Transco Blanx Limited SURREY


Transco Blanx started in year 1994 as Private Limited Company with registration number 02986765. The Transco Blanx company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Surrey at 176 Brighton Road. Postal code: CR5 2NF. Since 2005/06/07 Transco Blanx Limited is no longer carrying the name Transco Broadcast Consulting.

Currently there are 3 directors in the the firm, namely Matthew R., Patrick R. and Janet R.. In addition one secretary - Janet R. - 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.

Transco Blanx Limited Address / Contact

Office Address 176 Brighton Road
Office Address2 Coulsdon
Town Surrey
Post code CR5 2NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02986765
Date of Incorporation Fri, 4th Nov 1994
Industry Non-specialised wholesale trade
End of financial Year 30th April
Company age 30 years old
Account next due date Fri, 31st Jan 2025 (279 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Janet R.

Position: Secretary

Appointed: 27 May 2005

Matthew R.

Position: Director

Appointed: 05 November 1997

Patrick R.

Position: Director

Appointed: 31 December 1994

Janet R.

Position: Director

Appointed: 31 December 1994

Helen M.

Position: Secretary

Appointed: 12 June 2003

Resigned: 27 May 2005

Christopher L.

Position: Director

Appointed: 28 February 1997

Resigned: 05 April 1999

Royston B.

Position: Director

Appointed: 01 April 1996

Resigned: 28 February 1997

Janet R.

Position: Secretary

Appointed: 31 December 1994

Resigned: 12 June 2003

Christopher D.

Position: Director

Appointed: 31 December 1994

Resigned: 27 September 1996

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 November 1994

Resigned: 04 November 1994

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 1994

Resigned: 04 November 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Patrick R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Janet R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Matthew R., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Patrick R.

Notified on 4 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Janet R.

Notified on 4 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Matthew R.

Notified on 4 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Transco Broadcast Consulting June 7, 2005
Transco Broadcast March 14, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth120 89996 982164 444159 766152 902       
Balance Sheet
Cash Bank On Hand    168 088140 40492 25977 70653 46629 62135 42338 549
Current Assets290 528328 446363 162396 423365 897361 066344 824283 321192 432125 898111 04671 597
Debtors104 56392 737107 853113 30754 70084 16461 09056 66329 74518 0244 9766 099
Net Assets Liabilities    152 902132 118158 969162 081149 301110 520129 80081 732
Other Debtors    23 75135 83627 56937 25428 38615 6921 5045 802
Property Plant Equipment    20 5154 5842 4231 29658 35156 88456 32555 104
Total Inventories    143 109136 499191 475148 952109 22178 25370 64726 949
Cash Bank In Hand95 11499 716115 35182 739168 088       
Intangible Fixed Assets67 52548 68129 83710 9921       
Net Assets Liabilities Including Pension Asset Liability120 89996 982164 444159 766152 902       
Stocks Inventory90 851135 993139 958200 377143 109       
Tangible Fixed Assets22 59046 30230 65624 47520 515       
Reserves/Capital
Called Up Share Capital8 9508 9508 9508 9508 950       
Profit Loss Account Reserve102 51478 597146 059141 381134 517       
Shareholder Funds120 89996 982164 444159 766152 902       
Other
Total Fixed Assets Additions 28 783 2 4364 367       
Total Fixed Assets Cost Or Valuation128 678157 461146 996144 531144 417       
Total Fixed Assets Depreciation38 46362 37886 403108 964123 801       
Total Fixed Assets Depreciation Charge In Period 23 915 27 45618 904       
Total Fixed Assets Depreciation Disposals   -4 895-4 067       
Total Fixed Assets Disposals   -4 901-4 481       
Accumulated Amortisation Impairment Intangible Assets     94 22094 22094 22094 22094 22094 22094 220
Accumulated Depreciation Impairment Property Plant Equipment    29 58123 27425 43526 97919 5047 2293 6094 830
Additions Other Than Through Business Combinations Property Plant Equipment     262 41758 680 665 
Average Number Employees During Period    55543222
Corporation Tax Payable    18 61322 97016 05410 685  6 414 
Creditors    223 304230 160189 583122 73899 12970 98531 32237 681
Depreciation Rate Used For Property Plant Equipment     20202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment     13 284  9 09713 3634 841 
Disposals Property Plant Equipment     22 500  9 10013 7424 844 
Fixed Assets90 21595 08360 59335 56720 6164 6852 5241 39758 45256 98556 42655 205
Increase From Depreciation Charge For Year Property Plant Equipment     6 9772 1611 5441 6221 0881 2211 221
Intangible Assets    11111111
Intangible Assets Gross Cost     94 22194 22194 22194 22194 22194 22194 221
Investments     100100100100100100100
Investments Fixed Assets    100100100100100100100100
Investments In Group Undertakings     100100100100100100100
Net Current Assets Liabilities35 34810 352120 679136 814142 543130 907155 241160 58393 30354 91379 72433 916
Other Creditors    102 849107 80766 44642 00369 32859 72018 12232 719
Other Taxation Social Security Payable    3 8741 4522 2041 293955890662624
Property Plant Equipment Gross Cost    50 09627 85827 85828 27577 85564 11359 93459 934
Taxation Including Deferred Taxation Balance Sheet Subtotal    4 3673 474-1 204-1012 4541 3786 3507 389
Total Assets Less Current Liabilities125 563105 435181 272172 381163 159135 592157 765161 980151 755111 898136 15089 121
Trade Creditors Trade Payables    97 96897 931104 87968 75728 84610 3756 1244 338
Trade Debtors Trade Receivables    30 89948 32833 52119 4091 3592 3323 472297
Creditors Due After One Year Total Noncurrent Liabilities2 064010 8208 2485 890       
Creditors Due Within One Year Total Current Liabilities255 180318 094242 483259 609223 354       
Intangible Fixed Assets Aggregate Amortisation Impairment26 69645 54064 38483 22994 220       
Intangible Fixed Assets Amortisation Charged In Period 18 844 18 84510 991       
Intangible Fixed Assets Cost Or Valuation94 22194 22194 22194 22194 221       
Provisions For Liabilities Charges2 6008 4536 0084 3674 367       
Share Premium Account9 4359 4359 4359 4359 435       
Tangible Fixed Assets Additions 28 783 2 4364 367       
Tangible Fixed Assets Cost Or Valuation34 35763 14052 67550 21050 096       
Tangible Fixed Assets Depreciation11 76716 83822 01925 73529 581       
Tangible Fixed Assets Depreciation Charge For Period 5 071 8 6117 913       
Tangible Fixed Assets Depreciation Disposals   -4 895-4 067       
Tangible Fixed Assets Disposals   -4 901-4 481       
Total Fixed Asset Investments Cost Or Valuation100100100100100       
Total Investments Fixed Assets100100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 21st, August 2023
Free Download (8 pages)

Company search

Advertisements