Transport Planning And Highway Solutions Limited LONDON


Founded in 2006, Transport Planning And Highway Solutions, classified under reg no. 05684244 is an active company. Currently registered at Token House EC2R 7AS, London the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has one director. Stephen J., appointed on 25 January 2006. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - Naima S.. There were no ex secretaries.

Transport Planning And Highway Solutions Limited Address / Contact

Office Address Token House
Office Address2 11-12 Tokenhouse Yard
Town London
Post code EC2R 7AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05684244
Date of Incorporation Mon, 23rd Jan 2006
Industry Other engineering activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Stephen J.

Position: Director

Appointed: 25 January 2006

Eximus Registrars Limited

Position: Corporate Secretary

Appointed: 23 January 2006

Naima S.

Position: Director

Appointed: 23 January 2006

Resigned: 25 January 2006

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Stephen J. This PSC and has 75,01-100% shares.

Stephen J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  14 97110 67612 380  5 5204 9929 420
Current Assets36 94140 63464 22638 19256 44086 553102 925120 591108 726111 986
Debtors34 83326 85449 25527 51644 06086 553102 925115 071103 734102 566
Net Assets Liabilities  11 1871 4871 50513 2332 7785 3801 2709 991
Other Debtors  7 69912 948      
Property Plant Equipment  1 0351 0477114702411 6881 2931 814
Cash Bank In Hand2 10813 78014 971       
Net Assets Liabilities Including Pension Asset Liability2 0802 66711 187       
Tangible Fixed Assets8577091 035       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve2 0782 66511 185       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 1022 3182 6542 8953 1242 7343 1293 601
Additions Other Than Through Business Combinations Property Plant Equipment   411   1 730 993
Average Number Employees During Period  33333323
Corporation Tax Payable  18 50111 512      
Creditors  53 86737 54342 04466 96675 86658 87162 35170 383
Future Minimum Lease Payments Under Non-cancellable Operating Leases  27 10311 74230 55527 07116 9122 345 334
Increase From Depreciation Charge For Year Property Plant Equipment   314336241229281395472
Net Current Assets Liabilities1 3622 10010 35964914 39619 58727 05961 72046 37541 603
Nominal Value Allotted Share Capital     22222
Number Shares Allotted 22      2
Number Shares Issued Fully Paid      222 
Other Creditors  9 2578 586      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   98   671  
Other Disposals Property Plant Equipment   183   673  
Other Taxation Social Security Payable  19 48414 462      
Par Value Share 11   2211
Property Plant Equipment Gross Cost  3 1373 3653 3653 3653 3654 4224 4225 415
Provisions For Liabilities Balance Sheet Subtotal  2072091358946321245345
Total Assets Less Current Liabilities2 2192 80911 3941 69615 10720 05727 30063 40847 66843 417
Trade Creditors Trade Payables  6 6252 983      
Trade Debtors Trade Receivables  41 55614 568      
Amount Specific Advance Or Credit Directors    12 95126 95232 95151 73731 73549 208
Amount Specific Advance Or Credit Made In Period Directors   17 24017 75138 20118 99953 54737 29859 900
Amount Specific Advance Or Credit Repaid In Period Directors   17 2404 80024 20013 00034 76157 30042 427
Capital Employed2 0802 66711 187       
Creditors Due Within One Year35 57938 53453 867       
Provisions For Liabilities Charges139142207       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 157641       
Tangible Fixed Assets Cost Or Valuation2 3392 4963 137       
Tangible Fixed Assets Depreciation1 4821 7872 102       
Tangible Fixed Assets Depreciation Charged In Period 305315       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Confirmation statement with updates October 31, 2023
filed on: 24th, November 2023
Free Download (5 pages)

Company search

Advertisements