Transland Trading Ltd CROYDON


Transland Trading started in year 2013 as Private Limited Company with registration number 08817794. The Transland Trading company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Croydon at Airport House. Postal code: CR0 0XZ.

The firm has one director. Md.Saiful I., appointed on 17 December 2013. There are currently no secretaries appointed. As of 5 May 2024, there was 1 ex director - Ravikumar B.. There were no ex secretaries.

Transland Trading Ltd Address / Contact

Office Address Airport House
Office Address2 Purley Way
Town Croydon
Post code CR0 0XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08817794
Date of Incorporation Tue, 17th Dec 2013
Industry Wholesale of sugar and chocolate and sugar confectionery
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Md.Saiful I.

Position: Director

Appointed: 17 December 2013

Ravikumar B.

Position: Director

Appointed: 07 July 2020

Resigned: 09 June 2022

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is Md.saiful I. The abovementioned PSC and has 75,01-100% shares.

Md.Saiful I.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth101 067137 87684 429      
Balance Sheet
Cash Bank On Hand  18 20258 2253 038-19 42313 645  
Current Assets128 354163 324170 230186 445123 2635 79848 25321 862 
Debtors16 65223 51396 46060 07054 84025 22134 60821 86211 837
Net Assets Liabilities  84 42957 43882 439-48 020-47 404-176 218-200 781
Other Debtors  16 22919 95623 2537 48521 80212 424 
Property Plant Equipment  3 9342 9502 2121 6591 244933746
Total Inventories  52 38968 15065 385    
Cash Bank In Hand94 702122 361       
Net Assets Liabilities Including Pension Asset Liability101 067137 87684 429      
Stocks Inventory17 00017 450       
Tangible Fixed Assets3 2045 245       
Reserves/Capital
Called Up Share Capital100 100100 100       
Profit Loss Account Reserve96737 776       
Shareholder Funds101 067137 87684 429      
Other
Version Production Software      2 021 2 024
Accumulated Depreciation Impairment Property Plant Equipment  4 1275 1115 8496 4026 8177 1287 315
Average Number Employees During Period    11   
Bank Borrowings      80 35180 35184 501
Bank Borrowings Overdrafts  76 20440 14129 73939 77113 21021 06222 616
Creditors  86 556131 95743 03655 47716 550118 662128 863
Finished Goods Goods For Resale  52 38968 15065 385    
Increase From Depreciation Charge For Year Property Plant Equipment   984 553415311187
Loans From Directors   100 00025 000 3 3403 3409 739
Net Current Assets Liabilities97 863132 63180 49554 48880 227-49 67931 703-96 800-117 026
Other Creditors  2 08393667115 706 88 57288 059
Property Plant Equipment Gross Cost  8 0618 0618 0618 0618 0618 0618 061
Recoverable Value-added Tax     8 65912 8069 43811 837
Taxation Social Security Payable  -3 179-10 133-13 508   2 761
Total Assets Less Current Liabilities101 067100 37684 42957 43882 439-48 02032 947-95 867-116 280
Trade Creditors Trade Payables  11 4481 0131 134  5 6885 688
Trade Debtors Trade Receivables  80 23140 11431 5879 077   
Fixed Assets3 2045 2453 9342 9502 212    
Creditors Due Within One Year30 49168 19389 735      
Tangible Fixed Assets Additions4 2723 789       
Tangible Fixed Assets Cost Or Valuation4 2728 061       
Tangible Fixed Assets Depreciation1 0682 816       
Tangible Fixed Assets Depreciation Charged In Period1 0681 748       
Amount Specific Advance Or Credit Directors16 000        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from Airport House Purley Way Croydon CR0 0XZ England on 4th March 2024 to 2 Northfield Crescent Cheam Sutton SM3 9SU
filed on: 4th, March 2024
Free Download (1 page)

Company search

Advertisements