This company is commonly known as Transtools Limited. The company was founded 29 years ago and was given the registration number 02996578. The firm's registered office is in HUNMANBY. You can find them at Beck House Hunmanby Industrial Estate, Bridlington Road, Hunmanby, North Yorkshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | TRANSTOOLS LIMITED |
---|---|---|
Company Number | : | 02996578 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beck House Hunmanby Industrial Estate, Bridlington Road, Hunmanby, North Yorkshire, YO14 0PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beck House, Hunmanby Industrial Estate, Bridlington Road, Hunmanby, YO14 0PH | Secretary | 01 March 2008 | Active |
Beck House, Hunmanby Industrial Estate, Bridlington Road, Hunmanby, YO14 0PH | Director | 28 September 2004 | Active |
Beck House, Hunmanby Industrial Estate, Bridlington Road, Hunmanby, YO14 0PH | Director | 21 July 2002 | Active |
Tudor Lodge, 19 The Slack, Crowle, DN17 4LZ | Secretary | 13 December 1994 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 30 November 1994 | Active |
34 Betton Rise, East Ayton, Scarborough, YO13 9HU | Secretary | 04 October 1999 | Active |
Rose Cottage, Gransmoor, Driffield, YO25 8HX | Secretary | 10 July 2003 | Active |
89 Kingsgate, Bridlington, YO15 3NQ | Secretary | 27 October 2001 | Active |
99 Kingsgate, Bridlington, YO15 3NQ | Secretary | 16 June 2006 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 30 November 1994 | Active |
Tudor Lodge, 19 The Slack, Crowle, DN17 4LZ | Director | 13 December 1994 | Active |
3 Lowgate, Sutton, Hull, HU7 4US | Director | 13 December 1994 | Active |
99 Kingsgate, Bridlington, YO15 3NQ | Director | 13 December 1994 | Active |
89 Kingsgate, Bridlington, YO15 3NQ | Director | 13 December 1994 | Active |
Beck House, Hunmanby Industrial Estate, Bridlington Road, Hunmanby, YO14 0PH | Director | 28 September 2004 | Active |
Beck Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Beck House, Hunmanby Industrial Estate, Filey, England, YO14 0PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Officers | Change person director company with change date. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-24 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.