Transfile Limited CREWE


Transfile started in year 1983 as Private Limited Company with registration number 01712145. The Transfile company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Crewe at Datum House. Postal code: CW1 6ZF.

The company has 3 directors, namely Stephen B., Nicola S. and Pauline B.. Of them, Pauline B. has been with the company the longest, being appointed on 30 June 1991 and Stephen B. and Nicola S. have been with the company for the least time - from 6 April 2009. As of 29 April 2024, there were 5 ex directors - Lesley W., William C. and others listed below. There were no ex secretaries.

Transfile Limited Address / Contact

Office Address Datum House
Office Address2 Electra Way
Town Crewe
Post code CW1 6ZF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01712145
Date of Incorporation Tue, 5th Apr 1983
Industry Other letting and operating of own or leased real estate
End of financial Year 5th April
Company age 41 years old
Account next due date Sun, 5th Jan 2025 (251 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Pauline B.

Position: Secretary

Resigned:

Stephen B.

Position: Director

Appointed: 06 April 2009

Nicola S.

Position: Director

Appointed: 06 April 2009

Pauline B.

Position: Director

Appointed: 30 June 1991

Lesley W.

Position: Director

Appointed: 07 October 2005

Resigned: 25 March 2009

William C.

Position: Director

Appointed: 30 June 1991

Resigned: 22 July 1994

Thomas C.

Position: Director

Appointed: 30 June 1991

Resigned: 23 April 1999

Paul W.

Position: Director

Appointed: 30 June 1991

Resigned: 17 May 2002

Howard B.

Position: Director

Appointed: 30 June 1991

Resigned: 20 May 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As BizStats identified, there is Nicola S. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Stephen B. This PSC owns 25-50% shares. Moving on, there is Glenn S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Nicola S.

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

Stephen B.

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

Glenn S.

Notified on 6 April 2016
Ceased on 21 February 2024
Nature of control: 25-50% voting rights

Rachel B.

Notified on 6 April 2016
Ceased on 21 February 2024
Nature of control: 25-50% voting rights

Pauline B.

Notified on 6 April 2016
Ceased on 21 February 2024
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-052014-04-052015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth617 326650 820769 701552 114       
Balance Sheet
Cash Bank In Hand22 44417 27348 058771 444       
Cash Bank On Hand   771 444565 904399 300371 771317 458300 709289 387159 035
Current Assets52 49160 78892 335772 248583 148400 291372 162336 955316 611301 574167 286
Debtors 43 51544 27780417 24499139119 49715 90212 1878 251
Net Assets Liabilities   552 114525 057499 395491 566484 258477 287484 979500 261
Net Assets Liabilities Including Pension Asset Liability617 326650 820769 701552 114       
Other Debtors   804250    9 5896 953
Property Plant Equipment   18995253127    
Tangible Fixed Assets695 000695 000780 000189       
Reserves/Capital
Called Up Share Capital2 5012 5012 5012 501       
Profit Loss Account Reserve614 825648 319682 200549 613       
Shareholder Funds617 326650 820769 701552 114       
Other
Amount Specific Advance Or Credit Directors       15 41011 4107 9943 994
Amount Specific Advance Or Credit Made In Period Directors       15 410   
Amount Specific Advance Or Credit Repaid In Period Directors        4 0003 4164 000
Accrued Liabilities   12 9531 3611 3621 3611 6011 3611 419 
Accrued Liabilities Deferred Income      823480480493 
Accumulated Depreciation Impairment Property Plant Equipment   94188409535662662662 
Corporation Tax Payable   4 385  4465 0201 3671 166 
Creditors   220 28558 18668 70648 25620 2546 88110 78118 458
Creditors Due After One Year100 57568 62556 825        
Creditors Due Within One Year29 59036 34345 809220 285       
Debtors Due After One Year           
Fixed Assets  780 00018995167 810167 684167 557167 557200 000351 433
Increase From Depreciation Charge For Year Property Plant Equipment    94221126127   
Investment Property     167 557167 557167 557167 557200 000230 000
Investment Property Fair Value Model     167 557167 557167 557167 557200 000230 000
Investments Fixed Assets     167 557    121 433
Net Current Assets Liabilities22 90124 44546 526551 963524 962331 585323 906316 701309 730290 793148 828
Number Shares Allotted 1 6661 6661 666       
Par Value Share 000       
Prepayments     295391379784485 
Property Plant Equipment Gross Cost   283283662662662662662 
Provisions   38  24  5 814 
Provisions For Liabilities Balance Sheet Subtotal   38  24  5 814 
Provisions For Liabilities Charges   38       
Revaluation Reserve  85 000        
Share Capital Allotted Called Up Paid416416416416       
Tangible Fixed Assets Cost Or Valuation695 000695 000780 000283       
Tangible Fixed Assets Depreciation   94       
Tangible Fixed Assets Disposals   780 000       
Tangible Fixed Assets Increase Decrease From Revaluations  85 000        
Total Additions Including From Business Combinations Property Plant Equipment     379     
Total Assets Less Current Liabilities717 901719 445826 526552 152525 057499 395491 590484 258477 287490 793500 261
Trade Creditors Trade Payables   873 119120 120150 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss          -5 814
Average Number Employees During Period        333
Corporation Tax Recoverable       3 7083 7082 598 
Disposals Decrease In Depreciation Impairment Property Plant Equipment          662
Disposals Property Plant Equipment          662
Other Creditors         9 46517 917
Other Investments Other Than Loans          121 433
Other Taxation Social Security Payable         1 166541

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 5, 2023
filed on: 28th, June 2023
Free Download (11 pages)

Company search

Advertisements