ABOUT TRANSAFE (TRAINING) LIMITED
Founded in 2004, we are the regions premier specialist training provider. Our industry certified instructors have years of experience in providing and delivering first class training across a broad range of industry sectors. But don’t just take our word for it – we’ve appeared multiple times on the
Our mission is to provide you with the training and skills necessary to succeed.
, let Transafe be your training provider of choice on your road to success.
We are a fully accredited training organisation and train to nationally recognised standards. We provide First Aid at Work training and also offer Full
Transafe Training is a long established, national training provider based in North East Lincolnshire, built on a reputation for its specialist knowledge of the transport and plant industries that is second to none.
Our mission is to deliver first class, high quality training to you our customer that will surpass your learning needs. But don’t just take our word for it – we’ve appeared multiple times on the
KEY FINANCES
Year
2013
Assets
£143.17k
▼ £-6.3k (-4.22 %)
Cash
£41.26k
▲ £31.44k (320.20 %)
Liabilities
£123.88k
▼ £-8.38k (-6.34 %)
Net Worth
£19.28k
▲ £2.08k (12.06 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Sheffield
- Company name
- TRANSAFE (TRAINING) LIMITED
- Company number
- 05012208
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Jan 2004
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- transafetraining.co.uk
- Phones
-
+44 (0)1469 577 656
01469 577 656
+44 (0)1469 577 946
01469 577 946
- Registered Address
- 47 FURNISS AVENUE,
DORE,
SHEFFIELD,
SOUTH YORKSHIRE,
S17 3QJ
ECONOMIC ACTIVITIES
- 85530
- Driving school activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 17 Mar 2017
- Registration of charge 050122080005, created on 10 March 2017
- 16 Jan 2017
- Confirmation statement made on 13 January 2017 with updates
- 18 Nov 2016
- Termination of appointment of Paul Dent as a director on 16 November 2016
CHARGES
-
10 March 2017
- Status
- Outstanding
- Delivered
- 17 March 2017
-
Persons entitled
- Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
- Description
- Contains fixed charge…
-
1 April 2016
- Status
- Outstanding
- Delivered
- 1 April 2016
-
Persons entitled
- Santander UK PLC
- Description
- All freehold and leasehold property owned by the company at…
-
9 December 2009
- Status
- Satisfied
on 19 December 2013
- Delivered
- 12 December 2009
-
Persons entitled
- National Westminster Bank PLC
- Description
- Premises station yard station road kirton lindsey t/no…
-
16 May 2008
- Status
- Satisfied
on 10 December 2013
- Delivered
- 21 May 2008
-
Persons entitled
- National Westminster Bank PLC
- Description
- Former railway shed station yard station road kirton…
-
17 May 2004
- Status
- Satisfied
on 10 December 2013
- Delivered
- 19 May 2004
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
TRANSAFE (TRAINING) LIMITED DIRECTORS
Nicholas Badger
Acting
- Appointed
- 23 April 2015
- Occupation
- Accountant
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 47 Furniss Avenue, Dore, Sheffield, South Yorkshire, United Kingdom, S17 3QJ
- Country Of Residence
- United Kingdom
- Name
- BADGER, Nicholas
Robin Wilson
Acting
- Appointed
- 30 June 2015
- Occupation
- Manager
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 1 The Stables, Wynyard, Billingham, Stockton-On-Tees, County Durham, United Kingdom, TS22 5QQ
- Country Of Residence
- United Kingdom
- Name
- WILSON, Robin
BLOW ABBOTT SECRETARIAL SERVICES LIMITED
Resigned
PSC
- Appointed
- 12 January 2004
- Resigned
- 25 February 2014
- Role
- Secretary
- Address
- 36 High Street, Cleethorpes, North East Lincolnshire, United Kingdom, DN35 8JN
- Name
- BLOW ABBOTT SECRETARIAL SERVICES LIMITED
- Notified On
- 6 April 2016
- Country Registered
- England And Wales
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- Companies House
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 12 January 2004
- Resigned
- 12 January 2004
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Matthew Burton
Resigned
- Appointed
- 01 May 2012
- Resigned
- 21 March 2016
- Occupation
- Director
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- 41 Hilltop Avenue, Scunthorpe, United Kingdom, DN15 8LD
- Country Of Residence
- England
- Name
- BURTON, Matthew
Richard Leslie Burton
Resigned
- Appointed
- 12 January 2004
- Resigned
- 23 December 2013
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Glovers Farm, Main Street, Bonby, Brigg, South Humberside, United Kingdom, DN20 0PL
- Country Of Residence
- England
- Name
- BURTON, Richard Leslie
Paul Cannon
Resigned
- Appointed
- 23 December 2013
- Resigned
- 23 April 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 6 Chester Road, Holmes Chapel, Crewe, England, CW4 7BH
- Country Of Residence
- England
- Name
- CANNON, Paul
Patricia Cole
Resigned
- Appointed
- 20 December 2004
- Resigned
- 01 May 2008
- Occupation
- Secretary
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 2 Nutwell Court, Bottesford, Scunthorpe, North Lincolnshire, DN16 3GL
- Name
- COLE, Patricia
Paul Dent
Resigned
- Appointed
- 29 April 2015
- Resigned
- 16 November 2016
- Occupation
- Manager
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 5 Manlake Avenue, Winterton, Scunthorpe, North Lincolnshire, United Kingdom, DN15 9SD
- Country Of Residence
- United Kingdom
- Name
- DENT, Paul
REVIEWS
Check The Company
Excellent according to the company’s financial health.