Imperial Transport Systems Limited READING


Founded in 2008, Imperial Transport Systems, classified under reg no. 06525844 is an active company. Currently registered at 36 Loddon Bridge Road RG5 4AS, Reading the company has been in the business for 16 years. Its financial year was closed on 30th March and its latest financial statement was filed on March 30, 2022.

The company has 2 directors, namely Samantha K., Barry K.. Of them, Barry K. has been with the company the longest, being appointed on 10 March 2014 and Samantha K. has been with the company for the least time - from 11 September 2015. At present 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.

Imperial Transport Systems Limited Address / Contact

Office Address 36 Loddon Bridge Road
Office Address2 Woodley
Town Reading
Post code RG5 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06525844
Date of Incorporation Thu, 6th Mar 2008
Industry Cargo handling for land transport activities
End of financial Year 30th March
Company age 16 years old
Account next due date Sat, 30th Dec 2023 (145 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Samantha K.

Position: Director

Appointed: 11 September 2015

Barry K.

Position: Director

Appointed: 10 March 2014

Barry K.

Position: Director

Appointed: 23 December 2013

Resigned: 09 March 2016

Samantha F.

Position: Director

Appointed: 09 November 2010

Resigned: 10 March 2014

Secretarial Appointments Limited

Position: Secretary

Appointed: 06 March 2008

Resigned: 06 March 2008

Samantha F.

Position: Secretary

Appointed: 06 March 2008

Resigned: 10 March 2014

Barry K.

Position: Director

Appointed: 06 March 2008

Resigned: 09 November 2010

Corporate Appointments Limited

Position: Director

Appointed: 06 March 2008

Resigned: 06 March 2008

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Samantha K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Barry K. This PSC owns 25-50% shares and has 25-50% voting rights.

Samantha K.

Notified on 26 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Barry K.

Notified on 1 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-302014-03-312015-03-312016-03-312017-03-312018-03-302019-03-302020-03-312021-03-302022-03-302023-03-30
Net Worth50 278-30 219          
Balance Sheet
Cash Bank On Hand    439  15 68211 87111 701 
Current Assets153 876308 95723 37813 721166 480172 437168 522193 36721 75911 87131 69326 555
Debtors  21 65213 696166 041172 437  16 077 19 992 
Net Assets Liabilities    17813626926913 28615 23610 89016 328
Other Debtors    88 946146 290      
Property Plant Equipment    18 11635 826  44 93033 69822 465 
Cash Bank In Hand  1 72625439       
Net Assets Liabilities Including Pension Asset Liability50 278-30 219-23 051-48 054178       
Tangible Fixed Assets  19 65817 92218 116       
Reserves/Capital
Called Up Share Capital  100100100       
Profit Loss Account Reserve  -23 151-48 15478       
Shareholder Funds50 278-30 219          
Other
Accumulated Depreciation Impairment Property Plant Equipment    67 66274 317   11 23222 465 
Additions Other Than Through Business Combinations Property Plant Equipment     24 365      
Average Number Employees During Period    22 34312
Bank Overdrafts    4 8015 048      
Called Up Share Capital Not Paid         11 
Corporation Tax Payable    25 65126 478      
Creditors    176 265203 745194 552235 22153 40330 33443 26936 539
Finance Lease Liabilities Present Value Total    4 5853 643      
Fixed Assets35 29515 491    31 24149 16644 93033 69822 46526 312
Increase From Depreciation Charge For Year Property Plant Equipment     6 655   11 23211 233 
Net Current Assets Liabilities38 520-45 710-26 614-56 377-9 785-31 30826 03041 854-31 644-18 463-11 576-9 984
Other Creditors    966       
Other Taxation Social Security Payable    71 186111 529      
Property Plant Equipment Gross Cost    85 778110 143  44 93044 93044 930 
Provisions For Liabilities Balance Sheet Subtotal    2 9602 8323 8203 288    
Total Additions Including From Business Combinations Property Plant Equipment        44 930   
Total Assets Less Current Liabilities73 815-30 219-6 956-38 4558 3314 5185 3117 41213 28615 23610 88916 328
Trade Creditors Trade Payables    65 98255 172  53 403   
Trade Debtors Trade Receivables    77 09526 147  16 077   
Amount Specific Advance Or Credit Directors     27 681      
Amount Specific Advance Or Credit Made In Period Directors     27 681      
Called Up Share Capital Not Paid Not Expressed As Current Asset      100100    
Capital Employed  -23 051-48 054178       
Creditors Due After One Year22 960 16 0959 5995 193       
Creditors Due Within One Year115 356354 66749 99270 098176 265       
Number Shares Allotted   100100       
Par Value Share   11       
Provisions For Liabilities Charges577   2 960       
Share Capital Allotted Called Up Paid  100100100       
Tangible Fixed Assets Additions   21 35414 575       
Tangible Fixed Assets Cost Or Valuation  98 92681 10485 779       
Tangible Fixed Assets Depreciation  79 26853 28267 663       
Tangible Fixed Assets Depreciation Charged In Period   7 58314 381       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   23 669        
Tangible Fixed Assets Disposals   39 176        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on March 30, 2023
filed on: 27th, March 2024
Free Download (8 pages)

Company search

Advertisements