Road, Leicester, LE5 4LE
Name
MALIDA, Nazir Harun

Gillian Ellen Jane Range

  Resigned
Resigned
13 April 1993
Role
Secretary
Address
30 Rodgers Close, Elstree, Borehamwood, Hertfordshire, WD6 3HN
Name
RANGE, Gillian Ellen Jane

William Patrick Dunne

  Resigned
Resigned
10 May 2006
Occupation
Company Director
Role
Director
Age
75
Nationality
Irish
Address
Old House,6 Widford Road, Hunsdon, Ware, Hertfordshire, SG12 8NW
Name
DUNNE, William Patrick

Michael Gerard Joseph Flanagan

  Resigned
Appointed
10 November 2010
Resigned
28 April 2011
Occupation
Company Director
Role
Director
Age
68
Nationality
Irish
Address
17 Ashby Close, Wellingborough, Northamptonshire, United Kingdom, NN8 5FH
Country Of Residence
United Kingdom
Name
FLANAGAN, Michael Gerard Joseph

Michael Gerard Joseph Flanagan

  Resigned
Appointed
10 May 2006
Resigned
04 August 2009
Occupation
Director
Role
Director
Age
68
Nationality
Irish
Address
17 Ashby Close, Wellingborough, Northamptonshire, NN8 5FH
Country Of Residence
United Kingdom
Name
FLANAGAN, Michael Gerard Joseph

Leonard Michael Hardcastle

  Resigned
Appointed
10 May 2006
Resigned
28 April 2011
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
6 The Old Flour Mills, Mill Road, Buckden, Cambridgeshire, PE19 5WX
Country Of Residence
United Kingdom
Name
HARDCASTLE, Leonard Michael

REVIEWS


Check The Company
Excellent according to the company’s financial health.