Trainfx Limited DERBY


Founded in 2011, Trainfx, classified under reg no. 07586990 is an active company. Currently registered at 4 Newmarket Court Newmarket Drive DE24 8NW, Derby the company has been in the business for thirteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 20th December 2011 Trainfx Limited is no longer carrying the name Silkville.

The company has 3 directors, namely Jingli H., Yinmei Z. and Qingsong H.. Of them, Yinmei Z., Qingsong H. have been with the company the longest, being appointed on 12 December 2011 and Jingli H. has been with the company for the least time - from 1 June 2013. As of 21 May 2024, there were 8 ex directors - Andrew H., Richard P. and others listed below. There were no ex secretaries.

Trainfx Limited Address / Contact

Office Address 4 Newmarket Court Newmarket Drive
Town Derby
Post code DE24 8NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07586990
Date of Incorporation Thu, 31st Mar 2011
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Jingli H.

Position: Director

Appointed: 01 June 2013

Yinmei Z.

Position: Director

Appointed: 12 December 2011

Qingsong H.

Position: Director

Appointed: 12 December 2011

Andrew H.

Position: Director

Appointed: 27 January 2014

Resigned: 26 February 2015

Richard P.

Position: Director

Appointed: 01 June 2013

Resigned: 22 April 2014

Timothy B.

Position: Director

Appointed: 12 December 2011

Resigned: 01 June 2013

Zeph G.

Position: Director

Appointed: 12 December 2011

Resigned: 21 June 2013

Stephen O.

Position: Director

Appointed: 12 December 2011

Resigned: 01 April 2013

Philip C.

Position: Director

Appointed: 12 December 2011

Resigned: 01 September 2015

Mark E.

Position: Director

Appointed: 12 December 2011

Resigned: 28 January 2014

Argus Nominee Directors Limited

Position: Corporate Director

Appointed: 31 March 2011

Resigned: 12 December 2011

Roy S.

Position: Director

Appointed: 31 March 2011

Resigned: 12 December 2011

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Cetec Europe Ltd from Derby, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cetec Europe Ltd

Unit 15 Melbourne Business Court, Pride Park, Derby, DE24 8LZ, England

Legal authority Limited Liability Act 2000
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07365263
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Silkville December 20, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand158 853154 853396 8691 751 8712 449 1731 967 6362 155 781
Current Assets810 9371 009 3311 790 1813 097 3093 181 6033 048 8673 167 784
Debtors278 191507 057860 146678 468424 492461 510331 104
Other Debtors11 87336 05530 55638 38441 25123 29211 183
Property Plant Equipment2 350116 875120 109139 102113 62398 54391 808
Total Inventories373 893347 421533 166666 970307 938619 721680 899
Net Assets Liabilities  885 6952 657 4552 154 7182 250 4742 995 310
Other
Accrued Liabilities Deferred Income383 583427 079443 935492 992327 561520 244357 186
Accumulated Amortisation Impairment Intangible Assets221 945232 307237 540239 666239 848239 848 
Accumulated Depreciation Impairment Property Plant Equipment19 40923 59738 73960 10988 598104 708134 936
Amounts Owed By Group Undertakings 35 58159 303 79 0154 1901 632
Amounts Owed To Group Undertakings469 208490 770483 1726 811799 615782 238377 788
Average Number Employees During Period18212224252521
Creditors1 117 6911 185 5481 373 3011 138 9541 704 7951 462 217842 992
Disposals Decrease In Depreciation Impairment Property Plant Equipment 658   13 981 
Disposals Property Plant Equipment 658   13 981 
Fixed Assets14 905261 113468 815723 475697 814682 734675 999
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 96758 86860 00079 51970 37973 03576 486
Increase From Amortisation Charge For Year Intangible Assets 10 3625 2332 126182  
Increase From Depreciation Charge For Year Property Plant Equipment 4 84615 14221 37028 48930 09130 228
Intangible Assets12 5557 5412 308182   
Intangible Assets Gross Cost234 500239 848239 848239 848239 848239 848 
Investments Fixed Assets 136 697346 398584 191584 191584 191584 191
Investments In Joint Ventures 136 697346 398584 191584 191  
Net Current Assets Liabilities-306 754-176 217416 8801 958 3551 476 8081 586 6502 324 792
Number Shares Issued Fully Paid 100100100100100100
Other Creditors44 11647 86151 79911 59311 41110 69810 891
Other Taxation Social Security Payable36 92654 409145 373217 392315 41435 46161 460
Par Value Share 111111
Prepayments Accrued Income79 25153 11942 03846 06840 57941 28751 810
Property Plant Equipment Gross Cost21 759140 472158 848199 211202 221203 251226 744
Total Additions Including From Business Combinations Intangible Assets 5 348     
Total Additions Including From Business Combinations Property Plant Equipment 119 37118 37640 3633 01015 01123 493
Total Assets Less Current Liabilities-291 84984 896885 6952 681 8302 174 6222 269 3843 000 791
Trade Creditors Trade Payables183 858165 429249 022270 51146 452113 57635 667
Trade Debtors Trade Receivables187 067382 302728 249594 016263 647392 741191 970
Corporation Tax Payable   139 655204 342  
Corporation Tax Recoverable      74 509
Investments In Group Undertakings    584 191584 191584 191
Provisions For Liabilities Balance Sheet Subtotal   24 37519 90418 9105 481

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 14th, July 2023
Free Download (12 pages)

Company search

Advertisements