Transept Consulting Limited WOKINGHAM


Transept Consulting started in year 1998 as Private Limited Company with registration number 03559554. The Transept Consulting company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Wokingham at Indigo House Mulberry Business Park,. Postal code: RG41 2GY.

There is a single director in the company at the moment - Paul A., appointed on 1 July 2010. In addition, a secretary was appointed - Paul A., appointed on 3 November 2011. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Transept Consulting Limited Address / Contact

Office Address Indigo House Mulberry Business Park,
Office Address2 Fishponds Road
Town Wokingham
Post code RG41 2GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03559554
Date of Incorporation Fri, 1st May 1998
Industry Urban planning and landscape architectural activities
Industry Other passenger land transport
End of financial Year 31st May
Company age 26 years old
Account next due date Fri, 28th Feb 2025 (297 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Paul A.

Position: Secretary

Appointed: 03 November 2011

Paul A.

Position: Director

Appointed: 01 July 2010

Arlen P.

Position: Director

Appointed: 01 September 2010

Resigned: 28 May 2013

Angela D.

Position: Secretary

Appointed: 22 May 2008

Resigned: 21 December 2010

Peter R.

Position: Director

Appointed: 05 March 2008

Resigned: 10 March 2011

Catherine E.

Position: Director

Appointed: 05 January 2007

Resigned: 21 March 2007

Robert C.

Position: Secretary

Appointed: 05 January 2007

Resigned: 17 March 2008

David B.

Position: Director

Appointed: 10 November 2005

Resigned: 05 March 2008

Alice B.

Position: Director

Appointed: 10 November 2005

Resigned: 06 December 2006

Robert C.

Position: Director

Appointed: 08 December 2004

Resigned: 17 March 2008

James T.

Position: Director

Appointed: 08 December 2004

Resigned: 22 April 2018

Linda D.

Position: Director

Appointed: 18 December 2003

Resigned: 05 March 2008

Stuart M.

Position: Director

Appointed: 18 October 2002

Resigned: 20 September 2004

Gordon O.

Position: Director

Appointed: 18 October 2002

Resigned: 25 September 2005

Clive T.

Position: Director

Appointed: 08 November 2001

Resigned: 13 July 2005

Phillip C.

Position: Director

Appointed: 01 November 2000

Resigned: 23 September 2002

Ruth L.

Position: Director

Appointed: 28 October 1999

Resigned: 11 March 2002

Tara G.

Position: Secretary

Appointed: 01 May 1998

Resigned: 22 December 2006

Tara G.

Position: Director

Appointed: 01 May 1998

Resigned: 05 March 2008

Anthony P.

Position: Director

Appointed: 01 May 1998

Resigned: 05 March 2008

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Paul A. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is James T. This PSC has significiant influence or control over the company,.

Paul A.

Notified on 6 April 2016
Nature of control: significiant influence or control

James T.

Notified on 6 April 2016
Ceased on 22 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-11 971-2 777       
Balance Sheet
Cash Bank In Hand77615       
Current Assets25 36812 16020 21115 37919 82835 33118 01135 64373 863
Debtors25 29111 545       
Net Assets Liabilities Including Pension Asset Liability-11 971-2 777       
Tangible Fixed Assets642515       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve-11 974-2 780       
Shareholder Funds-11 971-2 777       
Other
Average Number Employees During Period    22221
Called Up Share Capital Not Paid Not Expressed As Current Asset 33333333
Creditors 15 45225 83916 30511 1469 9368 7908 63710 593
Creditors Due After One Year7 439        
Creditors Due Within One Year30 54215 452       
Fixed Assets 51541932823013847  
Net Current Assets Liabilities-5 174-3 292-5 628-9268 68225 3959 22127 00663 270
Number Shares Allotted 3       
Par Value Share 1       
Tangible Fixed Assets Cost Or Valuation20 025        
Tangible Fixed Assets Depreciation19 38319 510       
Tangible Fixed Assets Depreciation Charged In Period 127       
Total Assets Less Current Liabilities-4 532-2 777-5 206-5958 91525 5369 27127 00963 273
Value Shares Allotted33       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on May 31, 2023
filed on: 19th, October 2023
Free Download (6 pages)

Company search

Advertisements