Transco Solutions Limited DERBY


Founded in 2016, Transco Solutions, classified under reg no. 10448731 is an active company. Currently registered at Charlotte House Stanier Way DE21 6BF, Derby the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Elaine C., Philip C.. Of them, Elaine C., Philip C. have been with the company the longest, being appointed on 27 October 2016. As of 19 April 2024, there was 1 ex director - Leigh A.. There were no ex secretaries.

Transco Solutions Limited Address / Contact

Office Address Charlotte House Stanier Way
Office Address2 The Wyvern Business Park
Town Derby
Post code DE21 6BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10448731
Date of Incorporation Thu, 27th Oct 2016
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Elaine C.

Position: Director

Appointed: 27 October 2016

Philip C.

Position: Director

Appointed: 27 October 2016

Leigh A.

Position: Director

Appointed: 01 December 2017

Resigned: 26 July 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Elaine C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Philip C. This PSC owns 25-50% shares and has 25-50% voting rights.

Elaine C.

Notified on 27 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Philip C.

Notified on 27 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand5 1668 72532 49333 78936 63142 05432 152
Current Assets112 99653 23632 49335 88438 67442 17032 152
Debtors107 83044 511 2 0952 043116 
Property Plant Equipment 1 9181 279642   
Other
Accumulated Depreciation Impairment Property Plant Equipment 6371 2761 9132 5552 555 
Administrative Expenses87 273140 819     
Creditors106 07254 1859 5265 4883 46912 1762 622
Future Minimum Lease Payments Under Non-cancellable Operating Leases 2 410     
Gross Profit Loss95 850135 958     
Increase From Depreciation Charge For Year Property Plant Equipment 637639637642  
Interest Payable Similar Charges Finance Costs1151 094     
Net Current Assets Liabilities6 924-94922 96730 39635 20529 99429 530
Number Shares Issued Fully Paid100100     
Operating Profit Loss8 577-4 861     
Par Value Share11     
Profit Loss6 824-5 955     
Profit Loss On Ordinary Activities Before Tax8 462-5 955     
Property Plant Equipment Gross Cost 2 5552 5552 5552 5552 555 
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 638      
Total Additions Including From Business Combinations Property Plant Equipment 2 555     
Total Assets Less Current Liabilities6 92496924 24631 03835 205  

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates Thursday 19th October 2023
filed on: 25th, October 2023
Free Download (4 pages)

Company search

Advertisements