Transportation Infrastructure Group Limited WARRINGTON


Transportation Infrastructure Group started in year 2005 as Private Limited Company with registration number 05413992. The Transportation Infrastructure Group company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Warrington at Lowton Business Park Newton Road. Postal code: WA3 2AP. Since Tuesday 24th May 2005 Transportation Infrastructure Group Limited is no longer carrying the name Kitepin.

Currently there are 4 directors in the the company, namely Christopher M., Paul M. and Philip M. and others. In addition one secretary - David S. - is with the firm. 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.

Transportation Infrastructure Group Limited Address / Contact

Office Address Lowton Business Park Newton Road
Office Address2 Lowton
Town Warrington
Post code WA3 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05413992
Date of Incorporation Tue, 5th Apr 2005
Industry Activities of head offices
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Christopher M.

Position: Director

Appointed: 17 December 2020

Paul M.

Position: Director

Appointed: 17 December 2020

Philip M.

Position: Director

Appointed: 17 December 2020

David S.

Position: Secretary

Appointed: 21 June 2018

Gerard M.

Position: Director

Appointed: 22 April 2005

Sandra S.

Position: Secretary

Appointed: 17 May 2018

Resigned: 21 June 2018

David S.

Position: Secretary

Appointed: 01 April 2018

Resigned: 17 May 2018

Maria M.

Position: Director

Appointed: 22 June 2017

Resigned: 05 June 2018

Sandra S.

Position: Secretary

Appointed: 04 September 2014

Resigned: 01 April 2018

Robert B.

Position: Secretary

Appointed: 23 December 2005

Resigned: 04 September 2014

Kevin A.

Position: Secretary

Appointed: 22 April 2005

Resigned: 22 December 2005

Kevin A.

Position: Director

Appointed: 22 April 2005

Resigned: 14 March 2014

Howard T.

Position: Nominee Secretary

Appointed: 05 April 2005

Resigned: 22 April 2005

William T.

Position: Nominee Director

Appointed: 05 April 2005

Resigned: 22 April 2005

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats researched, there is Gerard M. This PSC and has 75,01-100% shares.

Gerard M.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: 75,01-100% shares

Company previous names

Kitepin May 24, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand841808
Current Assets1 079 8271 189 794
Debtors1 078 9861 188 986
Other
Accrued Liabilities642642
Administrative Expenses2828
Amounts Owed To Group Undertakings307 767417 734
Corporation Tax Payable9090
Creditors336 234446 201
Investments Fixed Assets3 129 9213 129 921
Investments In Group Undertakings3 129 9213 129 921
Net Current Assets Liabilities743 593743 593
Number Shares Issued Fully Paid 100
Par Value Share 1
Prepayments Accrued Income1 078 9861 188 986
Total Assets Less Current Liabilities3 873 5143 873 514
Turnover Revenue2828

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Sunday 30th April 2023
filed on: 18th, January 2024
Free Download (17 pages)

Company search

Advertisements