UKBizDB.co.uk

TRANSTEC EQUIPMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Transtec Equipment Ltd. The company was founded 12 years ago and was given the registration number 07719800. The firm's registered office is in LANCASTER. You can find them at 95 King Street, , Lancaster, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:TRANSTEC EQUIPMENT LTD
Company Number:07719800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:95 King Street, Lancaster, United Kingdom, LA1 1RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Aston Road, Waterlooville, England, PO7 7XE

Director04 November 2021Active
20, Aston Road, Waterlooville, England, PO7 7XE

Director04 November 2021Active
Newlands, Primrose Hill, Wrabness, Manningtree, England, CO11 2TZ

Director01 May 2013Active
Newlands, Primrose Hill, Wrabness, Manningtree, England, CO11 2TZ

Director01 May 2013Active
High Yews Farm, Hubbersty Head, Crosthwaite, Kendal, United Kingdom, LA8 8JB

Director27 July 2011Active
High Yews Farm, Hubbersty Head, Crosthwaite, Kendal, United Kingdom, LA8 8JB

Director27 July 2011Active

People with Significant Control

Amba Dockside Holdings Limited
Notified on:04 November 2021
Status:Active
Country of residence:England
Address:20, Aston Road, Waterlooville, England, PO7 7XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Beverley Anne Griggs
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:95 King Street, Lancaster, United Kingdom, LA1 1RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Mark Geoffrey Griggs
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:95 King Street, Lancaster, United Kingdom, LA1 1RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Officers

Change person director company with change date.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-06-24Accounts

Change account reference date company previous shortened.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2021-11-05Address

Change registered office address company with date old address new address.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Address

Change registered office address company with date old address new address.

Download
2017-10-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.