Transmanor Ltd BIRMINGHAM


Transmanor started in year 2003 as Private Limited Company with registration number 04687082. The Transmanor company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Birmingham at 59-61 Charlotte Street. Postal code: B3 1PX.

The firm has 3 directors, namely Colin W., Martin L. and Nicola G.. Of them, Nicola G. has been with the company the longest, being appointed on 7 December 2005 and Colin W. has been with the company for the least time - from 1 November 2007. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Melanie L. who worked with the the firm until 1 March 2005.

This company operates within the B76 1BL postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1059501 . It is located at Kuehne & Nagel, Midpoint Park, Birmingham with a total of 55 carsand 120 trailers. It has two locations in the UK.

Transmanor Ltd Address / Contact

Office Address 59-61 Charlotte Street
Office Address2 St Pauls Square
Town Birmingham
Post code B3 1PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04687082
Date of Incorporation Wed, 5th Mar 2003
Industry Freight transport by road
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Colin W.

Position: Director

Appointed: 01 November 2007

Martin L.

Position: Director

Appointed: 01 December 2006

Nicola G.

Position: Director

Appointed: 07 December 2005

Encompass Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 May 2006

Resigned: 01 March 2016

Jameson Services Limited

Position: Corporate Secretary

Appointed: 01 March 2005

Resigned: 09 May 2006

Melanie L.

Position: Director

Appointed: 11 August 2004

Resigned: 01 March 2005

Martin L.

Position: Director

Appointed: 01 April 2003

Resigned: 23 December 2005

Melanie L.

Position: Secretary

Appointed: 01 April 2003

Resigned: 01 March 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we established, there is Transmanor Holdings Limited from Birmingham, England. This PSC is categorised as "a private company limited by shares", 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 entity in the PSC register is Nicola G. This PSC has significiant influence or control over the company,. Moving on, there is Martin L., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Transmanor Holdings Limited

59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 11374452
Notified on 2 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicola G.

Notified on 6 April 2016
Ceased on 2 November 2018
Nature of control: significiant influence or control

Martin L.

Notified on 6 April 2016
Ceased on 2 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin W.

Notified on 6 April 2016
Ceased on 2 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312017-05-312018-05-31
Net Worth79 51692 654279 267550 327  
Balance Sheet
Cash Bank In Hand2 6298 130 75 010  
Cash Bank On Hand    354 894684 856
Current Assets1 012 9761 501 0831 322 6471 734 1292 073 3102 794 452
Debtors1 010 3471 492 9531 322 6471 659 1191 718 4162 109 596
Net Assets Liabilities    1 282 2231 793 499
Net Assets Liabilities Including Pension Asset Liability79 51692 654279 267550 327  
Property Plant Equipment    253 718236 794
Tangible Fixed Assets179 338137 354152 957198 307  
Reserves/Capital
Called Up Share Capital205205205205  
Profit Loss Account Reserve79 31192 449279 062550 122  
Shareholder Funds79 51692 654279 267550 327  
Other
Accumulated Depreciation Impairment Property Plant Equipment    145 368142 861
Average Number Employees During Period    5861
Creditors    15 4581 224 795
Creditors Due After One Year422 370302 542135 99837 776  
Creditors Due Within One Year690 4281 243 2411 060 3391 322 894  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     70 495
Disposals Property Plant Equipment     125 988
Increase From Depreciation Charge For Year Property Plant Equipment     67 988
Net Current Assets Liabilities322 548257 842262 308411 2351 082 4541 569 657
Number Shares Allotted 3 3  
Par Value Share 1 1  
Property Plant Equipment Gross Cost    399 086379 655
Provisions For Liabilities Balance Sheet Subtotal    38 49112 952
Provisions For Liabilities Charges   21 439  
Secured Debts429 937648 902627 902704 074  
Share Capital Allotted Called Up Paid3333  
Tangible Fixed Assets Additions 17 300 103 322  
Tangible Fixed Assets Cost Or Valuation445 823422 394380 642403 964  
Tangible Fixed Assets Depreciation266 485285 040227 685205 657  
Tangible Fixed Assets Depreciation Charged In Period 46 816 43 843  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 28 261 65 871  
Tangible Fixed Assets Disposals 40 729 80 000  
Total Additions Including From Business Combinations Property Plant Equipment     106 557
Total Assets Less Current Liabilities501 886395 196415 265609 5421 336 1721 806 451
Total Borrowings    -15 652-49 790
Advances Credits Directors 22 11620 92331 110  
Advances Credits Made In Period Directors  11 435   
Advances Credits Repaid In Period Directors  12 628   

Transport Operator Data

Kuehne & Nagel
Address Midpoint Park , Midpoint Boulevard
City Birmingham
Post code B76 1BL
Vehicles 35
Trailers 80
Kuehne & Nagel
Address Merlin Park 2 , Wood Lane
City Birmingham
Post code B24 9QL
Vehicles 20
Trailers 40

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st May 2022
filed on: 15th, February 2023
Free Download (20 pages)

Company search

Advertisements