UKBizDB.co.uk

TRANSTOOLS LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Beck House, Hunmanby Industrial Estate, Bridlington Road, Hunmanby, YO14 0PH

Secretary01 March 2008Active
Beck House, Hunmanby Industrial Estate, Bridlington Road, Hunmanby, YO14 0PH

Director28 September 2004Active
Beck House, Hunmanby Industrial Estate, Bridlington Road, Hunmanby, YO14 0PH

Director21 July 2002Active
Tudor Lodge, 19 The Slack, Crowle, DN17 4LZ

Secretary13 December 1994Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary30 November 1994Active
34 Betton Rise, East Ayton, Scarborough, YO13 9HU

Secretary04 October 1999Active
Rose Cottage, Gransmoor, Driffield, YO25 8HX

Secretary10 July 2003Active
89 Kingsgate, Bridlington, YO15 3NQ

Secretary27 October 2001Active
99 Kingsgate, Bridlington, YO15 3NQ

Secretary16 June 2006Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director30 November 1994Active
Tudor Lodge, 19 The Slack, Crowle, DN17 4LZ

Director13 December 1994Active
3 Lowgate, Sutton, Hull, HU7 4US

Director13 December 1994Active
99 Kingsgate, Bridlington, YO15 3NQ

Director13 December 1994Active
89 Kingsgate, Bridlington, YO15 3NQ

Director13 December 1994Active
Beck House, Hunmanby Industrial Estate, Bridlington Road, Hunmanby, YO14 0PH

Director28 September 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (11 months ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (9 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (5 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Persons with significant control

Change to a person with significant control.

Download
2017-05-15Accounts

Accounts with accounts type total exemption full.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Accounts

Accounts with accounts type total exemption small.

Download
2014-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-14Accounts

Accounts with accounts type total exemption small.

Download
2013-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-13Accounts

Accounts with accounts type total exemption small.

Download
2013-05-24Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.