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

B. Trans Limited WALTHAMSTOW


B. Trans started in year 1979 as Private Limited Company with registration number 01439234. The B. Trans company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Walthamstow at Sterling House. Postal code: E17 4EE.

The firm has 2 directors, namely Lesley N., Terence N.. Of them, Terence N. has been with the company the longest, being appointed on 11 November 2016 and Lesley N. has been with the company for the least time - from 5 November 2018. As of 28 April 2024, there were 2 ex directors - Linda W., Brian W. and others listed below. There were no ex secretaries.

This company operates within the SE9 2QD postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0207938 . It is located at Export Movement Services Ltd, Freightmaster Estate, Rainham with a total of 8 cars.

B. Trans Limited Address / Contact

Office Address Sterling House
Office Address2 Fulbourne Road
Town Walthamstow
Post code E17 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01439234
Date of Incorporation Mon, 23rd Jul 1979
Industry Freight transport by road
End of financial Year 30th September
Company age 45 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Lesley N.

Position: Director

Appointed: 05 November 2018

Terence N.

Position: Director

Appointed: 11 November 2016

Linda W.

Position: Director

Resigned: 08 February 2017

Brian W.

Position: Director

Resigned: 11 November 2016

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Terence N. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Lesley N. This PSC owns 25-50% shares and has 25-50% voting rights.

Terence N.

Notified on 31 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Lesley N.

Notified on 8 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth134 985151 094      
Balance Sheet
Cash Bank On Hand 9 4874 5337 3238 31650 69759 48425 398
Current Assets394 746390 737458 178296 164241 697241 730279 651354 983
Debtors381 508381 250408 645249 841195 881154 783205 453309 906
Net Assets Liabilities  150 59464 49472 63065 862112 848115 688
Other Debtors 64 47445 51535 46120 78619 94924 778118 533
Property Plant Equipment 31 82026 49039 66783 192125 986154 590147 486
Total Inventories  45 00039 00037 50036 25014 71419 679
Cash Bank In Hand13 2389 487      
Net Assets Liabilities Including Pension Asset Liability134 985151 094      
Tangible Fixed Assets40 17331 820      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve134 885150 994      
Shareholder Funds134 985151 094      
Other
Accrued Liabilities 86 46138 882     
Accumulated Depreciation Impairment Property Plant Equipment 124 380115 715128 936151 543185 234172 707205 978
Additional Provisions Increase From New Provisions Recognised   2 71812 290   
Average Number Employees During Period  1216109911
Bank Borrowings Overdrafts 28 20352 04644 68534 18547 50042 72869 907
Corporation Tax Payable 10 6333 686     
Creditors 271 463334 07412 77142 164113 03685 63089 575
Disposals Decrease In Depreciation Impairment Property Plant Equipment  17 495   43 1872 219
Disposals Property Plant Equipment  17 495   45 5002 500
Dividends Paid  10 000     
Finance Lease Liabilities Present Value Total   12 77142 16465 53642 90219 668
Increase Decrease In Property Plant Equipment   23 50062 03575 50038 000 
Increase From Depreciation Charge For Year Property Plant Equipment  8 83013 22122 60733 69130 66035 490
Net Current Assets Liabilities94 812119 274124 10440 31646 61076 05173 26184 056
Number Shares Issued But Not Fully Paid  100     
Other Creditors 1 24446 19537 2185 3733 95618 56348 743
Other Taxation Social Security Payable 5 14522 35818 02529 43837 40343 72665 783
Par Value Share  1     
Prepayments 18 16231 236     
Profit Loss  9 500     
Property Plant Equipment Gross Cost 156 200142 205168 603234 735311 220327 297353 464
Provisions   2 71815 008   
Provisions For Liabilities Balance Sheet Subtotal   2 71815 00823 13929 37326 279
Total Additions Including From Business Combinations Property Plant Equipment  3 50026 39866 13276 48561 57728 667
Total Assets Less Current Liabilities134 985151 094150 59479 983129 802202 037227 851231 542
Trade Creditors Trade Payables 121 731213 475148 62498 44969 83181 19691 063
Trade Debtors Trade Receivables 298 614363 130214 380175 095134 834180 675191 373
Work In Progress  45 00039 00037 500   
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment      24 156 
Creditors Due Within One Year299 934271 463      
Fixed Assets40 17331 820      
Tangible Fixed Assets Additions 5 000      
Tangible Fixed Assets Cost Or Valuation163 455156 200      
Tangible Fixed Assets Depreciation123 282124 380      
Tangible Fixed Assets Depreciation Charged In Period 10 606      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 508      
Tangible Fixed Assets Disposals 12 255      

Transport Operator Data

Export Movement Services Ltd
Address Freightmaster Estate , Ferry Lane South
City Rainham
Post code RM13 9BJ
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 18th, April 2023
Free Download (10 pages)

Company search

Advertisements