Check the

TRANSAFE (TRAINING) LIMITED

Company
TRANSAFE (TRAINING) LIMITED (05012208)

TRANSAFE (TRAINING)

Phone: +44 (0)1469 577 656
A⁺ rating

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

Company name
TRANSAFE (TRAINING) LIMITED
Company number
05012208
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Jan 2004
Age - 21 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
67
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
59
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
46
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
70
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
62
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
66
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
63
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.