Transit Retail Services Limited LEICESTERSHIRE


Transit Retail Services started in year 1994 as Private Limited Company with registration number 02997007. The Transit Retail Services company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Leicestershire at Manor Farm. Postal code: LE17 5BB.

There is a single director in the company at the moment - Charles P., appointed on 1 March 2021. In addition, a secretary was appointed - Patricia L., appointed on 23 January 2014. 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.

This company operates within the LE17 5BB postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1115848 . It is located at Lidl Distribution Centre, Wellington Parkway, Lutterworth with a total of 5 carsand 8 trailers. It has two locations in the UK.

Transit Retail Services Limited Address / Contact

Office Address Manor Farm
Office Address2 Wibtoft
Town Leicestershire
Post code LE17 5BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02997007
Date of Incorporation Thu, 1st Dec 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Charles P.

Position: Director

Appointed: 01 March 2021

Patricia L.

Position: Secretary

Appointed: 23 January 2014

Bernice P.

Position: Secretary

Appointed: 30 November 2012

Resigned: 23 January 2014

Richard T.

Position: Director

Appointed: 05 September 2002

Resigned: 30 June 2010

Mark P.

Position: Director

Appointed: 01 December 1994

Resigned: 26 August 2021

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 1994

Resigned: 01 December 1994

Bernice P.

Position: Secretary

Appointed: 01 December 1994

Resigned: 23 January 2014

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 December 1994

Resigned: 01 December 1994

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we discovered, there is Mark P. The abovementioned PSC and has 75,01-100% shares.

Mark P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth116 633120 629149 892      
Balance Sheet
Cash Bank On Hand  86210 29818 1652034490 81257 585
Current Assets273 719297 166355 204381 904346 795277 706355 903517 037562 559
Debtors148 695186 082304 342351 606318 630269 686302 559376 845454 724
Net Assets Liabilities   168 789215 827172 133161 143351 941358 440
Other Debtors  163 386217 065219 110224 525221 045253 863364 796
Property Plant Equipment  216 859206 731164 955131 791114 087284 112290 757
Total Inventories  50 00020 00010 0008 00053 00049 38050 250
Cash Bank In Hand241 084862      
Stocks Inventory125 000110 00050 000      
Tangible Fixed Assets121 184138 241216 859      
Reserves/Capital
Called Up Share Capital30 00030 00030 000      
Profit Loss Account Reserve86 63390 629119 892      
Shareholder Funds116 633120 629149 892      
Other
Accumulated Depreciation Impairment Property Plant Equipment  295 448337 849372 987397 111428 372342 588353 702
Average Number Employees During Period     44417
Bank Borrowings Overdrafts  27 26577 84771 41465 07256 19893 48273 993
Corporation Tax Payable    20 7467 1436 42036 67252 177
Creditors  236 199229 260124 22687 54556 198186 516157 736
Future Minimum Lease Payments Under Non-cancellable Operating Leases     12 3578 7542 575 
Increase From Depreciation Charge For Year Property Plant Equipment   57 67249 39742 58633 37054 85575 648
Net Current Assets Liabilities81 92683 960119 005152 644201 552147 654120 708305 285296 545
Number Shares Issued Fully Paid   30 00030 000    
Other Creditors  126 05581 07352 81222 47350 50993 03483 743
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 27114 26018 4622 109140 63964 534
Other Disposals Property Plant Equipment   25 07318 75024 0006 750156 14283 617
Other Taxation Social Security Payable  36 28139 64538 43516 11218 17249 64537 394
Par Value Share 1111    
Property Plant Equipment Gross Cost  512 308544 580537 942528 902542 459626 700644 459
Provisions For Liabilities Balance Sheet Subtotal   31 66626 45419 76717 45450 94071 126
Total Additions Including From Business Combinations Property Plant Equipment   57 34512 11214 96020 307240 383101 376
Total Assets Less Current Liabilities203 110222 201335 864359 375366 507279 445234 795589 397587 302
Trade Creditors Trade Payables  47 98642 44340 20021 78466 70572 850119 411
Trade Debtors Trade Receivables  140 959134 54199 52045 16181 514122 98289 928
Creditors Due After One Year68 23484 037153 322      
Creditors Due Within One Year191 793213 206236 199      
Number Shares Allotted 30 00030 000      
Provisions For Liabilities Charges18 24317 53532 650      
Share Capital Allotted Called Up Paid30 00030 00030 000      
Tangible Fixed Assets Additions 52 066       
Tangible Fixed Assets Cost Or Valuation370 345407 411       
Tangible Fixed Assets Depreciation249 161269 170       
Tangible Fixed Assets Depreciation Charged In Period 32 617       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 608       
Tangible Fixed Assets Disposals 15 000       

Transport Operator Data

Lidl Distribution Centre
Address Wellington Parkway , Magna Park
City Lutterworth
Post code LE17 4XW
Vehicles 3
Trailers 4
Lidl Uk
Address Unit 8 Oaks Industrial Estate , Gilmorton Road
City Lutterworth
Post code LE17 4HA
Vehicles 2
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 9th, February 2023
Free Download (12 pages)

Company search

Advertisements