Transpora North West Ltd BLACKPOOL


Transpora North West started in year 2006 as Private Limited Company with registration number 06002703. The Transpora North West company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Blackpool at Brinwell Road Offices. Postal code: FY4 4QU. Since 2022-10-17 Transpora North West Ltd is no longer carrying the name Catch22bus.

The company has one director. Philip H., appointed on 2 April 2013. There are currently no secretaries appointed. As of 28 April 2024, there were 3 ex directors - David H., The Company Specialists Ltd and others listed below. There were no ex secretaries.

This company operates within the FY4 4QU postal code. The company is dealing with transport and has been registered as such. Its registration number is PC1067540 . It is located at Brinwell Road Garage, Blackpool with a total of 8 cars.

Transpora North West Ltd Address / Contact

Office Address Brinwell Road Offices
Office Address2 Brinwell Road
Town Blackpool
Post code FY4 4QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06002703
Date of Incorporation Mon, 20th Nov 2006
Industry Other passenger land transport
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Philip H.

Position: Director

Appointed: 02 April 2013

David H.

Position: Director

Appointed: 09 September 2015

Resigned: 26 May 2017

53 Rodney Street (liverpool) Ltd

Position: Corporate Secretary

Appointed: 20 November 2006

Resigned: 20 November 2006

The Company Specialists Ltd

Position: Director

Appointed: 20 November 2006

Resigned: 20 November 2006

Sinclair Secretarial Services

Position: Corporate Secretary

Appointed: 20 November 2006

Resigned: 30 November 2009

Frank S.

Position: Director

Appointed: 20 November 2006

Resigned: 02 April 2013

People with significant control

The list of PSCs that own or control the company includes 1 name. As we researched, there is Philip H. The abovementioned PSC and has 75,01-100% shares.

Philip H.

Notified on 18 November 2016
Nature of control: 75,01-100% shares

Company previous names

Catch22bus October 17, 2022
Oakwood Travel Services December 1, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand    27 2573 3693 07614 3764 6227 2395 102
Current Assets2 6231 08469 092101 696134 87196 62076 412122 581141 57790 46873 739
Debtors1 19778365 23373 299107 61493 25173 336108 205136 95583 22968 637
Net Assets Liabilities    114 506202 865156 675152 190181 13563 17755 830
Other Debtors    55 14044 29823 24720 09765 43514 0287 434
Property Plant Equipment    247 553306 385337 562290 539252 489244 734208 005
Cash Bank In Hand1 4263013 85919 12927 257      
Net Assets Liabilities Including Pension Asset Liability-94 24810 59122 72171 607114 506      
Tangible Fixed Assets13 60010 200113 935114 899247 553      
Reserves/Capital
Called Up Share Capital11111      
Profit Loss Account Reserve-94 24910 59022 72071 606114 505      
Other
Accumulated Depreciation Impairment Property Plant Equipment    59 459113 594173 221224 535269 123312 328349 057
Additions Other Than Through Business Combinations Property Plant Equipment     112 96790 8044 2916 53835 450 
Average Number Employees During Period    26262626261717
Bank Borrowings        40 00040 00033 710
Bank Overdrafts        631  
Creditors    158 406110 448148 195168 840110 619230 725190 904
Finance Lease Liabilities Present Value Total    34 58333 28351 33551 66842 38432 1365 921
Future Minimum Lease Payments Under Non-cancellable Operating Leases     6 8001 7001 700   
Increase From Depreciation Charge For Year Property Plant Equipment     54 13559 62751 31444 58843 20536 729
Net Current Assets Liabilities-107 848391-33 406-18 704-23 535-13 828-71 783-46 25930 958-108 121-117 165
Other Creditors    71 27327 54248 20935 7746 86821 27721 527
Property Plant Equipment Gross Cost    307 012419 979510 783515 074521 612557 062557 062
Taxation Social Security Payable    7 7455 3376 0186 4328 4987 283209
Total Assets Less Current Liabilities 10 59180 52996 195224 018292 557265 779244 280283 447136 61390 840
Trade Creditors Trade Payables    44 80544 28642 63374 96649 915170 029163 247
Trade Debtors Trade Receivables    52 47448 95350 08988 10869 19769 20161 203
Capital Employed-94 24810 59122 72171 607114 506      
Creditors Due After One Year  57 80824 588109 512      
Creditors Due Within One Year110 471693102 498111 132158 406      
Number Shares Allotted 1  1      
Par Value Share 1111      
Share Capital Allotted Called Up Paid11111      
Tangible Fixed Assets Additions  123 19899 554157 226      
Tangible Fixed Assets Cost Or Valuation17 16017 160140 198149 786307 012      
Tangible Fixed Assets Depreciation3 5606 80026 26334 88759 459      
Tangible Fixed Assets Depreciation Charged In Period 3 40019 46321 67224 572      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   13 048       
Tangible Fixed Assets Disposals   89 966       

Transport Operator Data

Brinwell Road Garage
City Blackpool
Post code FY4 4QU
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-11-30
filed on: 29th, September 2023
Free Download (6 pages)

Company search

Advertisements