Transdec Transport Limited COLCHESTER


Transdec Transport started in year 1986 as Private Limited Company with registration number 02049372. The Transdec Transport company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Colchester at 21-22 Morses Lane. Postal code: CO7 0SF.

The company has one director. Simon D., appointed on 15 January 2021. There are currently no secretaries appointed. Currently 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.

This company operates within the CO7 0SF postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0217335 . It is located at Farrows Commercials, Thorrington Cross, Colchester with a total of 7 carsand 2 trailers. It has two locations in the UK.

Transdec Transport Limited Address / Contact

Office Address 21-22 Morses Lane
Office Address2 Brightlingsea
Town Colchester
Post code CO7 0SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02049372
Date of Incorporation Fri, 22nd Aug 1986
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Simon D.

Position: Director

Appointed: 15 January 2021

Michael C.

Position: Secretary

Appointed: 25 May 1999

Resigned: 15 January 2021

Patrick C.

Position: Director

Appointed: 14 November 1996

Resigned: 15 January 2021

Amanda C.

Position: Director

Appointed: 14 November 1996

Resigned: 25 May 1999

Amanda C.

Position: Secretary

Appointed: 14 November 1996

Resigned: 25 May 1999

Michael C.

Position: Director

Appointed: 08 October 1993

Resigned: 15 January 2021

Christopher C.

Position: Secretary

Appointed: 01 October 1993

Resigned: 31 March 1997

Christopher C.

Position: Director

Appointed: 01 October 1993

Resigned: 31 December 1998

Marjorie H.

Position: Secretary

Appointed: 17 April 1992

Resigned: 30 September 1993

Elizabeth C.

Position: Director

Appointed: 17 April 1992

Resigned: 31 December 1994

Patrick C.

Position: Director

Appointed: 17 April 1992

Resigned: 31 December 1994

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Simon D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Michael C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Patrick C., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Simon D.

Notified on 15 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael C.

Notified on 6 April 2016
Ceased on 15 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Patrick C.

Notified on 6 April 2016
Ceased on 15 January 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand33 38310 439120 035  
Current Assets110 306146 626169 912196 794191 374
Debtors70 561129 92043 751  
Net Assets Liabilities74 43065 34685 627146 392146 528
Other Debtors6 52416 5154 059  
Property Plant Equipment5 1183 019390  
Total Inventories6 3626 2676 126  
Other
Accrued Liabilities Deferred Income  26 542  
Accumulated Depreciation Impairment Property Plant Equipment189 818192 145184 784  
Average Number Employees During Period565 1
Creditors41 60184 94455 62250 40244 846
Depreciation Rate Used For Property Plant Equipment 2525  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 659  
Disposals Property Plant Equipment  12 490  
Fixed Assets5 1183 019390  
Increase From Depreciation Charge For Year Property Plant Equipment 2 327298  
Net Current Assets Liabilities68 70561 682111 777146 392146 528
Other Creditors19 30636 77839 167  
Other Taxation Social Security Payable17 50641 19442 560  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  4 059  
Property Plant Equipment Gross Cost194 936195 164185 174  
Provisions For Liabilities Balance Sheet Subtotal-607-645-209  
Total Additions Including From Business Combinations Property Plant Equipment  2 500  
Total Assets Less Current Liabilities73 82364 701112 168146 392146 528
Trade Creditors Trade Payables4 78918 9153 157  
Trade Debtors Trade Receivables64 037113 40539 692  
Advances Credits Directors2 35813 226   
Advances Credits Made In Period Directors39 395    
Advances Credits Repaid In Period Directors39 294    

Transport Operator Data

Farrows Commercials
Address Thorrington Cross , Thorrington
City Colchester
Post code CO7 8JD
Vehicles 4
Unit 20/21
Address Morses Lane Ind Estate , Brightlingsea
City Colchester
Post code CO7 0SF
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 24th, February 2023
Free Download (4 pages)

Company search

Advertisements