Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Director Name | Gary Oscar Dalton Topham |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2004(9 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Beck House Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH |
Secretary Name | Tracy Callghan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2008(13 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Secretary |
Correspondence Address | Beck House Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Alec Lindsay Grassby |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 October 1999) |
Role | Company Director |
Correspondence Address | Tudor Lodge 19 The Slack Crowle North Lincolnshire DN17 4LZ |
Director Name | Cameron Nicholas Jemison |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 March 1995) |
Role | Surveyor |
Correspondence Address | 3 Lowgate Sutton Hull North Humberside HU7 4US |
Director Name | Cedric Henry Topham |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 July 2002) |
Role | Engineer |
Correspondence Address | 99 Kingsgate Bridlington East Yorkshire YO15 3NQ |
Director Name | Julian Cedric Topham |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 May 2004) |
Role | Engineer |
Correspondence Address | 89 Kingsgate Bridlington East Yorkshire YO15 3NQ |
Secretary Name | Alec Lindsay Grassby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 October 1999) |
Role | Company Director |
Correspondence Address | Tudor Lodge 19 The Slack Crowle North Lincolnshire DN17 4LZ |
Secretary Name | Mary Machin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 27 October 2001) |
Role | Company Director |
Correspondence Address | 34 Betton Rise East Ayton Scarborough North Yorkshire YO13 9HU |
Secretary Name | Julian Cedric Topham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2001(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2003) |
Role | Company Director |
Correspondence Address | 89 Kingsgate Bridlington East Yorkshire YO15 3NQ |
Secretary Name | Lorraine Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 2006) |
Role | Office Manageress |
Correspondence Address | Rose Cottage Gransmoor Driffield East Yorkshire YO25 8HX |
Director Name | Paul Alan Topham |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(9 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beck House Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH |
Secretary Name | Lee Michael John Topham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Kingsgate Bridlington North Humberside YO15 3NQ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1994(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.transtools.co.uk |
---|---|
Telephone | 01723 890021 |
Telephone region | Scarborough |
Registered Address | Beck House Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Hunmanby |
Ward | Hertford |
Built Up Area | Hunmanby |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £508,707 |
Cash | £35,957 |
Current Liabilities | £483,222 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
5 March 1996 | Delivered on: 8 March 1996 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
---|
7 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
7 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
9 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
1 December 2017 | Change of details for Beck Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
1 December 2017 | Change of details for Beck Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 May 2013 | Company name changed trans-global engineering LIMITED\certificate issued on 24/05/13
|
24 May 2013 | Company name changed trans-global engineering LIMITED\certificate issued on 24/05/13
|
16 May 2013 | Resolutions
|
16 May 2013 | Resolutions
|
12 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Termination of appointment of Paul Topham as a director (1 page) |
12 December 2011 | Termination of appointment of Paul Topham as a director (1 page) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Secretary's details changed for Tracy Callghan on 30 November 2010 (1 page) |
14 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Secretary's details changed for Tracy Callghan on 30 November 2010 (1 page) |
31 March 2010 | Registered office address changed from Unit 4 Hunmanby Industrial Estate Bridlington Road Hunmanby Filey North Yorkshire YO14 0PH on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from Unit 4 Hunmanby Industrial Estate Bridlington Road Hunmanby Filey North Yorkshire YO14 0PH on 31 March 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 December 2009 | Director's details changed for Gary Oscar Dalton Topham on 30 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Gary Oscar Dalton Topham on 30 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Paul Alan Topham on 30 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Paul Alan Topham on 30 November 2009 (2 pages) |
16 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Lee Michael John Topham on 30 November 2009 (2 pages) |
16 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Lee Michael John Topham on 30 November 2009 (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
19 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
6 May 2008 | Secretary appointed tracy callghan (2 pages) |
6 May 2008 | Appointment terminated secretary lee topham (1 page) |
6 May 2008 | Secretary appointed tracy callghan (2 pages) |
6 May 2008 | Appointment terminated secretary lee topham (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from camlock works 13-15 bridlington road hummanby filey north yorkshire YO14 0LR (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from camlock works 13-15 bridlington road hummanby filey north yorkshire YO14 0LR (1 page) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
7 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
14 February 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 February 2006 | Return made up to 30/11/05; full list of members
|
13 February 2006 | Return made up to 30/11/05; full list of members
|
17 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
11 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
2 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
6 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
26 July 2003 | New secretary appointed (2 pages) |
26 July 2003 | New secretary appointed (2 pages) |
26 July 2003 | Secretary resigned (1 page) |
26 July 2003 | Secretary resigned (1 page) |
22 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 November 2002 | Return made up to 30/11/02; full list of members (7 pages) |
28 November 2002 | Return made up to 30/11/02; full list of members (7 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
25 March 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
25 March 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
15 January 2002 | Return made up to 30/11/01; full list of members
|
15 January 2002 | Return made up to 30/11/01; full list of members
|
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | New secretary appointed (2 pages) |
28 September 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
28 September 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
3 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
3 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
4 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
4 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
16 December 1999 | Return made up to 30/11/99; full list of members
|
16 December 1999 | Return made up to 30/11/99; full list of members
|
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Secretary resigned;director resigned (1 page) |
11 October 1999 | Secretary resigned;director resigned (1 page) |
12 May 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
12 May 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
27 April 1999 | Ad 31/10/98--------- £ si 98@1 (2 pages) |
27 April 1999 | Ad 31/10/98--------- £ si 98@1 (2 pages) |
1 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
1 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
21 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
21 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
27 November 1997 | Return made up to 30/11/97; full list of members (5 pages) |
27 November 1997 | Return made up to 30/11/97; full list of members (5 pages) |
29 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
29 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
11 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
11 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
23 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
23 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
8 March 1996 | Particulars of mortgage/charge (4 pages) |
8 March 1996 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
30 November 1994 | Incorporation (15 pages) |
30 November 1994 | Incorporation (15 pages) |