Successful Transport Strategies Limited CAMBERLEY


Successful Transport Strategies started in year 1996 as Private Limited Company with registration number 03194256. The Successful Transport Strategies company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Camberley at Knoll House. Postal code: GU15 3SY. Since August 14, 2014 Successful Transport Strategies Limited is no longer carrying the name Care Homes Property Company.

The company has 3 directors, namely Susan B., Graham E. and Abigail E.. Of them, Abigail E. has been with the company the longest, being appointed on 31 May 2014 and Susan B. and Graham E. have been with the company for the least time - from 1 April 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Successful Transport Strategies Limited Address / Contact

Office Address Knoll House
Office Address2 Knoll Road
Town Camberley
Post code GU15 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03194256
Date of Incorporation Fri, 3rd May 1996
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (155 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Susan B.

Position: Director

Appointed: 01 April 2024

Graham E.

Position: Director

Appointed: 01 April 2024

Abigail E.

Position: Director

Appointed: 31 May 2014

Susan B.

Position: Secretary

Appointed: 27 February 1997

Resigned: 01 January 2023

Graham E.

Position: Director

Appointed: 03 May 1996

Resigned: 29 December 2014

Roger W.

Position: Secretary

Appointed: 03 May 1996

Resigned: 27 February 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 May 1996

Resigned: 03 May 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 May 1996

Resigned: 03 May 1996

Roger W.

Position: Director

Appointed: 03 May 1996

Resigned: 27 February 1997

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we identified, there is Abigail E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Abigail E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Care Homes Property Company August 14, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 6851432461541101255
Current Assets6 5143 5871 18321226818363
Debtors4 8293 444937581585858
Net Assets Liabilities422206-270-867-1 320-1 895-2 463
Other Debtors2 0051 884937581585858
Property Plant Equipment29719913389604027
Other
Accrued Liabilities1 0511 093493493523553553
Accumulated Depreciation Impairment Property Plant Equipment690788854898927947960
Average Number Employees During Period1111111
Creditors6 3323 5421 5861 1681 6482 1182 553
Increase From Depreciation Charge For Year Property Plant Equipment 986644292013
Net Current Assets Liabilities18245-403-956-1 380-1 935-2 490
Other Creditors192136 6751 1251 5652 000
Prepayments1 000      
Property Plant Equipment Gross Cost987987987987987987987
Provisions For Liabilities Balance Sheet Subtotal5738     
Taxation Social Security Payable2 0682 313     
Total Assets Less Current Liabilities479244-270    
Trade Creditors Trade Payables3 021 1 093    
Trade Debtors Trade Receivables1 8241 560     
Amount Specific Advance Or Credit Directors2 0051 232180    
Amount Specific Advance Or Credit Made In Period Directors27 71522 499853    
Amount Specific Advance Or Credit Repaid In Period Directors-24 777-23 272-1 905    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, November 2023
Free Download (6 pages)

Company search

Advertisements