Taytrans Limited MELTHAM


Taytrans started in year 2000 as Private Limited Company with registration number 03909870. The Taytrans company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Meltham at Bent Ley Farm. Postal code: HD9 4AP. Since Sat, 28th Apr 2018 Taytrans Limited is no longer carrying the name Gibson Taylor Tranzol.

At present there are 3 directors in the the firm, namely Glyn T., James T. and Mandy T.. In addition one secretary - Mandy T. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Kevin B. who worked with the the firm until 19 January 2000.

Taytrans Limited Address / Contact

Office Address Bent Ley Farm
Office Address2 Bent Ley Road
Town Meltham
Post code HD9 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03909870
Date of Incorporation Wed, 19th Jan 2000
Industry Operation of warehousing and storage facilities for land transport activities
Industry Freight transport by road
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Glyn T.

Position: Director

Appointed: 05 April 2018

James T.

Position: Director

Appointed: 05 April 2018

Mandy T.

Position: Secretary

Appointed: 19 January 2000

Mandy T.

Position: Director

Appointed: 19 January 2000

Glyn T.

Position: Director

Appointed: 06 October 2000

Resigned: 08 November 2010

Zoltan B.

Position: Director

Appointed: 06 October 2000

Resigned: 12 January 2018

Kevin B.

Position: Secretary

Appointed: 19 January 2000

Resigned: 19 January 2000

Paul G.

Position: Director

Appointed: 19 January 2000

Resigned: 12 January 2018

Kevin B.

Position: Nominee Director

Appointed: 19 January 2000

Resigned: 19 January 2000

People with significant control

The list of PSCs who own or have control over the company consists of 6 names. As BizStats discovered, there is James T. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Glyn T. This PSC has significiant influence or control over the company,. Then there is Taytrans Holdings Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

James T.

Notified on 1 January 2022
Nature of control: significiant influence or control

Glyn T.

Notified on 1 January 2022
Nature of control: significiant influence or control

Taytrans Holdings Limited

Bent Ley Farm Bent Ley Road, Meltham, Holmfirth, HD9 4AP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11135107
Notified on 12 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mandy T.

Notified on 3 January 2017
Nature of control: significiant influence or control

Paul G.

Notified on 3 January 2017
Ceased on 12 January 2018
Nature of control: 25-50% shares

Zoltan B.

Notified on 3 January 2017
Ceased on 12 January 2018
Nature of control: 25-50% shares

Company previous names

Gibson Taylor Tranzol April 28, 2018
Gibson Taylor Worldwide October 23, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052020-03-312021-03-312022-03-312023-03-31
Net Worth629 950635 458    
Balance Sheet
Cash Bank On Hand  281155 981129 241115 155
Current Assets334 496410 998430 146454 801499 803486 674
Debtors333 161410 616429 865298 820370 562371 519
Net Assets Liabilities  691 782782 101934 975914 060
Other Debtors  54 69034 49439 49264 420
Property Plant Equipment  1 181 1021 062 7921 084 0411 093 359
Cash Bank In Hand1 335382    
Net Assets Liabilities Including Pension Asset Liability629 950635 458    
Tangible Fixed Assets1 282 7591 251 626    
Reserves/Capital
Called Up Share Capital1212    
Profit Loss Account Reserve62 30267 810    
Shareholder Funds629 950635 458    
Other
Accumulated Depreciation Impairment Property Plant Equipment  503 733445 741477 684510 256
Additions Other Than Through Business Combinations Property Plant Equipment   4 698113 94243 590
Amounts Owed By Group Undertakings Participating Interests  98 10068 900131 00068 700
Average Number Employees During Period  17151313
Bank Borrowings  181 310155 565136 316112 675
Bank Overdrafts  94 13330 56025 21724 597
Capital Commitments     33 856
Creditors  358 584270 323282 318327 258
Finance Lease Liabilities Present Value Total  49 70018 30727 12243 920
Future Minimum Lease Payments Under Non-cancellable Operating Leases  170 79736 0765 254371 819
Increase From Depreciation Charge For Year Property Plant Equipment   30 33631 94333 921
Net Current Assets Liabilities-348 208-456 96071 562184 478217 485159 416
Other Creditors  30 29721 05819 94920 178
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   88 328 1 349
Other Disposals Property Plant Equipment   181 00060 7501 700
Other Taxation Social Security Payable  43 65372 59252 88552 354
Property Plant Equipment Gross Cost  1 684 8351 508 5331 561 7251 603 615
Provisions For Liabilities Balance Sheet Subtotal  39 42518 55726 76431 989
Total Assets Less Current Liabilities934 551794 6661 252 6641 247 2701 301 5261 252 775
Trade Creditors Trade Payables  140 801127 806157 145186 209
Trade Debtors Trade Receivables  277 075195 426200 070238 399
Bank Borrowings Overdrafts Secured400 974408 685    
Creditors Due After One Year282 211131 518    
Creditors Due Within One Year682 704867 958    
Number Shares Allotted 12    
Par Value Share 1    
Provisions For Liabilities Charges22 39027 690    
Revaluation Reserve567 636567 636    
Share Capital Allotted Called Up Paid1212    
Tangible Fixed Assets Additions 18 562    
Tangible Fixed Assets Cost Or Valuation1 879 1391 876 701    
Tangible Fixed Assets Depreciation596 380625 075    
Tangible Fixed Assets Depreciation Charged In Period 47 440    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 18 745    
Tangible Fixed Assets Disposals 21 000    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, June 2023
Free Download (8 pages)

Company search

Advertisements