Tran-am Limited NEW MILTON


Tran-am started in year 1976 as Private Limited Company with registration number 01261810. The Tran-am company has been functioning successfully for 48 years now and its status is active. The firm's office is based in New Milton at William House. Postal code: BH25 6RJ.

The firm has 2 directors, namely Marjo-Riitta N., Jarkko Ä.. Of them, Marjo-Riitta N., Jarkko Ä. have been with the company the longest, being appointed on 8 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tran-am Limited Address / Contact

Office Address William House
Office Address2 Gore Road
Town New Milton
Post code BH25 6RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01261810
Date of Incorporation Fri, 4th Jun 1976
Industry Non-specialised wholesale trade
End of financial Year 31st August
Company age 48 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Marjo-Riitta N.

Position: Director

Appointed: 08 March 2023

Jarkko Ä.

Position: Director

Appointed: 08 March 2023

William S.

Position: Director

Resigned: 26 September 2018

Richard L.

Position: Director

Resigned: 08 March 2023

Kay H.

Position: Secretary

Appointed: 24 June 2021

Resigned: 08 March 2023

Kay H.

Position: Director

Appointed: 01 July 2016

Resigned: 09 March 2023

Peter L.

Position: Director

Appointed: 01 October 2010

Resigned: 08 March 2023

Mark S.

Position: Director

Appointed: 03 April 2006

Resigned: 08 March 2023

Ian L.

Position: Secretary

Appointed: 01 April 1995

Resigned: 24 June 2021

Ian L.

Position: Director

Appointed: 01 April 1995

Resigned: 24 June 2021

Robert L.

Position: Director

Appointed: 12 June 1991

Resigned: 14 November 1991

Douglas S.

Position: Director

Appointed: 12 June 1991

Resigned: 31 March 1995

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Tran-Am (New Milton) Limited from New Milton, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is William S. This PSC owns 25-50% shares and has 25-50% voting rights.

Tran-Am (New Milton) Limited

William House Gore Road, New Milton, Hampshire, BH25 6RJ, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 11486642
Notified on 26 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William S.

Notified on 6 April 2016
Ceased on 15 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand2 5858 664170 0131 254 1121 540 621
Current Assets6 493 3516 907 0237 306 4357 389 199 
Debtors2 047 6333 324 1123 494 7052 961 5434 477 628
Net Assets Liabilities3 837 4944 334 4604 622 9345 253 2886 602 057
Other Debtors47 89341 02848 90450 98652 272
Property Plant Equipment192 865124 295106 05669 52280 825
Total Inventories4 443 1333 574 2473 641 7173 173 5442 999 840
Other
Accumulated Amortisation Impairment Intangible Assets140 000140 000140 000140 000140 000
Accumulated Depreciation Impairment Property Plant Equipment127 186195 756246 139270 047275 752
Additions Other Than Through Business Combinations Property Plant Equipment  52 17633 430 
Amounts Owed By Group Undertakings Participating Interests   1 665 5952 040 595
Amounts Owed By Related Parties 1 040 5951 290 5951 665 595 
Average Number Employees During Period2726262529
Bank Borrowings385 275641 992414 488494 323 
Bank Borrowings Overdrafts   494 323397 407
Bank Overdrafts521 15098 609278 560  
Capital Commitments   187 861148 270
Corporation Tax Payable   196 958401 114
Creditors2 816 287641 992414 488494 3232 481 501
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -20 032-29 218-28 080
Disposals Property Plant Equipment  -20 032-46 056-28 080
Financial Commitments Other Than Capital Commitments189 267154 537152 471187 861 
Increase From Depreciation Charge For Year Property Plant Equipment 68 57070 41553 12633 785
Intangible Assets Gross Cost140 000140 000140 000140 000140 000
Net Current Assets Liabilities3 677 0644 872 6604 949 7835 691 298 
Nominal Value Allotted Share Capital5 0005 000   
Number Shares Issued Fully Paid5 0005 000   
Other Creditors72 185124 08682 373124 326175 157
Other Provisions Balance Sheet Subtotal   13 20915 356
Other Taxation Payable   243 307257 050
Par Value Share 1   
Property Plant Equipment Gross Cost320 051320 051352 195339 569356 577
Provisions For Liabilities Balance Sheet Subtotal32 43520 50318 41713 209 
Taxation Social Security Payable215 249240 451166 486440 265 
Total Additions Including From Business Combinations Property Plant Equipment    45 088
Total Assets Less Current Liabilities3 869 9294 996 9555 055 8395 760 820 
Total Borrowings906 425641 992414 488494 323 
Trade Creditors Trade Payables1 365 931950 5421 265 857603 7081 250 773
Trade Debtors Trade Receivables1 999 7402 242 4892 155 2061 244 9622 384 761
Useful Life Intangible Assets Years    5
Useful Life Property Plant Equipment Years    4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of accounting period to Thu, 31st Aug 2023 from Fri, 31st Mar 2023
filed on: 28th, September 2023
Free Download (1 page)

Company search

Advertisements