Company NameTrans-Global Engineering Limited
DirectorsGary Oscar Dalton Topham and Lee Michael John Topham
Company StatusActive
Company Number05489266
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 9 months ago)
Previous NameTranstools Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGary Oscar Dalton Topham
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBeck House Hunmanby Industrial Estate
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Director NameLee Michael John Topham
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBeck House Hunmanby Industrial Estate
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Secretary NameMrs Tracy Louise Callaghan
NationalityBritish
StatusCurrent
Appointed01 March 2008(2 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleSecretary
Correspondence AddressBeck House Hunmanby Industrial Estate
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Director NamePaul Alan Topham
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBeck House Hunmanby Industrial Estate
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Secretary NameLorraine Smith
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage
Gransmoor
Driffield
East Yorkshire
YO25 8HX
Secretary NameLee Michael John Topham
NationalityBritish
StatusResigned
Appointed16 June 2006(11 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Kingsgate
Bridlington
North Humberside
YO15 3NQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitetranstools.co.uk
Telephone01723 890021
Telephone regionScarborough

Location

Registered AddressBeck House Hunmanby Industrial Estate
Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishHunmanby
WardHertford
Built Up AreaHunmanby
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Beck Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

19 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
6 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
6 July 2023Director's details changed for Gary Oscar Dalton Topham on 6 July 2023 (2 pages)
28 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
1 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
30 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
27 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
6 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
6 July 2017Notification of Beck Holding Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Beck Holding Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Beck Holding Limited as a person with significant control on 6 July 2017 (2 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
6 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1
(4 pages)
28 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 May 2013Company name changed transtools LIMITED\certificate issued on 24/05/13
  • CONNOT ‐
(3 pages)
24 May 2013Company name changed transtools LIMITED\certificate issued on 24/05/13
  • CONNOT ‐
(3 pages)
16 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-31
(1 page)
16 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-31
(1 page)
3 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
1 March 2012Termination of appointment of Paul Topham as a director (1 page)
1 March 2012Termination of appointment of Paul Topham as a director (1 page)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 July 2011Secretary's details changed for Mrs Tracy Louise Callaghan on 23 June 2011 (1 page)
20 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
20 July 2011Secretary's details changed for Mrs Tracy Louise Callaghan on 23 June 2011 (1 page)
20 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Lee Michael John Topham on 23 June 2010 (2 pages)
15 July 2010Registered office address changed from Unit 4 Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH on 15 July 2010 (1 page)
15 July 2010Director's details changed for Paul Alan Topham on 23 June 2010 (2 pages)
15 July 2010Registered office address changed from Unit 4 Hunmanby Industrial Estate Bridlington Road Hunmanby North Yorkshire YO14 0PH on 15 July 2010 (1 page)
15 July 2010Director's details changed for Paul Alan Topham on 23 June 2010 (2 pages)
15 July 2010Director's details changed for Gary Oscar Dalton Topham on 23 June 2010 (2 pages)
15 July 2010Director's details changed for Gary Oscar Dalton Topham on 23 June 2010 (2 pages)
15 July 2010Director's details changed for Lee Michael John Topham on 23 June 2010 (2 pages)
15 March 2010Partial exemption accounts made up to 31 December 2009 (6 pages)
15 March 2010Partial exemption accounts made up to 31 December 2009 (6 pages)
15 July 2009Return made up to 23/06/09; full list of members (4 pages)
15 July 2009Return made up to 23/06/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 July 2008Return made up to 23/06/08; full list of members (4 pages)
15 July 2008Return made up to 23/06/08; full list of members (4 pages)
6 May 2008Secretary appointed tracy callaghan (2 pages)
6 May 2008Secretary appointed tracy callaghan (2 pages)
6 May 2008Appointment terminated secretary lee topham (1 page)
6 May 2008Appointment terminated secretary lee topham (1 page)
16 April 2008Registered office changed on 16/04/2008 from 13-15 bridlington road, hunnanby filey north yorkshire YO14 0LR (1 page)
16 April 2008Registered office changed on 16/04/2008 from 13-15 bridlington road, hunnanby filey north yorkshire YO14 0LR (1 page)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 June 2007Return made up to 23/06/07; full list of members (2 pages)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Return made up to 23/06/07; full list of members (2 pages)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006New secretary appointed (2 pages)
26 June 2006Location of register of members (1 page)
26 June 2006Return made up to 23/06/06; full list of members (2 pages)
26 June 2006Location of register of members (1 page)
26 June 2006Return made up to 23/06/06; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 January 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
27 January 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005New secretary appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005New secretary appointed (2 pages)
23 June 2005Incorporation (19 pages)
23 June 2005Incorporation (19 pages)