Tranex Telecommunications Limited NORTHANTS


Tranex Telecommunications started in year 1978 as Private Limited Company with registration number 01393675. The Tranex Telecommunications company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Northants at 29 High St. Postal code: NN14 6AD.

Currently there are 3 directors in the the firm, namely Jonathan L., Robert W. and Michael W.. In addition one secretary - Helen W. - is with the company. Currently 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.

Tranex Telecommunications Limited Address / Contact

Office Address 29 High St
Office Address2 Rothwell
Town Northants
Post code NN14 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01393675
Date of Incorporation Thu, 12th Oct 1978
Industry Other telecommunications activities
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Jonathan L.

Position: Director

Appointed: 01 October 2017

Robert W.

Position: Director

Appointed: 01 October 2017

Helen W.

Position: Secretary

Appointed: 19 December 2012

Michael W.

Position: Director

Appointed: 01 January 1993

Celia H.

Position: Secretary

Appointed: 19 June 2002

Resigned: 19 December 2012

Jacqueline W.

Position: Secretary

Appointed: 30 November 1994

Resigned: 19 June 2002

Jean W.

Position: Director

Appointed: 01 January 1993

Resigned: 30 November 1994

Geoffrey A.

Position: Director

Appointed: 01 January 1993

Resigned: 11 November 2004

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Tranex Holdings Limited from Kettering, United Kingdom. This PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Tranex Holdings Limited

29 High Street Rothwell, Kettering, Northamptonshire, NN14 6AD, United Kingdom

Legal authority Uk Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05938396
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth51 68756 27252 924       
Balance Sheet
Cash Bank In Hand60 32237 905117 610       
Cash Bank On Hand  117 61083 744123 68751 792175 534284 845201 652137 947
Current Assets177 252241 550292 393308 707272 925293 718330 150401 644345 130355 338
Debtors98 116175 376143 285206 987137 765223 480146 388122 213129 720201 841
Net Assets Liabilities  52 92458 32966 92466 924109 01446 85062 13879 152
Net Assets Liabilities Including Pension Asset Liability51 68756 27252 924       
Other Debtors  3 3917 5836 4737 6317 6637 3886 4544 574
Property Plant Equipment  122 785122 547114 04095 99285 53170 74776 33894 379
Stocks Inventory18 81428 26931 498       
Tangible Fixed Assets86 110105 562122 785       
Total Inventories  31 49817 97611 47318 4468 22812 82013 75815 550
Reserves/Capital
Called Up Share Capital485485572       
Profit Loss Account Reserve44 56949 15445 719       
Shareholder Funds51 68756 27252 924       
Other
Accumulated Depreciation Impairment Property Plant Equipment  472 278508 086545 033563 264585 963572 952582 625571 920
Amounts Owed To Group Undertakings  233 995174 874205 543109 034179 964289 349183 377186 850
Average Number Employees During Period  88898877
Creditors  339 008348 643298 373304 548290 416430 333344 826352 633
Creditors Due After One Year5 7421 922        
Creditors Due Within One Year194 161272 274339 008       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   34 33138 92152 60837 02463 98737 03157 627
Disposals Property Plant Equipment   39 18542 94755 31145 05068 64840 41459 967
Future Minimum Lease Payments Under Non-cancellable Operating Leases  7 44183724 7229 6994 59825 3634 5281 223
Increase From Depreciation Charge For Year Property Plant Equipment   70 13975 86870 83959 72350 97646 70446 922
Net Current Assets Liabilities-16 909-30 724-46 615-39 936-25 448-10 83039 734-10 4553042 705
Number Shares Allotted 485572       
Number Shares Issued Fully Paid   572      
Other Creditors  11 12822 4545 55969 0438 0415 41528 11855 456
Other Reserves648648648       
Other Taxation Social Security Payable  31 08053 05754 30489 18959 42088 77398 93068 970
Par Value Share 111      
Property Plant Equipment Gross Cost  595 063630 633659 073659 256671 494643 699658 963666 299
Provisions For Liabilities Balance Sheet Subtotal  23 24624 28221 66818 23816 25113 44214 50417 932
Provisions For Liabilities Charges11 77216 64423 246       
Share Capital Allotted Called Up Paid485485572       
Share Premium Account5 9855 9855 985       
Tangible Fixed Assets Additions 69 62797 014       
Tangible Fixed Assets Cost Or Valuation496 413552 550595 063       
Tangible Fixed Assets Depreciation410 303446 988472 278       
Tangible Fixed Assets Depreciation Charged In Period 48 71065 525       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 02540 235       
Tangible Fixed Assets Disposals 13 49054 501       
Total Additions Including From Business Combinations Property Plant Equipment   74 75571 38755 49457 28840 85355 67867 303
Total Assets Less Current Liabilities69 20174 83876 17082 61188 59285 162125 26560 29276 64297 084
Trade Creditors Trade Payables  62 80598 25832 96737 28242 99128 56234 40141 357
Trade Debtors Trade Receivables  139 894199 404131 292215 849138 725114 825123 266197 267

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, September 2023
Free Download (9 pages)

Company search

Advertisements