Transport Information Finance Limited PLYMOUTH


Transport Information Finance started in year 2000 as Private Limited Company with registration number 04058638. The Transport Information Finance company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Plymouth at 101a Davy Road. Postal code: PL6 8BX.

The company has 5 directors, namely Ryon H., Marc R. and Simon N. and others. Of them, Andrew W. has been with the company the longest, being appointed on 16 December 2014 and Ryon H. has been with the company for the least time - from 20 August 2023. 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.

Transport Information Finance Limited Address / Contact

Office Address 101a Davy Road
Office Address2 Derriford
Town Plymouth
Post code PL6 8BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04058638
Date of Incorporation Wed, 23rd Aug 2000
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Ryon H.

Position: Director

Appointed: 20 August 2023

Marc R.

Position: Director

Appointed: 01 August 2023

Simon N.

Position: Director

Appointed: 23 June 2021

Robert P.

Position: Director

Appointed: 26 January 2018

Andrew W.

Position: Director

Appointed: 16 December 2014

Rupert C.

Position: Director

Appointed: 01 May 2016

Resigned: 21 June 2023

Matthew P.

Position: Director

Appointed: 22 March 2016

Resigned: 21 December 2017

Adrian G.

Position: Director

Appointed: 17 June 2014

Resigned: 03 November 2020

Natacha T.

Position: Director

Appointed: 19 June 2012

Resigned: 23 September 2015

Marc R.

Position: Secretary

Appointed: 28 June 2011

Resigned: 30 September 2022

Paul H.

Position: Director

Appointed: 06 December 2006

Resigned: 16 December 2014

Simon C.

Position: Director

Appointed: 06 December 2006

Resigned: 10 June 2009

Gordon F.

Position: Director

Appointed: 13 September 2006

Resigned: 10 June 2009

Andrew B.

Position: Secretary

Appointed: 26 January 2006

Resigned: 21 June 2006

Philip S.

Position: Director

Appointed: 15 June 2005

Resigned: 10 June 2009

Simon N.

Position: Director

Appointed: 10 March 2005

Resigned: 19 June 2012

Philip S.

Position: Director

Appointed: 16 September 2004

Resigned: 07 November 2007

Andrew D.

Position: Director

Appointed: 23 June 2004

Resigned: 23 June 2015

Christopher S.

Position: Director

Appointed: 23 June 2004

Resigned: 15 June 2005

Marc R.

Position: Director

Appointed: 24 May 2002

Resigned: 30 September 2022

Richard S.

Position: Director

Appointed: 24 May 2002

Resigned: 21 April 2004

Peter S.

Position: Director

Appointed: 24 May 2002

Resigned: 31 July 2004

Roy E.

Position: Director

Appointed: 05 December 2001

Resigned: 27 January 2005

Kenneth C.

Position: Director

Appointed: 03 September 2001

Resigned: 27 July 2005

Kenneth C.

Position: Secretary

Appointed: 03 September 2001

Resigned: 27 July 2005

Louise R.

Position: Director

Appointed: 12 October 2000

Resigned: 09 April 2002

Geoffrey R.

Position: Director

Appointed: 01 September 2000

Resigned: 24 May 2002

Ian M.

Position: Director

Appointed: 01 September 2000

Resigned: 05 December 2001

Vernon B.

Position: Secretary

Appointed: 23 August 2000

Resigned: 03 September 2001

Vernon B.

Position: Director

Appointed: 23 August 2000

Resigned: 03 September 2001

Andrew B.

Position: Director

Appointed: 23 August 2000

Resigned: 06 December 2006

Victoria C.

Position: Director

Appointed: 23 August 2000

Resigned: 06 October 2000

Brian J.

Position: Director

Appointed: 23 August 2000

Resigned: 22 February 2002

Christopher S.

Position: Director

Appointed: 23 August 2000

Resigned: 25 November 2003

Roy J.

Position: Director

Appointed: 23 August 2000

Resigned: 30 April 2016

David B.

Position: Director

Appointed: 23 August 2000

Resigned: 17 June 2014

Philip S.

Position: Director

Appointed: 23 August 2000

Resigned: 21 April 2004

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is First Group Plc from Aberdeen, Scotland. This PSC is categorised as "a public limited company", has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares.

First Group Plc

395 King Street, Aberdeen, AB24 5RP, Scotland

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Scotland
Place registered Registrar Of Companies For Scotland
Registration number 157176
Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets5 8455 6296 2136 213
Other
Creditors2302701 0781 318
Net Current Assets Liabilities5 6155 3595 1354 895
Total Assets Less Current Liabilities5 6155 3595 1354 895

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 23rd, October 2023
Free Download (4 pages)

Company search

Advertisements