Transport Business Services Limited SURREY


Transport Business Services started in year 1992 as Private Limited Company with registration number 02707123. The Transport Business Services company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Surrey at 151 Whytecliffe Road North. Postal code: CR8 2AQ.

There is a single director in the company at the moment - Nenita N., appointed on 30 September 1994. In addition, a secretary was appointed - Derek N., appointed on 30 September 1994. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Nenita N. who worked with the the company until 30 September 1994.

This company operates within the CR8 2AQ postal code. The company is dealing with transport and has been registered as such. Its registration number is PK0002811 . It is located at Peartree Farm, Featherbed Lane, Croydon with a total of 20 cars. It has two locations in the UK.

Transport Business Services Limited Address / Contact

Office Address 151 Whytecliffe Road North
Office Address2 Purley
Town Surrey
Post code CR8 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02707123
Date of Incorporation Tue, 14th Apr 1992
Industry Other passenger land transport
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Nenita N.

Position: Director

Appointed: 30 September 1994

Derek N.

Position: Secretary

Appointed: 30 September 1994

Horace N.

Position: Director

Appointed: 14 September 2009

Resigned: 01 May 2020

Nenita N.

Position: Secretary

Appointed: 23 April 1992

Resigned: 30 September 1994

Joan P.

Position: Director

Appointed: 23 April 1992

Resigned: 30 September 1994

Anglo Secretaries Limited

Position: Nominee Secretary

Appointed: 14 April 1992

Resigned: 23 April 1992

Susan S.

Position: Nominee Director

Appointed: 14 April 1992

Resigned: 23 April 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Derek N. The abovementioned PSC and has 50,01-75% shares.

Derek N.

Notified on 14 April 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth93 48896 67798 725102 227106 608110 725106 013     
Balance Sheet
Current Assets95 23371 30573 81180 18890 761109 088101 06899 960121 220136 897125 442115 440
Net Assets Liabilities      106 013115 563120 45986 62084 30385 947
Cash Bank In Hand30 11714 2903 6098 83632 306       
Debtors65 11657 01570 20271 35258 455       
Net Assets Liabilities Including Pension Asset Liability93 48896 67798 725102 227106 608110 725106 013     
Tangible Fixed Assets54 51566 49072 09761 14452 263       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve93 48696 67598 723102 225106 606       
Shareholder Funds93 48896 67798 725102 227106 608110 725106 013     
Other
Average Number Employees During Period       43233
Creditors      1 9471 74224 67525 37711 14210 020
Fixed Assets54 51566 49072 09761 14452 26344 96050 91044 65248 35342 02135 04929 318
Net Current Assets Liabilities77 48762 14266 73576 17187 758107 93699 12198 21896 545111 520114 300105 420
Total Assets Less Current Liabilities132 002128 632138 832137 315140 021152 896150 031142 870144 898153 541149 349134 738
Creditors Due After One Year38 51431 95540 10735 08833 41342 17144 018     
Creditors Due Within One Year17 7469 1637 0764 0173 0031 1521 947     
Tangible Fixed Assets Additions 25 50019 500         
Tangible Fixed Assets Cost Or Valuation141 018165 018184 518184 518184 518       
Tangible Fixed Assets Depreciation86 50398 528112 421123 374132 255       
Tangible Fixed Assets Depreciation Charged In Period 13 52513 89310 9538 881       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 500          
Tangible Fixed Assets Disposals 1 500          

Transport Operator Data

Peartree Farm
Address Featherbed Lane , Addington
City Croydon
Post code CR0 9AA
Vehicles 10
Unit 8-9
Address Mill Lane Trading Estate , Mill Lane
City Croydon
Post code CR0 4AA
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Micro company financial statements for the year ending on September 30, 2022
filed on: 1st, July 2023
Free Download (3 pages)

Company search

Advertisements