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 FINANCE
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
-
Check the company
-
UK
-
Croydon
- Company name
- TRANSCO BLANX LIMITED
- Company number
- 02986765
- VAT
- GB653329827
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Nov 1994
Age - 31 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
- 76
- 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
- 55
- 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
- 83
- 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
- 80
- 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
- 60
- 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
- 81
- 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.