Transair (UK) Limited WIMBLEDON


Transair (UK) started in year 1987 as Private Limited Company with registration number 02121497. The Transair (UK) company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Wimbledon at Wsm Connect House. Postal code: SW19 7JY.

The company has 3 directors, namely Katherine M., Robert N. and Thomas M.. Of them, Thomas M. has been with the company the longest, being appointed on 21 May 1991 and Katherine M. has been with the company for the least time - from 3 July 2021. Currently there is one former director listed by the company - John M., who left the company on 1 March 1994. In addition, the company lists several former secretaries whose names might be found in the list below.

Transair (UK) Limited Address / Contact

Office Address Wsm Connect House
Office Address2 133-137 Alexandra Road
Town Wimbledon
Post code SW19 7JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02121497
Date of Incorporation Thu, 9th Apr 1987
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Katherine M.

Position: Director

Appointed: 03 July 2021

Robert N.

Position: Director

Appointed: 08 September 2014

Thomas M.

Position: Director

Appointed: 21 May 1991

Peter B.

Position: Secretary

Appointed: 09 September 2002

Resigned: 11 May 2011

Desmond M.

Position: Secretary

Appointed: 22 April 1995

Resigned: 09 September 2002

Kay G.

Position: Secretary

Appointed: 21 May 1991

Resigned: 22 April 1995

John M.

Position: Director

Appointed: 21 May 1991

Resigned: 01 March 1994

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Trans Holdings Limited from Wimbledon, United Kingdom. This PSC is categorised as "a limited company", 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.

Trans Holdings Limited

Wsm Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02801638
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand676 537774 155460 796613 949938 0651 067 475978 292645 925
Current Assets 2 049 6121 691 3042 070 3281 714 0971 814 8811 711 0661 490 970
Debtors843 964682 599657 217628 196186 21582 505122 353181 176
Net Assets Liabilities 1 913 5301 888 3901 920 8421 869 7971 826 4491 615 4441 612 126
Other Debtors60 50969 476108 53950 66466 19342 09051 14072 963
Property Plant Equipment503 184520 549734 549364 545413 451565 491524 020679 828
Total Inventories523 305592 858573 291828 183589 817664 901610 421663 869
Other
Accumulated Depreciation Impairment Property Plant Equipment499 858535 897588 782587 375586 937603 538654 501692 388
Amounts Owed By Related Parties699 291509 291466 337476 33713 337 3 593 
Amounts Owed To Group Undertakings     15 907 18 185
Average Number Employees During Period   1312111111
Bank Borrowings Overdrafts     223 866180 155 
Corporation Tax Payable19 55219 1615 326  12 6799 720 
Corporation Tax Recoverable   3 8293 829   
Creditors 75 00045 000475 080226 153223 866180 155504 999
Finance Lease Liabilities Present Value Total30 00030 00030 000     
Financial Commitments Other Than Capital Commitments      173 250123 750
Government Grant Income      4 167 
Increase From Depreciation Charge For Year Property Plant Equipment 50 70552 88560 80050 90980 87450 96346 833
Net Current Assets Liabilities 1 493 1251 232 5941 595 2481 487 9441 514 9171 299 105985 971
Number Shares Issued Fully Paid  88 200     
Other Creditors105 00075 00045 00057 28733 01638 65040 347167 200
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 666 62 20751 34764 273 8 946
Other Disposals Property Plant Equipment 19 808 473 254228 076379 452 9 000
Other Taxation Social Security Payable10 9639 8277 2365 5966 01216 85145 24236 719
Par Value Share  1     
Property Plant Equipment Gross Cost1 003 0421 056 4461 323 331951 9201 000 3881 169 0291 178 5211 372 216
Provisions For Liabilities Balance Sheet Subtotal 25 14433 75338 95131 59830 09327 52653 673
Taxation Including Deferred Taxation Balance Sheet Subtotal      27 52653 673
Total Additions Including From Business Combinations Property Plant Equipment 73 212266 885101 843276 544548 0939 492202 695
Total Assets Less Current Liabilities 2 013 6741 967 1431 959 7931 901 3952 080 4081 823 1251 665 799
Trade Creditors Trade Payables376 157441 976379 960412 197187 125189 743271 806282 895
Trade Debtors Trade Receivables84 164103 83282 34197 366102 85640 41567 620108 213

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 24th, July 2023
Free Download (10 pages)

Company search

Advertisements