Check the

TRANSCO BLANX LIMITED

Company
TRANSCO BLANX LIMITED (02986765)

TRANSCO BLANX

Phone: +44 (0)1342 893 015
A⁺ rating

ABOUT TRANSCO BLANX LIMITED

Following the acquisition of Transco by Apollo Masters in 2007 Transco Blanx took up the challenge to re-launch the Transco and Apollo brands in Europe.

With the full support of Apollo Masters, Transco Blanx is now the exclusive distributor for Apollo and Transco products throughout the U.K. and continental Europe.

Transco Blanx is a family business with more than 20 years experience servicing and supporting the vinyl mastering industry. (John Rooke, Jan Rooke, and Matt Rooke).

Peter Inker, with his vast knowledge of all aspects of vinyl record production completes the management team.

Welcome to Transco Blanx Ltd

In late 2007, Apollo Masters acquired the assets of its long time competitor, Transco Masters. Transco had an excellent formula that was unfortunately never able to reach its full potential due to limitations in its manufacturing process. The decision was made to set up a totally new production line dedicated to manufacturing Transco Lacquers utilizing Apollo�s modern process. The results were nothing less than stupendous.

As the exclusive European Distributor, Transco Blanx is proud to offer the two best lacquer products available in the world - Apollo & Transco - Two extremely consistent high quality lacquer products that allow cutting engineers to choose the individual cutting characteristics preferred. Read the full story

©2007 Transco Blanx, ALL RIGHTS RESERVED.

Transco Blanx Limited, Registered in England No. 2986765. Registered Address: 176 Brighton Road, Coulsden, Surrey, CR5 2NF. VAT No. 653 3298 27

KEY FINANCES

Year
2017
Assets
£361.07k ▼ £-4.83k (-1.32 %)
Cash
£140.4k ▼ £-27.68k (-16.47 %)
Liabilities
£230.16k ▲ £224.27k (3,807.62 %)
Net Worth
£130.91k ▼ £-234.99k (-64.22 %)

REGISTRATION INFO

Company name
TRANSCO BLANX LIMITED
Company number
02986765
VAT
GB653329827
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Nov 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
www.blanx-uk.com
Phones
+44 (0)1342 893 015
01342 893 015
+44 (0)1342 893 308
01342 893 308
Registered Address
176 BRIGHTON ROAD,
COULSDON,
SURREY,
CR5 2NF

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

LAST EVENTS

14 Nov 2016
Confirmation statement made on 4 November 2016 with updates
07 Oct 2016
Total exemption small company accounts made up to 30 April 2016
10 Nov 2015
Total exemption small company accounts made up to 30 April 2015

CHARGES

17 June 1999
Status
Satisfied on 8 March 2004
Delivered
25 June 1999
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

21 June 1995
Status
Satisfied on 8 March 2004
Delivered
29 June 1995
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

TRANSCO BLANX LIMITED DIRECTORS

Janet Mary Rooke

  Acting
Appointed
27 May 2005
Role
Secretary
Address
176 Brighton Road, Coulsdon, Surrey, CR5 2NF
Name
ROOKE, Janet Mary

Janet Mary Rooke

  Acting
Appointed
31 December 1994
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
176 Brighton Road, Coulsdon, Surrey, CR5 2NF
Country Of Residence
United Kingdom
Name
ROOKE, Janet Mary

Matthew George Rooke

  Acting PSC
Appointed
05 November 1997
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
176 Brighton Road, Coulsdon, Surrey, CR5 2NF
Country Of Residence
United Kingdom
Name
ROOKE, Matthew George
Notified On
4 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Patrick George John Rooke

  Acting PSC
Appointed
31 December 1994
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
176 Brighton Road, Coulsdon, Surrey, CR5 2NF
Country Of Residence
United Kingdom
Name
ROOKE, Patrick George John
Notified On
4 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Helen Jane Morrell

  Resigned
Appointed
12 June 2003
Resigned
27 May 2005
Role
Secretary
Address
3a Dale Road, Purley, Surrey, CR8 2ED
Name
MORRELL, Helen Jane

Janet Mary Rooke

  Resigned PSC
Appointed
31 December 1994
Resigned
12 June 2003
Role
Secretary
Address
No 3 High Pines, Homefield Road, Warlingham, Surrey, CR6 9HQ
Name
ROOKE, Janet Mary
Notified On
4 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

M W DOUGLAS & COMPANY LIMITED

  Resigned
Appointed
04 November 1994
Resigned
04 November 1994
Role
Nominee Secretary
Address
Regent House, 316 Beulah Hill, London, SE19 3HP
Name
M W DOUGLAS & COMPANY LIMITED

Royston George Becken

  Resigned
Appointed
01 April 1996
Resigned
28 February 1997
Occupation
Sales Director
Role
Director
Age
79
Nationality
British
Address
5 Colvin Chase, Galleywood, Chelmsford, Essex, CM2 8QQ
Name
BECKEN, Royston George

Christopher Simon Dell

  Resigned
Appointed
31 December 1994
Resigned
27 September 1996
Occupation
Managing Director
Role
Director
Age
59
Nationality
British
Address
13, Ashley Park Crescent, Walton On Thames, Surrey, KT12 1EX
Name
DELL, Christopher Simon

Christopher Laid

  Resigned
Appointed
28 February 1997
Resigned
05 April 1999
Occupation
Broadcast Consultant
Role
Director
Age
80
Nationality
British
Address
25 Southern Avenue, South Norwood, London, SE25 4BT
Name
LAID, Christopher

DOUGLAS NOMINEES LIMITED

  Resigned
Appointed
04 November 1994
Resigned
04 November 1994
Role
Nominee Director
Address
Regent House, 316 Beulah Hill, London, SE19 3HF
Name
DOUGLAS NOMINEES LIMITED

REVIEWS


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