Translift Properties Limited REDDITCH


Founded in 1996, Translift Properties, classified under reg no. 03158785 is an active company. Currently registered at 22 Padgets Lane B98 0RB, Redditch the company has been in the business for 28 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 8th Nov 2018 Translift Properties Limited is no longer carrying the name Translift Holdings.

The firm has 4 directors, namely Robert B., Guy H. and Paul B. and others. Of them, Guy H., Paul B., David T. have been with the company the longest, being appointed on 4 July 2017 and Robert B. has been with the company for the least time - from 20 September 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Translift Properties Limited Address / Contact

Office Address 22 Padgets Lane
Office Address2 South Moons Moat
Town Redditch
Post code B98 0RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03158785
Date of Incorporation Wed, 14th Feb 1996
Industry Other letting and operating of own or leased real estate
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Robert B.

Position: Director

Appointed: 20 September 2018

Guy H.

Position: Director

Appointed: 04 July 2017

Paul B.

Position: Director

Appointed: 04 July 2017

David T.

Position: Director

Appointed: 04 July 2017

Neil D.

Position: Director

Appointed: 04 July 2017

Resigned: 01 February 2022

Jacqueline K.

Position: Secretary

Appointed: 28 August 2008

Resigned: 04 July 2017

Peter R.

Position: Secretary

Appointed: 15 August 2006

Resigned: 28 August 2008

Paul O.

Position: Director

Appointed: 30 March 2005

Resigned: 04 July 2017

Frederick B.

Position: Director

Appointed: 14 February 1996

Resigned: 19 March 2008

John R.

Position: Director

Appointed: 14 February 1996

Resigned: 19 March 2008

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 1996

Resigned: 14 February 1996

Simon B.

Position: Director

Appointed: 14 February 1996

Resigned: 04 July 2017

Alec B.

Position: Secretary

Appointed: 14 February 1996

Resigned: 15 August 2006

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we researched, there is Jpe Investments Limited from Birmingham, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Paul B. This PSC owns 75,01-100% shares.

Jpe Investments Limited

80 Caroline Street, Birmingham, B3 1UP, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10335704
Notified on 20 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul B.

Notified on 6 April 2016
Ceased on 20 September 2018
Nature of control: 75,01-100% shares

Company previous names

Translift Holdings November 8, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312018-09-302022-03-312023-03-31
Balance Sheet
Cash Bank On Hand19 0212491 486862
Current Assets1 545 3111 366 464109 251125 531
Debtors1 526 2901 366 215107 765124 669
Net Assets Liabilities1 764 9791 746 170813 1901 087 412
Property Plant Equipment1 070 0371 331 6011 569 2691 875 000
Other
Amounts Owed By Related Parties  107 765124 669
Amounts Owed To Group Undertakings 5 75033 99461 681
Bank Borrowings Overdrafts909 856885 084661 229631 890
Comprehensive Income Expense521 843-18 80927 883274 222
Creditors986 438885 084661 229631 890
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  314 647331 378
Income Tax Expense Credit On Components Other Comprehensive Income  59 19576 432
Increase From Depreciation Charge For Year Property Plant Equipment 35 764 25 647
Net Current Assets Liabilities1 426 1321 299 653-9 5606 024
Other Comprehensive Income Expense Before Tax  255 452254 946
Profit Loss-1 797-18 809-227 56919 276
Property Plant Equipment Gross Cost1 350 4511 345 7681 569 2691 875 000
Provisions For Liabilities Balance Sheet Subtotal4 752 85 290161 722
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -25 647
Total Assets Less Current Liabilities2 756 1692 631 2541 559 7091 881 024
Total Increase Decrease From Revaluations Property Plant Equipment   305 731
Audit Fees Expenses6 0006 000  
Accrued Liabilities Deferred Income13 18212 000  
Accumulated Depreciation Impairment Property Plant Equipment280 41414 167  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -4 752  
Administrative Expenses20 07314 671  
Amounts Owed By Group Undertakings1 525 4101 366 215  
Applicable Tax Rate1919  
Bank Borrowings958 051934 145  
Cost Sales72 16027 264  
Depreciation Expense Property Plant Equipment14 7088 500  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 302 011  
Disposals Property Plant Equipment 400 451  
Finance Lease Liabilities Present Value Total76 582   
Fixed Assets1 330 0371 331 601  
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax523 640   
Gross Profit Loss-14 250-8 124  
Interest Expense On Bank Loans Similar Borrowings12 89918 502  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts12 8375 389  
Interest Payable Similar Charges Finance Costs25 73624 766  
Investments Fixed Assets260 000   
Investments In Group Undertakings260 000-260 000  
Number Shares Issued Fully Paid 62 500  
Operating Profit Loss13 6771 205  
Other Comprehensive Income Expense Net Tax523 640   
Other Deferred Tax Expense Credit-10 262-4 752  
Other Operating Income Format148 00024 000  
Par Value Share 1  
Profit Loss On Ordinary Activities Before Tax-12 059-23 561  
Provisions4 752   
Recoverable Value-added Tax880   
Tax Decrease From Utilisation Tax Losses894   
Tax Expense Credit Applicable Tax Rate-2 291-4 477  
Tax Increase Decrease From Effect Capital Allowances Depreciation12 3057 231  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-10 262-4 752  
Total Additions Including From Business Combinations Property Plant Equipment 395 768  
Total Borrowings1 092 435934 145  
Total Operating Lease Payments-13 184   
Turnover Revenue57 91019 140  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Reregistration Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 12th, October 2023
Free Download (11 pages)

Company search

Advertisements