Check the

TRANSPORT SYSTEMS (WESTERN) LIMITED

Company
TRANSPORT SYSTEMS (WESTERN) LIMITED (01475662)

TRANSPORT SYSTEMS (WESTERN)

Phone: 01935 426 566
E rating

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

Company name
TRANSPORT SYSTEMS (WESTERN) LIMITED
Company number
01475662
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Jan 1980
Age - 45 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
69
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
79
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.