TEF TRANSPORT LIMITED
BRIDLINGTON WINA TRANSPORT LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO16 4LZ

Company number 01142954
Status Active
Incorporation Date 1 November 1973
Company Type Private Limited Company
Address MEDINA HOUSE, 2 STATION AVENUE, BRIDLINGTON, EAST YORKSHIRE, YO16 4LZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Registration of charge 011429540014, created on 2 December 2016; Full accounts made up to 31 October 2015. The most likely internet sites of TEF TRANSPORT LIMITED are www.teftransport.co.uk, and www.tef-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. The distance to to Bempton Rail Station is 3.1 miles; to Hunmanby Rail Station is 7.7 miles; to Filey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tef Transport Limited is a Private Limited Company. The company registration number is 01142954. Tef Transport Limited has been working since 01 November 1973. The present status of the company is Active. The registered address of Tef Transport Limited is Medina House 2 Station Avenue Bridlington East Yorkshire Yo16 4lz. . MCLAUGHLIN, Linda is a Secretary of the company. BECKETT, David Francis is a Director of the company. MCLAUGHLIN, Andrew is a Director of the company. MCLAUGHLIN, Linda is a Director of the company. Secretary GILL, Edwina Maud has been resigned. Secretary GILL, Majorie has been resigned. Secretary JAMES, Thomas George has been resigned. Secretary MACDONALD, Pamela has been resigned. Director CASS, Neil Andrew has been resigned. Director GILL, John Wilson has been resigned. Director GILL, Jonathan has been resigned. Director GILL, Majorie has been resigned. Director JAMES, Thomas George has been resigned. Director KEEDWELL, Raymond Thomas has been resigned. Director MACDONALD, Kenneth James has been resigned. Director MCLAUGHLIN, Andrew has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MCLAUGHLIN, Linda
Appointed Date: 16 June 2006

Director
BECKETT, David Francis
Appointed Date: 01 June 2014
63 years old

Director
MCLAUGHLIN, Andrew
Appointed Date: 25 February 2005
58 years old

Director
MCLAUGHLIN, Linda
Appointed Date: 16 June 2006
62 years old

Resigned Directors

Secretary
GILL, Edwina Maud
Resigned: 31 May 2001
Appointed Date: 26 March 1991

Secretary
GILL, Majorie
Resigned: 26 March 1991

Secretary
JAMES, Thomas George
Resigned: 15 June 2006
Appointed Date: 20 May 2005

Secretary
MACDONALD, Pamela
Resigned: 20 May 2005
Appointed Date: 31 May 2001

Director
CASS, Neil Andrew
Resigned: 16 May 2005
Appointed Date: 01 February 1998
57 years old

Director
GILL, John Wilson
Resigned: 01 July 1992
101 years old

Director
GILL, Jonathan
Resigned: 31 May 2001
72 years old

Director
GILL, Majorie
Resigned: 03 December 1991
98 years old

Director
JAMES, Thomas George
Resigned: 15 June 2006
Appointed Date: 20 May 2005
59 years old

Director
KEEDWELL, Raymond Thomas
Resigned: 15 June 2006
Appointed Date: 20 May 2005
83 years old

Director
MACDONALD, Kenneth James
Resigned: 25 February 2005
Appointed Date: 01 February 1998
69 years old

Director
MCLAUGHLIN, Andrew
Resigned: 20 November 1999
Appointed Date: 01 February 1998
58 years old

Persons With Significant Control

Mr Andrew Mclaughlin
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Linda Mclaughlin
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TEF TRANSPORT LIMITED Events

13 Feb 2017
Confirmation statement made on 5 February 2017 with updates
13 Dec 2016
Registration of charge 011429540014, created on 2 December 2016
02 Aug 2016
Full accounts made up to 31 October 2015
10 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 60

25 Nov 2015
Satisfaction of charge 7 in full
...
... and 122 more events
07 May 1987
Return made up to 01/04/87; full list of members

03 May 1986
Full accounts made up to 31 October 1985

03 May 1986
Return made up to 13/03/86; full list of members

03 May 1986
New director appointed

01 Nov 1973
Incorporation

TEF TRANSPORT LIMITED Charges

2 December 2016
Charge code 0114 2954 0014
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the sheilings 105 main street ebbertson scarborough…
20 February 2015
Charge code 0114 2954 0013
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
12 November 2014
Charge code 0114 2954 0012
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
14 October 2014
Charge code 0114 2954 0011
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
14 October 2014
Charge code 0114 2954 0010
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
10 September 2014
Charge code 0114 2954 0009
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as land…
10 September 2014
Charge code 0114 2954 0008
Delivered: 15 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
16 November 2007
Legal mortgage
Delivered: 22 November 2007
Status: Satisfied on 25 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Land at scarborough business park eastfield scarborough…
5 June 2006
Debenture
Delivered: 7 June 2006
Status: Satisfied on 25 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2004
Debenture
Delivered: 11 January 2005
Status: Satisfied on 26 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 2003
Rent deposit deed
Delivered: 18 January 2003
Status: Satisfied on 22 August 2007
Persons entitled: Tekram Properties Limited
Description: The balance from time to time of a rent deposit of £21,375.
30 July 1993
Legal charge
Delivered: 13 August 1993
Status: Satisfied on 10 February 2011
Persons entitled: Barclays Bank PLC
Description: Land in dunslow road eastfield scarborough north yorkshire…
2 September 1988
Legal charge
Delivered: 8 September 1988
Status: Satisfied on 8 October 1993
Persons entitled: Barclays Bank PLC
Description: Land at dunslow road eastfield scarborough north yorkshire…
14 May 1984
Debenture
Delivered: 18 May 1984
Status: Satisfied on 26 September 2007
Persons entitled: Barclays Bank PLC
Description: (See doc. M26). fixed and floating charges over the…