TRANSPORT SYSTEMS (WESTERN) LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3NW
Company number 01475662
Status Active
Incorporation Date 28 January 1980
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, TA1 3NW
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of TRANSPORT SYSTEMS (WESTERN) LIMITED are www.transportsystemswestern.co.uk, and www.transport-systems-western.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. Transport Systems Western Limited is a Private Limited Company. The company registration number is 01475662. Transport Systems Western Limited has been working since 28 January 1980. The present status of the company is Active. The registered address of Transport Systems Western Limited is Mary Street House Mary Street Taunton Somerset Ta1 3nw. . FISHENDEN, Tamara Louise is a Secretary of the company. NICHOLAS, John is a Director of the company. Secretary NICHOLAS, John has been resigned. Director HEFFERNAN, Anthony Richard has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
FISHENDEN, Tamara Louise
Appointed Date: 31 March 2000

Director
NICHOLAS, John

69 years old

Resigned Directors

Secretary
NICHOLAS, John
Resigned: 31 March 2000

Director
HEFFERNAN, Anthony Richard
Resigned: 31 March 2000
79 years old

Persons With Significant Control

John Nicholas
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Karen Nicholas
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRANSPORT SYSTEMS (WESTERN) LIMITED Events

29 Sep 2016
Confirmation statement made on 13 September 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Satisfaction of charge 1 in full
26 Oct 2015
Registration of charge 014756620024, created on 23 October 2015
21 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 107 more events
28 Oct 1988
Return made up to 05/08/88; full list of members

01 Oct 1987
Full accounts made up to 31 March 1987

01 Oct 1987
Return made up to 18/09/87; full list of members

18 Feb 1987
Full accounts made up to 31 March 1986

18 Feb 1987
Return made up to 31/12/86; full list of members

TRANSPORT SYSTEMS (WESTERN) LIMITED Charges

23 October 2015
Charge code 0147 5662 0024
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: Santander UK PLC (02294747)
Description: The company with full title guarantee, as a continuing…
23 September 2014
Charge code 0147 5662 0023
Delivered: 26 September 2014
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: Contains fixed charge…
10 March 2013
Master security assignment
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All right title benefit and interest under or arising out…
27 February 2013
Charge over sub-hire agreements
Delivered: 28 February 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: By way of first fixed charge and assigns the secured…
21 September 2012
Master security assignment
Delivered: 22 September 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contract no T02DL/080711/36JN mercedes benz 320 cdi sport…
29 September 2010
Security assignment by way of deed master
Delivered: 1 October 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: En user name & address contract no. Vehicle details reg…
2 September 2009
Long term licence to sub-let
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: Ing Lease (UK) LTD
Description: The full benefit of the sub-letting agreements see image…
14 July 2008
Long term licence to sub-let (with security)
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Ing Lease (UK) LTD
Description: The full benefit of the sub-letting agreements and the…
16 May 2005
Security assignment
Delivered: 27 May 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: All right title and interest in respect of the hire…
29 September 2000
Supplementary schedule (executed pursuant to a master agreement dated 20 september 1993)
Delivered: 5 October 2000
Status: Satisfied on 23 August 2012
Persons entitled: Royscot Trust PLC
Description: All rights title and interest in the sub-hire agreements…
15 February 2000
Charge over sub-hiring agreements
Delivered: 15 February 2000
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited, Carlyle Finance Limited, Carlyle Asset Finance Limited
Description: All sub-hiring agreements at present or in future hereafter…
3 December 1999
Legal charge
Delivered: 13 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a land on the east side of watercombe lane…
26 August 1999
Supplementary schedule executed pursuant to a master agreement dated 20TH september 1993
Delivered: 27 August 1999
Status: Satisfied on 23 August 2012
Persons entitled: Royscot Trust PLC
Description: All the company's rights title and interest in the sub-hire…
19 March 1999
Assignment and charge of sub leasing agreements
Delivered: 20 March 1999
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the company's right title and interest in and to the…
6 October 1998
Supplementary schedule executed pursuant to a master agreement dated 20 september 1998
Delivered: 7 October 1998
Status: Satisfied on 23 August 2012
Persons entitled: Royscot Trust PLC
Description: All the company's rights title and interest in the sub-hire…
11 March 1998
Supplementary schedule pursuant to a master agreement dated 20TH september 1993
Delivered: 13 March 1998
Status: Satisfied on 23 August 2012
Persons entitled: Royscot Trust PLC
Description: All the companys right title and interest in the subhire…
28 June 1996
Charge
Delivered: 1 July 1996
Status: Satisfied on 23 August 2012
Persons entitled: Chartered Trust PLC
Description: All the companys rights and interest and monies in…
20 June 1994
Supplementary schedule
Delivered: 21 June 1994
Status: Satisfied on 23 August 2012
Persons entitled: Royscot Trust PLC
Description: All rights title and interst in the sub-hire agreement…
18 November 1993
Supplementary schedule executed pursuant to a master agreement dated 20/9/93
Delivered: 19 November 1993
Status: Satisfied on 23 August 2012
Persons entitled: Royscot Trust PLC
Description: All rights title and interest in the sub-hire agreements…
21 October 1993
Supplementary schedule
Delivered: 23 October 1993
Status: Satisfied on 23 August 2012
Persons entitled: Royscot Trust PLC
Description: All the company' right, title and interest in the sub-hire…
20 September 1993
Master agreement
Delivered: 21 September 1993
Status: Satisfied on 23 August 2012
Persons entitled: Royscot Commercial Leasing Limited Royscot Industrial Leasing Limited Royscot Trsut PLC Royscot Spa Leasing Limited Royscot Leasing Limited
Description: All rights title and interest in the sub-hire agreements…
13 September 1993
Deed
Delivered: 18 September 1993
Status: Satisfied on 23 August 2012
Persons entitled: Ggc Leasing (August) Limited
Description: The benefit of all rights, all monies, all guarantees and…
11 August 1989
Deed
Delivered: 26 August 1989
Status: Satisfied on 23 August 2012
Persons entitled: General Guarantee Corporation Limited
Description: The benefit of all rights & all monies due pursuant to all…
25 March 1980
Debenture
Delivered: 15 April 1980
Status: Satisfied on 6 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…