TRANSTEC GARAGE EQUIPMENT SERVICES LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0JX

Company number 02574681
Status Active
Incorporation Date 17 January 1991
Company Type Private Limited Company
Address 23 JENNY BROUGH LANE, HESSLE, EAST YORKSHIRE, HU13 0JX
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 32,914 . The most likely internet sites of TRANSTEC GARAGE EQUIPMENT SERVICES LIMITED are www.transtecgarageequipmentservices.co.uk, and www.transtec-garage-equipment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Barton-on-Humber Rail Station is 3.2 miles; to Barrow Haven Rail Station is 3.8 miles; to Brough Rail Station is 4.8 miles; to Beverley Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transtec Garage Equipment Services Limited is a Private Limited Company. The company registration number is 02574681. Transtec Garage Equipment Services Limited has been working since 17 January 1991. The present status of the company is Active. The registered address of Transtec Garage Equipment Services Limited is 23 Jenny Brough Lane Hessle East Yorkshire Hu13 0jx. . WESTOBY, Adrian Raymond is a Secretary of the company. WESTOBY, Adrian Raymond is a Director of the company. WESTOBY, Anne Marie is a Director of the company. WESTOBY, Kevin Raymond is a Director of the company. Secretary WESTOBY, Pamela Leslie has been resigned. Director WESTOBY, Pamela Leslie has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
WESTOBY, Adrian Raymond
Appointed Date: 13 November 2002

Director
WESTOBY, Adrian Raymond
Appointed Date: 30 October 2000
48 years old

Director
WESTOBY, Anne Marie
Appointed Date: 03 April 2006
46 years old

Director

Resigned Directors

Secretary
WESTOBY, Pamela Leslie
Resigned: 13 November 2002

Director
WESTOBY, Pamela Leslie
Resigned: 30 October 2000
69 years old

Persons With Significant Control

Mr Adrian Westoby
Notified on: 9 March 2017
48 years old
Nature of control: Has significant influence or control

TRANSTEC GARAGE EQUIPMENT SERVICES LIMITED Events

09 Mar 2017
Confirmation statement made on 9 March 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
29 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 32,914

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
25 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 32,914

...
... and 74 more events
06 Jan 1992
Accounting reference date shortened from 30/12 to 31/05

18 Mar 1991
Registered office changed on 18/03/91 from: 36 cottingham road hull north humberside HU6 7RA

11 Mar 1991
Accounting reference date notified as 30/12

23 Jan 1991
Secretary resigned

17 Jan 1991
Incorporation

TRANSTEC GARAGE EQUIPMENT SERVICES LIMITED Charges

8 April 2009
Legal mortgage
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 1 lee smith street kingston upon hull…
8 July 2008
Legal mortgage
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the esat side of lee smith street hull city of…
7 June 2007
Legal mortgage
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property known as phoenix garage unit 1 lee smith…
19 December 2003
Debenture
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 1999
Mortgage debenture
Delivered: 13 August 1999
Status: Satisfied on 7 August 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 September 1998
Charge over book debts
Delivered: 9 September 1998
Status: Satisfied on 7 August 2010
Persons entitled: First National Factors LTD
Description: By way of fixed equitable charge (I) any factored debts to…
15 January 1993
Debenture
Delivered: 19 January 1993
Status: Satisfied on 17 August 1999
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…