Transeur Export Finance Co. Limited LONDON


Transeur Export Finance started in year 1979 as Private Limited Company with registration number 01437431. The Transeur Export Finance company has been functioning successfully for 45 years now and its status is active. The firm's office is based in London at Unit 6 Hawthorn Business Park. Postal code: NW2 2AZ.

Currently there are 3 directors in the the company, namely Sajni N., Bhagwan N. and Gobind N.. In addition one secretary - Bhagwan N. - is with the firm. Currently 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.

Transeur Export Finance Co. Limited Address / Contact

Office Address Unit 6 Hawthorn Business Park
Office Address2 165 Granville Road
Town London
Post code NW2 2AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01437431
Date of Incorporation Mon, 16th Jul 1979
Industry Wholesale of perfume and cosmetics
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Sajni N.

Position: Director

Resigned:

Bhagwan N.

Position: Director

Appointed: 01 September 1996

Bhagwan N.

Position: Secretary

Appointed: 01 September 1996

Gobind N.

Position: Director

Appointed: 01 December 1991

Paul N.

Position: Director

Appointed: 10 September 1993

Resigned: 01 September 1996

Karuna N.

Position: Secretary

Appointed: 10 September 1993

Resigned: 01 September 1996

Sajni N.

Position: Secretary

Appointed: 01 December 1991

Resigned: 10 September 1993

Hemandas N.

Position: Director

Appointed: 01 December 1991

Resigned: 03 August 1995

Snam P.

Position: Director

Appointed: 01 December 1991

Resigned: 10 December 1993

Shree S.

Position: Director

Appointed: 01 December 1991

Resigned: 10 December 1993

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we identified, there is Sajni N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Gobind N. This PSC owns 25-50% shares and has 25-50% voting rights.

Sajni N.

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

Gobind N.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand628 700734 431413 192999 177734 9351 539 3403 130 022
Current Assets1 459 0211 195 5571 684 6401 600 0261 018 0571 793 3863 411 558
Debtors826 728461 1261 271 448600 849283 122254 046281 536
Net Assets Liabilities566 453615 197639 548648 260669 362793 4912 067 182
Other Debtors18 66911 13126 5654 3187 0435 9467 924
Property Plant Equipment4 4225 1032 10945 32140 11028 99321 469
Total Inventories3 593      
Other
Accrued Liabilities Deferred Income  51 21924 20264 33036 50120 250
Accumulated Depreciation Impairment Property Plant Equipment42 12427 7094106 50217 09128 20839 429
Additions Other Than Through Business Combinations Property Plant Equipment   49 3045 378 3 697
Average Number Employees During Period5777778
Bank Borrowings Overdrafts22 10950 252132 489150 594166 66359 9709 775
Corporation Tax Payable  15 8598 40413 73858 183314 003
Creditors896 150584 5931 046 841989 387381 1851 021 6402 027 260
Deferred Income      9 371
Fixed Assets     28 993688 237
Future Minimum Lease Payments Under Non-cancellable Operating Leases25 16730 00030 000132 500156 500114 50072 500
Increase From Depreciation Charge For Year Property Plant Equipment 1 8881 9166 09210 58911 11711 221
Investments Fixed Assets      666 768
Net Current Assets Liabilities562 871610 964637 799610 639636 872771 7461 384 298
Other Creditors182 661113 173128 19696 802119 119108 984160 482
Other Investments Other Than Loans      666 768
Other Taxation Social Security Payable29 54220 77618 8973 6785 1095 7097 021
Prepayments Accrued Income  23 73623 4539 3317 5457 548
Property Plant Equipment Gross Cost46 54632 8122 51951 82357 20157 20160 898
Provisions For Liabilities Balance Sheet Subtotal8408703607 7007 6207 2485 353
Total Assets Less Current Liabilities567 293616 067639 908655 960676 982800 7392 072 535
Trade Creditors Trade Payables661 838400 392767 259705 70712 226752 2931 506 358
Trade Debtors Trade Receivables808 059449 9951 244 883573 078266 748240 555266 064
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 30329 215    
Disposals Property Plant Equipment 17 59832 221    
Merchandise3 593      
Total Additions Including From Business Combinations Property Plant Equipment 3 8641 928    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search