ABOUT TRANSPORT SYSTEMS (WESTERN) LIMITED
Transport Systems (Western) Ltd was established in 1980 providing vehicle hire and fleet management solutions to businesses across the UK. Twelve years ago we moved to our purpose built premises on the Lynx Trading Estate where we operate from a large workshop which includes an approved body shop, both featuring the very latest equipment.
We are professionals in long term rentals where any make of vehicle can be supplied, whether it be cars or commercials and any contract can be tailor made to meet the customer’s specific requirements.
We can accommodate any requirements, Maintained, partly maintained, or vehicle only. Bespoke packages available, just let us know what you need, we'll be happy to help.
KEY FINANCES
Year
2017
Assets
£341.7k
▲ £174k (103.76 %)
Cash
£78.29k
▲ £78.29k (Infinity)
Liabilities
£1088.08k
▲ £94.45k (9.51 %)
Net Worth
£-746.39k
▼ £79.55k (-9.63 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Taunton Deane
- Company name
- TRANSPORT SYSTEMS (WESTERN) LIMITED
- Company number
- 01475662
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Jan 1980
Age - 46 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.transport-systems.co.uk
- Phones
-
01935 426 566
- Registered Address
- MARY STREET HOUSE,
MARY STREET,
TAUNTON,
SOMERSET,
TA1 3NW
ECONOMIC ACTIVITIES
- 45111
- Sale of new cars and light motor vehicles
- 77110
- Renting and leasing of cars and light motor vehicles
LAST 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
CHARGES
-
23 October 2015
- Status
- Outstanding
- Delivered
- 26 October 2015
-
Persons entitled
- Santander UK PLC (02294747)
- Description
- The company with full title guarantee, as a continuing…
-
23 September 2014
- Status
- Outstanding
- Delivered
- 26 September 2014
-
Persons entitled
- Santander Asset Finance PLC
- Description
- Contains fixed charge…
-
10 March 2013
- Status
- Outstanding
- Delivered
- 13 March 2013
-
Persons entitled
- Clydesdale Bank PLC
- Description
- All right title benefit and interest under or arising out…
-
27 February 2013
- Status
- Outstanding
- Delivered
- 28 February 2013
-
Persons entitled
- Lombard North Central PLC
- Description
- By way of first fixed charge and assigns the secured…
-
21 September 2012
- Status
- Outstanding
- Delivered
- 22 September 2012
-
Persons entitled
- Clydesdale Bank PLC
- Description
- Contract no T02DL/080711/36JN mercedes benz 320 cdi sport…
-
29 September 2010
- Status
- Outstanding
- Delivered
- 1 October 2010
-
Persons entitled
- Clydesdale Bank PLC
- Description
- En user name & address contract no. Vehicle details reg…
-
2 September 2009
- Status
- Outstanding
- Delivered
- 8 September 2009
-
Persons entitled
- Ing Lease (UK) LTD
- Description
- The full benefit of the sub-letting agreements see image…
-
14 July 2008
- Status
- Outstanding
- Delivered
- 15 July 2008
-
Persons entitled
- Ing Lease (UK) LTD
- Description
- The full benefit of the sub-letting agreements and the…
-
16 May 2005
- Status
- Outstanding
- Delivered
- 27 May 2005
-
Persons entitled
- Clydesdale Bank Asset Finance Limited
- Description
- All right title and interest in respect of the hire…
-
29 September 2000
- Status
- Satisfied
on 23 August 2012
- Delivered
- 5 October 2000
-
Persons entitled
- Royscot Trust PLC
- Description
- All rights title and interest in the sub-hire agreements…
-
15 February 2000
- Status
- Outstanding
- Delivered
- 15 February 2000
-
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
- Status
- Outstanding
- Delivered
- 13 December 1999
-
Persons entitled
- Barclays Bank PLC
- Description
- The property k/a land on the east side of watercombe lane…
-
26 August 1999
- Status
- Satisfied
on 23 August 2012
- Delivered
- 27 August 1999
-
Persons entitled
- Royscot Trust PLC
- Description
- All the company's rights title and interest in the sub-hire…
-
19 March 1999
- Status
- Outstanding
- Delivered
- 20 March 1999
-
Persons entitled
- Barclays Mercantile Business Finance Limited
- Description
- All the company's right title and interest in and to the…
-
6 October 1998
- Status
- Satisfied
on 23 August 2012
- Delivered
- 7 October 1998
-
Persons entitled
- Royscot Trust PLC
- Description
- All the company's rights title and interest in the sub-hire…
-
11 March 1998
- Status
- Satisfied
on 23 August 2012
- Delivered
- 13 March 1998
-
Persons entitled
- Royscot Trust PLC
- Description
- All the companys right title and interest in the subhire…
-
28 June 1996
- Status
- Satisfied
on 23 August 2012
- Delivered
- 1 July 1996
-
Persons entitled
- Chartered Trust PLC
- Description
- All the companys rights and interest and monies in…
-
20 June 1994
- Status
- Satisfied
on 23 August 2012
- Delivered
- 21 June 1994
-
Persons entitled
- Royscot Trust PLC
- Description
- All rights title and interst in the sub-hire agreement…
-
18 November 1993
- Status
- Satisfied
on 23 August 2012
- Delivered
- 19 November 1993
-
Persons entitled
- Royscot Trust PLC
- Description
- All rights title and interest in the sub-hire agreements…
-
21 October 1993
- Status
- Satisfied
on 23 August 2012
- Delivered
- 23 October 1993
-
Persons entitled
- Royscot Trust PLC
- Description
- All the company' right, title and interest in the sub-hire…
-
20 September 1993
- Status
- Satisfied
on 23 August 2012
- Delivered
- 21 September 1993
-
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
- Status
- Satisfied
on 23 August 2012
- Delivered
- 18 September 1993
-
Persons entitled
- Ggc Leasing (August) Limited
- Description
- The benefit of all rights, all monies, all guarantees and…
-
11 August 1989
- Status
- Satisfied
on 23 August 2012
- Delivered
- 26 August 1989
-
Persons entitled
- General Guarantee Corporation Limited
- Description
- The benefit of all rights & all monies due pursuant to all…
-
25 March 1980
- Status
- Satisfied
on 6 January 2016
- Delivered
- 15 April 1980
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed & floating charge over the undertaking and all…
See Also
Last update 2018
TRANSPORT SYSTEMS (WESTERN) LIMITED DIRECTORS
Tamara Louise Fishenden
Acting
- Appointed
- 31 March 2000
- Role
- Secretary
- Address
- Watercombe Park, Lynx Trading Estate, Yeovil, Somerset, BA20 2HL
- Name
- FISHENDEN, Tamara Louise
John Nicholas
Acting
- Occupation
- Motor Trader
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Watercombe Park, Lynx Trading Estate, Yeovil, Somerset, BA20 2HL
- Country Of Residence
- United Kingdom
- Name
- NICHOLAS, John
John Nicholas
Resigned
PSC
- Resigned
- 31 March 2000
- Role
- Secretary
- Address
- 35 Helena Road, Yeovil, Somerset, BA20 2HQ
- Name
- NICHOLAS, John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Anthony Richard Heffernan
Resigned
- Resigned
- 31 March 2000
- Occupation
- Motor Trader
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 11 Oakleigh, Yeovil, Somerset, BA20 2SR
- Name
- HEFFERNAN, Anthony Richard
REVIEWS
Check The Company
Bad according to the company’s financial health.