You are here: bizstats.co.uk > a-z index > A list

A.b. Traincare Engineering Limited DONCASTER


Founded in 1996, A.b. Traincare Engineering, classified under reg no. 03160369 is an active company. Currently registered at Wexford Barton Lane DN3 3AB, Doncaster the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 26th September 1996 A.b. Traincare Engineering Limited is no longer carrying the name Traincare Engineering.

Currently there are 2 directors in the the company, namely Alan B. and Nicola W.. In addition one secretary - Alan B. - is with the firm. 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.

A.b. Traincare Engineering Limited Address / Contact

Office Address Wexford Barton Lane
Office Address2 Armthorpe
Town Doncaster
Post code DN3 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03160369
Date of Incorporation Thu, 15th Feb 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Alan B.

Position: Director

Appointed: 19 September 2013

Alan B.

Position: Secretary

Appointed: 19 June 2012

Nicola W.

Position: Director

Appointed: 19 June 2012

Frances P.

Position: Secretary

Appointed: 24 June 2005

Resigned: 19 September 2013

Alan B.

Position: Director

Appointed: 24 June 2005

Resigned: 19 June 2012

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 1996

Resigned: 15 February 1996

Jeffrey H.

Position: Secretary

Appointed: 15 February 1996

Resigned: 23 June 2005

London Law Services Limited

Position: Nominee Director

Appointed: 15 February 1996

Resigned: 15 February 1996

Frederick H.

Position: Director

Appointed: 15 February 1996

Resigned: 23 June 2005

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is Alan B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alan B.

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

Company previous names

Traincare Engineering September 26, 1996

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 Worth275 153248 674       
Balance Sheet
Cash Bank On Hand 123 198112 93878 59495 33511 45325 43219 9308 479
Current Assets321 482174 200171 056120 539112 64949 57427 50022 90214 305
Debtors149 52124 80058 11841 94517 31438 1212 0682 9725 826
Net Assets Liabilities 248 674280 934280 516269 348205 559201 717206 632204 859
Other Debtors 15677418 404813585204210 
Property Plant Equipment 8927911 3801 300972726706591
Cash Bank In Hand146 034123 197       
Net Assets Liabilities Including Pension Asset Liability275 153248 674       
Tangible Fixed Assets799102 230       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve275 053248 574       
Shareholder Funds275 153248 674       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 4082 6763 1373 5743 9024 1484 4944 609
Additions Other Than Through Business Combinations Investment Property Fair Value Model  34 57532 71211 407112 518   
Additions Other Than Through Business Combinations Property Plant Equipment  1671 050357  326 
Amounts Owed To Related Parties 22 25612 241 15 78569 30760 02656 40854 780
Average Number Employees During Period 11122333
Bank Borrowings     10 9974 1664 167 
Bank Overdrafts      410 
Creditors 27 75826 82610 02824 63310 9974 16664 49457 555
Decrease In Loans Owed By Related Parties Due To Loans Repaid    -17 847    
Fixed Assets799102 230136 704170 005181 332248 490248 244248 224248 109
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     -45 032   
Increase From Depreciation Charge For Year Property Plant Equipment  268461437328246346115
Increase In Loans Owed By Related Parties Due To Loans Advanced   17 847     
Investment Property 101 338135 913168 625180 032247 518247 518247 518247 518
Investment Property Fair Value Model 101 338135 913168 625180 032247 518247 518247 518247 518
Loans Owed By Related Parties   17 847     
Net Current Assets Liabilities274 354146 444144 229110 51188 016-31 934-42 361-41 592-43 250
Other Creditors    69110 4256
Prepayments       276108
Property Plant Equipment Gross Cost 3 3003 4674 5174 8744 8744 8745 2005 200
Taxation Social Security Payable 42  1 1401 119982  
Total Assets Less Current Liabilities    269 348216 556205 883206 632 
Total Borrowings     10 9974 1664 177 
Trade Creditors Trade Payables        90
Trade Debtors Trade Receivables 23 64957 34423 37316 32037 2701 5992 4865 718
Creditors Due Within One Year47 12827 756       
Current Asset Investments25 92726 203       
Number Shares Allotted100100       
Par Value Share 1       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, September 2023
Free Download (9 pages)

Company search

Advertisements