Transtools Limited HUNMANBY


Transtools started in year 1994 as Private Limited Company with registration number 02996578. The Transtools company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Hunmanby at Beck House Hunmanby Industrial Estate. Postal code: YO14 0PH. Since Fri, 24th May 2013 Transtools Limited is no longer carrying the name Trans-global Engineering.

At present there are 2 directors in the the firm, namely Gary T. and Lee T.. In addition one secretary - Tracy C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Transtools Limited Address / Contact

Office Address Beck House Hunmanby Industrial Estate
Office Address2 Bridlington Road
Town Hunmanby
Post code YO14 0PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02996578
Date of Incorporation Wed, 30th Nov 1994
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Tracy C.

Position: Secretary

Appointed: 01 March 2008

Gary T.

Position: Director

Appointed: 28 September 2004

Lee T.

Position: Director

Appointed: 21 July 2002

Lee T.

Position: Secretary

Appointed: 16 June 2006

Resigned: 01 March 2008

Paul T.

Position: Director

Appointed: 28 September 2004

Resigned: 03 October 2011

Lorraine S.

Position: Secretary

Appointed: 10 July 2003

Resigned: 16 June 2006

Julian T.

Position: Secretary

Appointed: 27 October 2001

Resigned: 10 July 2003

Mary M.

Position: Secretary

Appointed: 04 October 1999

Resigned: 27 October 2001

Cameron J.

Position: Director

Appointed: 13 December 1994

Resigned: 24 March 1995

Alec G.

Position: Director

Appointed: 13 December 1994

Resigned: 04 October 1999

Alec G.

Position: Secretary

Appointed: 13 December 1994

Resigned: 04 October 1999

Julian T.

Position: Director

Appointed: 13 December 1994

Resigned: 31 May 2004

Cedric T.

Position: Director

Appointed: 13 December 1994

Resigned: 21 July 2002

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 30 November 1994

Resigned: 13 December 1994

Irene H.

Position: Nominee Secretary

Appointed: 30 November 1994

Resigned: 13 December 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Beck Holdings Limited from Filey, England. This PSC is categorised as "a private limited company by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Beck Holdings Limited

Beck House Hunmanby Industrial Estate, Hunmanby, Filey, North Yorkshire, YO14 0PH, England

Legal authority Companies Act 1985
Legal form Private Limited Company By Shares
Country registered England
Place registered Uk Register Of Companies
Registration number 03050597
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Trans-global Engineering May 24, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth569 174574 583        
Balance Sheet
Cash Bank In Hand11 37112 291        
Cash Bank On Hand 12 29111 41828 14422 7709 40937 99121 62314 76926 925
Current Assets1 016 3331 034 3621 119 1801 133 4411 047 902986 8311 119 2831 213 5011 060 185879 764
Debtors396 843439 641542 128553 852455 288373 878518 607548 741395 812287 130
Net Assets Liabilities 574 583623 211       
Net Assets Liabilities Including Pension Asset Liability569 174574 583        
Other Debtors 282 580344 598283 754294 825197 510382 889402 893266 404152 873
Property Plant Equipment 109        
Stocks Inventory608 119582 430        
Tangible Fixed Assets281109        
Total Inventories 582 430565 634551 445569 844603 544562 685643 137649 604565 709
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve569 074574 483        
Shareholder Funds569 174574 583        
Other
Accumulated Depreciation Impairment Property Plant Equipment 17 18817 297       
Average Number Employees During Period 191718191714191410
Bank Borrowings Overdrafts 8 79331 782  17 109    
Creditors 459 866495 969490 659424 568342 099366 642347 309262 508209 786
Creditors Due Within One Year447 381459 866        
Increase From Depreciation Charge For Year Property Plant Equipment  109       
Net Current Assets Liabilities568 952574 496623 211642 782623 334644 732752 641866 192797 677669 978
Number Shares Allotted 100        
Number Shares Issued Fully Paid  100100100100100100100100
Other Creditors 19 73910 1909 4039 20012 46039 91918 89624 87126 746
Other Taxation Social Security Payable 56 50068 76269 76648 10559 31677 47167 26120 78913 196
Par Value Share 111111111
Property Plant Equipment Gross Cost 17 29717 297       
Provisions For Liabilities Balance Sheet Subtotal 22        
Provisions For Liabilities Charges5922        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Cost Or Valuation17 297         
Tangible Fixed Assets Depreciation17 01617 188        
Tangible Fixed Assets Depreciation Charged In Period 172        
Total Assets Less Current Liabilities569 233574 605623 211642 782623 334644 732752 641866 192797 677669 978
Trade Creditors Trade Payables 374 834385 235411 490367 263253 214249 252261 152216 848169 844
Trade Debtors Trade Receivables 157 061197 530270 098160 463176 368135 718145 848129 408134 257

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, May 2023
Free Download (7 pages)

Company search

Advertisements