Company NameTranstec Garage Equipment Services Limited
DirectorsAdrian Raymond Westoby and Anne Marie Westoby
Company StatusActive
Company Number02574681
CategoryPrivate Limited Company
Incorporation Date17 January 1991(33 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameAdrian Raymond Westoby
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2000(9 years, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ling Croft
Brough
North Humberside
HU15 1TU
Secretary NameAdrian Raymond Westoby
NationalityBritish
StatusCurrent
Appointed13 November 2002(11 years, 10 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ling Croft
Brough
North Humberside
HU15 1TU
Director NameAnne Marie Westoby
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(15 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Aston Road
Willerby
Hull
North Humberside
HU10 6SG
Director NamePamela Leslie Westoby
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(2 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 October 2000)
RoleSecretary
Correspondence Address23 Jenny Brough Lane
Hessle
East Yorkshire
HU13 0JX
Director NameMr Kevin Raymond Westoby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(2 years after company formation)
Appointment Duration29 years, 4 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Jenny Brough Lane
Hessle
East Yorkshire
HU13 0JX
Secretary NamePamela Leslie Westoby
NationalityBritish
StatusResigned
Appointed17 January 1993(2 years after company formation)
Appointment Duration9 years, 10 months (resigned 13 November 2002)
RoleCompany Director
Correspondence Address23 Jenny Brough Lane
Hessle
East Yorkshire
HU13 0JX

Contact

Websitewww.transtecges.co.uk
Email address[email protected]
Telephone01482 642977
Telephone regionHull

Location

Registered Address23 Jenny Brough Lane
Hessle
East Yorkshire
HU13 0JX
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£91,891
Cash£65,156
Current Liabilities£254,906

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 March 2024 (1 month, 4 weeks ago)
Next Return Due23 March 2025 (10 months, 2 weeks from now)

Charges

8 April 2009Delivered on: 11 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 1 lee smith street kingston upon hull city of kingston upon hull t/no HS347609 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
8 July 2008Delivered on: 24 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the esat side of lee smith street hull city of kingston upon hull t/no:HS328745 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
7 June 2007Delivered on: 21 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as phoenix garage unit 1 lee smith street hull,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 December 2003Delivered on: 24 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 August 1999Delivered on: 13 August 1999
Satisfied on: 7 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
4 September 1998Delivered on: 9 September 1998
Satisfied on: 7 August 2010
Persons entitled: First National Factors LTD

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee under the tems of a factoring agreement dated 7TH july 1998.
Particulars: By way of fixed equitable charge (I) any factored debts to the extent that they fail to vest effectively and absolutely in the factor pursuant to the agreement for any reason;. See the mortgage charge document for full details.
Fully Satisfied
15 January 1993Delivered on: 19 January 1993
Satisfied on: 17 August 1999
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
11 March 2019Confirmation statement made on 9 March 2019 with updates (5 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
15 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
29 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 32,914
(6 pages)
29 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 32,914
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 32,914
(6 pages)
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 32,914
(6 pages)
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 32,914
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 32,914
(6 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 32,914
(6 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 32,914
(6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
7 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Kevin Raymond Westoby on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Anne Marie Westoby on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Anne Marie Westoby on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Kevin Raymond Westoby on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 March 2009Return made up to 09/03/09; full list of members (4 pages)
16 March 2009Return made up to 09/03/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 March 2008Return made up to 09/03/08; full list of members (4 pages)
19 March 2008Return made up to 09/03/08; full list of members (4 pages)
19 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
26 March 2007Return made up to 09/03/07; full list of members (3 pages)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Return made up to 09/03/07; full list of members (3 pages)
13 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
14 March 2006Return made up to 09/03/06; full list of members (7 pages)
14 March 2006Return made up to 09/03/06; full list of members (7 pages)
2 March 2005Return made up to 09/03/05; full list of members (7 pages)
2 March 2005Return made up to 09/03/05; full list of members (7 pages)
10 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 March 2004Return made up to 09/03/04; full list of members (7 pages)
1 March 2004Return made up to 09/03/04; full list of members (7 pages)
16 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
16 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
2 July 2003Return made up to 09/03/03; full list of members (8 pages)
2 July 2003Return made up to 09/03/03; full list of members (8 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002Secretary resigned (1 page)
20 December 2002New secretary appointed (2 pages)
20 December 2002New secretary appointed (2 pages)
23 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
23 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
21 March 2002Return made up to 09/03/02; full list of members (6 pages)
21 March 2002Return made up to 09/03/02; full list of members (6 pages)
7 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
7 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
11 April 2001Return made up to 09/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 April 2001Return made up to 09/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
1 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
20 March 2000Return made up to 09/03/00; full list of members (6 pages)
20 March 2000Return made up to 09/03/00; full list of members (6 pages)
23 August 1999Accounts for a small company made up to 31 May 1999 (7 pages)
23 August 1999Accounts for a small company made up to 31 May 1999 (7 pages)
17 August 1999Declaration of satisfaction of mortgage/charge (1 page)
17 August 1999Declaration of satisfaction of mortgage/charge (1 page)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
16 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
16 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
1 February 1998Return made up to 17/01/98; full list of members
  • 363(287) ‐ Registered office changed on 01/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1998Return made up to 17/01/98; full list of members
  • 363(287) ‐ Registered office changed on 01/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1997Amended accounts made up to 31 May 1996 (7 pages)
15 September 1997Amended accounts made up to 31 May 1996 (7 pages)
3 September 1997Accounts for a small company made up to 31 May 1997 (8 pages)
3 September 1997Accounts for a small company made up to 31 May 1997 (8 pages)
5 August 1997Full accounts made up to 31 May 1996 (9 pages)
5 August 1997Full accounts made up to 31 May 1996 (9 pages)
11 July 1997Registered office changed on 11/07/97 from: westella grange farm 200 tranby lane anlaby north humberside HU10 7EN (1 page)
11 July 1997Registered office changed on 11/07/97 from: westella grange farm 200 tranby lane anlaby north humberside HU10 7EN (1 page)
6 February 1997Return made up to 17/01/97; no change of members (4 pages)
6 February 1997Return made up to 17/01/97; no change of members (4 pages)
2 April 1996Full accounts made up to 31 May 1995 (9 pages)
2 April 1996Full accounts made up to 31 May 1995 (9 pages)
18 February 1996Return made up to 17/01/96; no change of members (4 pages)
18 February 1996Return made up to 17/01/96; no change of members (4 pages)
31 March 1995Full accounts made up to 31 May 1994 (10 pages)
31 March 1995Full accounts made up to 31 May 1994 (10 pages)
21 March 1995Return made up to 17/01/95; full list of members (6 pages)
21 March 1995Return made up to 17/01/95; full list of members (6 pages)
17 January 1991Incorporation (12 pages)
17 January 1991Incorporation (12 pages)