Transition International Limited SHEFFIELD


Transition International Limited is a private limited company that can be found at Hi Temp Works, 480 Penistone Road, Sheffield S6 2FU. Its net worth is estimated to be roughly 443820 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2003-06-04, this 20-year-old company is run by 2 directors and 2 secretaries.
Director Ainsley M., appointed on 03 January 2024. Director David I., appointed on 27 November 2003.
Moving on to secretaries, we can mention: Ainsley M., appointed on 19 August 2014, Akhtar H. (appointed on 23 December 2008).
The company is classified as "other non-ferrous metal production" (Standard Industrial Classification code: 24450). According to CH information there was a name change on 2003-11-24 and their previous name was Baverstock Agencies Limited.
The last confirmation statement was filed on 2023-02-19 and the due date for the next filing is 2024-03-04. Furthermore, the statutory accounts were filed on 29 May 2022 and the next filing is due on 29 February 2024.

Transition International Limited Address / Contact

Office Address Hi Temp Works
Office Address2 480 Penistone Road
Town Sheffield
Post code S6 2FU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04787596
Date of Incorporation Wed, 4th Jun 2003
Industry Other non-ferrous metal production
End of financial Year 29th May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (69 days after)
Account last made up date Sun, 29th May 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Ainsley M.

Position: Director

Appointed: 03 January 2024

Ainsley M.

Position: Secretary

Appointed: 19 August 2014

Akhtar H.

Position: Secretary

Appointed: 23 December 2008

David I.

Position: Director

Appointed: 27 November 2003

Ian P.

Position: Director

Appointed: 13 June 2011

Resigned: 27 February 2015

Frans A.

Position: Director

Appointed: 23 December 2008

Resigned: 16 February 2018

Kevin K.

Position: Director

Appointed: 14 November 2003

Resigned: 22 December 2005

Austin V.

Position: Director

Appointed: 14 November 2003

Resigned: 23 December 2008

The Company Secretary Services (london) Ltd

Position: Corporate Secretary

Appointed: 12 November 2003

Resigned: 23 December 2008

Jonathan J.

Position: Secretary

Appointed: 04 June 2003

Resigned: 11 November 2003

Jennifer J.

Position: Director

Appointed: 04 June 2003

Resigned: 14 November 2003

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Transition Participations Limited from Sheffield, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is David I. This PSC has significiant influence or control over the company,.

Transition Participations Limited

Hi-Temp Works 480 Penistone Road, Sheffield, South Yorkshire, S6 2FU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 16 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David I.

Notified on 6 April 2016
Ceased on 16 February 2018
Nature of control: significiant influence or control

Company previous names

Baverstock Agencies November 24, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-302013-05-312014-05-312016-05-312017-05-312018-05-292019-05-292020-05-292021-05-292022-05-29
Net Worth443 820718 148896 764       
Balance Sheet
Cash Bank In Hand125 4751 36415 991       
Cash Bank On Hand   25 0071 5668 38680 66367 32248 877176 994
Current Assets1 576 3211 832 6745 726 3336 801 5527 117 2464 036 1533 656 0864 157 5704 251 7893 651 560
Debtors1 324 0721 720 1195 601 1696 673 8037 020 3963 902 5863 427 2313 939 9794 120 4373 392 671
Net Assets Liabilities   1 053 2791 385 9631 973 6482 015 979   
Other Debtors   631 597884 784457 233370 750440 435344 294195 694
Stocks Inventory126 774111 191109 173       
Total Inventories   102 74295 284125 181148 192150 26982 47581 895
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-56 180218 148396 764       
Shareholder Funds443 820718 148896 764       
Other
Average Number Employees During Period    333436373130
Bank Borrowings Overdrafts    33 73489 6434 43237125 0077
Creditors   1 000 0001 000 00054 1261 640 1072 121 0662 211 7071 432 263
Creditors Due Within One Year1 132 5011 114 5264 829 569       
Net Current Assets Liabilities443 820718 148896 7642 053 2792 385 9632 027 7742 015 9792 036 5042 040 0822 219 297
Number Shares Allotted 100100       
Number Shares Issued Fully Paid    100 100100100100
Other Creditors   17 535249 54054 126205 875121 321101 922459 156
Other Taxation Social Security Payable   152 74359 830154 009105 48840 234120 916214 983
Par Value Share 11 1 1111
Profit Loss    332 684 42 33165 5253 578179 215
Share Capital Allotted Called Up Paid100100100       
Share Premium Account499 900499 900499 900       
Total Assets Less Current Liabilities443 820718 148896 7642 053 2792 385 9632 027 7742 015 9792 036 5042 040 0822 219 297
Trade Creditors Trade Payables   579 472625 637822 754610 291542 6211 476 854696 501
Trade Debtors Trade Receivables   98 68163 02677 53378 26043 59033 69144 592
Dividends Paid       45 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to May 29, 2022
filed on: 19th, February 2023
Free Download (8 pages)

Company search

Advertisements