Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Director Name | Lee Michael John Topham |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2005(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Beck House Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH |
Secretary Name | Mrs Tracy Louise Callaghan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2008(2 years, 8 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 |
Director Name | Paul Alan Topham |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Beck House Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH |
Secretary Name | Lorraine Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Cottage Gransmoor Driffield East Yorkshire YO25 8HX |
Secretary Name | Lee Michael John Topham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(11 months, 4 weeks 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 | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | 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 |
1 at £1 | Beck Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
19 July 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
6 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
6 July 2023 | Director's details changed for Gary Oscar Dalton Topham on 6 July 2023 (2 pages) |
28 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
13 May 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
1 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
30 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
27 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
6 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Beck Holding Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Beck Holding Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Beck Holding Limited as a person with significant control on 6 July 2017 (2 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
6 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
24 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 May 2013 | Company name changed transtools LIMITED\certificate issued on 24/05/13
|
24 May 2013 | Company name changed transtools LIMITED\certificate issued on 24/05/13
|
16 May 2013 | Resolutions
|
16 May 2013 | Resolutions
|
3 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Termination of appointment of Paul Topham as a director (1 page) |
1 March 2012 | Termination of appointment of Paul Topham as a director (1 page) |
20 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 July 2011 | Secretary's details changed for Mrs Tracy Louise Callaghan on 23 June 2011 (1 page) |
20 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Secretary's details changed for Mrs Tracy Louise Callaghan on 23 June 2011 (1 page) |
20 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Lee Michael John Topham on 23 June 2010 (2 pages) |
15 July 2010 | Registered office address changed from Unit 4 Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH on 15 July 2010 (1 page) |
15 July 2010 | Director's details changed for Paul Alan Topham on 23 June 2010 (2 pages) |
15 July 2010 | Registered office address changed from Unit 4 Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH on 15 July 2010 (1 page) |
15 July 2010 | Director's details changed for Paul Alan Topham on 23 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Gary Oscar Dalton Topham on 23 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Gary Oscar Dalton Topham on 23 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Lee Michael John Topham on 23 June 2010 (2 pages) |
15 March 2010 | Partial exemption accounts made up to 31 December 2009 (6 pages) |
15 March 2010 | Partial exemption accounts made up to 31 December 2009 (6 pages) |
15 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
6 May 2008 | Secretary appointed tracy callaghan (2 pages) |
6 May 2008 | Secretary appointed tracy callaghan (2 pages) |
6 May 2008 | Appointment terminated secretary lee topham (1 page) |
6 May 2008 | Appointment terminated secretary lee topham (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 13-15 bridlington road, hunnanby filey north yorkshire YO14 0LR (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 13-15 bridlington road, hunnanby filey north yorkshire YO14 0LR (1 page) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
27 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
27 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 July 2006 | Secretary resigned (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) |
26 June 2006 | Location of register of members (1 page) |
26 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
26 June 2006 | Location of register of members (1 page) |
26 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 January 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
27 January 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | New secretary appointed (2 pages) |
23 June 2005 | Incorporation (19 pages) |
23 June 2005 | Incorporation (19 pages) |