Trans Marine (london) Limited SOUTH WOODFORD


Trans Marine (london) started in year 1990 as Private Limited Company with registration number 02543187. The Trans Marine (london) company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in South Woodford at Essex House 7 The Shrubberies. Postal code: E18 1BD.

The firm has one director. Marcus F., appointed on 4 October 2000. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Matthew F., Raymond F. and others listed below. There were no ex secretaries.

Trans Marine (london) Limited Address / Contact

Office Address Essex House 7 The Shrubberies
Office Address2 George Lane
Town South Woodford
Post code E18 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02543187
Date of Incorporation Tue, 25th Sep 1990
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Marcus F.

Position: Director

Appointed: 04 October 2000

Iris F.

Position: Secretary

Resigned: 31 March 2020

Matthew F.

Position: Director

Appointed: 04 October 2000

Resigned: 31 December 2019

Raymond F.

Position: Director

Appointed: 25 September 1992

Resigned: 05 April 2001

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Marcus F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Matthew F. This PSC owns 25-50% shares and has 25-50% voting rights.

Marcus F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew F.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth281 669298 892337 369378 200387 347       
Balance Sheet
Cash Bank On Hand    463 938458 675438 659314 591277 091583 452437 480596 252
Current Assets1 024 0951 196 4361 327 2261 134 8411 109 5631 188 4241 017 181825 692759 235997 925865 6821 206 345
Debtors670 493747 702867 838528 464645 625729 749578 522511 101482 144414 473428 202610 093
Net Assets Liabilities     441 281396 809358 377330 326286 287247 142275 970
Property Plant Equipment    21 13917 30618 40914 85642 62732 73027 21523 445
Cash Bank In Hand353 602448 734459 388606 377463 938       
Net Assets Liabilities Including Pension Asset Liability281 669298 892337 369378 200387 347       
Tangible Fixed Assets32 80228 58726 42925 12521 138       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve281 569298 792337 269378 100387 247       
Shareholder Funds281 669298 892337 369378 200387 347       
Other
Accrued Liabilities Deferred Income    34 000211 780      
Accumulated Depreciation Impairment Property Plant Equipment    114 550118 382122 871126 423139 442149 341157 554164 249
Additions Other Than Through Business Combinations Property Plant Equipment      5 591 40 790 2 7002 925
Average Number Employees During Period         11109
Corporation Tax Payable    8 86227 1387 6354 704    
Creditors    739 328761 152635 234479 458469 152742 348643 597950 916
Increase From Depreciation Charge For Year Property Plant Equipment     3 8324 4893 55213 0199 8988 2136 695
Net Current Assets Liabilities254 881275 658315 927357 855370 236427 272381 947346 234290 083255 577222 085255 429
Other Creditors     558 569381 085316 723223 634317 792226 642536 856
Other Taxation Social Security Payable    12 6556 75814 7666 1685 8548 3109 68131 364
Property Plant Equipment Gross Cost    135 688135 688141 279141 279182 069182 069184 769187 694
Provisions For Liabilities Balance Sheet Subtotal     3 2973 5472 7132 3842 0202 1582 904
Taxation Including Deferred Taxation Balance Sheet Subtotal    4 0273 2973 5472 7132 3842 0202 1582 904
Total Assets Less Current Liabilities287 683304 245342 356382 980391 374444 578400 356361 090332 710288 307249 300278 874
Trade Creditors Trade Payables    208 387168 687231 748151 863239 664416 246407 274382 696
Trade Debtors Trade Receivables    638 763722 722566 117500 264477 807358 244423 196608 906
Creditors Due Within One Year769 214920 7781 011 299776 986739 327       
Number Shares Allotted 100100100100       
Par Value Share 11100100       
Provisions For Liabilities Charges6 0145 3534 9874 7804 027       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 1 6003 4973 762720       
Tangible Fixed Assets Cost Or Valuation126 109127 709131 206134 968135 688       
Tangible Fixed Assets Depreciation93 30799 122104 777109 843114 550       
Tangible Fixed Assets Depreciation Charged In Period 5 8155 6555 0664 707       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 14th, July 2023
Free Download (9 pages)

Company search

Advertisements