Transpower Applications Limited BASINGSTOKE


Transpower Applications started in year 1996 as Private Limited Company with registration number 03190688. The Transpower Applications company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Basingstoke at 11 Enterprise Court. Postal code: RG24 8GE.

At present there are 2 directors in the the firm, namely Suzie S. and Adrian S.. In addition one secretary - Suzie S. - is with the company. As of 11 February 2026, our data shows no information about any ex officers on these positions.

Transpower Applications Limited Address / Contact

Office Address 11 Enterprise Court
Office Address2 Rankine Road
Town Basingstoke
Post code RG24 8GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03190688
Date of Incorporation Thu, 25th Apr 1996
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (499 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Suzie S.

Position: Director

Appointed: 25 April 1996

Suzie S.

Position: Secretary

Appointed: 25 April 1996

Adrian S.

Position: Director

Appointed: 25 April 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 1996

Resigned: 25 April 1996

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Adrian S. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Suzie S. This PSC owns 25-50% shares.

Adrian S.

Notified on 26 April 2016
Nature of control: 25-50% shares

Suzie S.

Notified on 26 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Cash Bank On Hand15 3196 83231 66296 37513 56865 335137 158428 156
Current Assets270 569305 522227 474308 040477 222453 818626 4541 037 212
Debtors120 428167 49686 91281 724258 254158 483157 609241 179
Net Assets Liabilities      409 802722 516
Other Debtors27 62724 50311 13316 04813 41116 66316 65817 925
Property Plant Equipment4 1903 0914 0213 0892 5625 1466 6669 245
Total Inventories134 822131 194108 900129 941205 400230 000331 687367 877
Other
Accumulated Depreciation Impairment Property Plant Equipment72 89271 84757 11149 92351 96553 78646 93350 648
Average Number Employees During Period1212121110101012
Creditors72 891115 908135 911119 597267 153185 163223 318321 630
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 14417 3898 852 1 0919 7851 055
Disposals Property Plant Equipment 4 14417 3899 187 1 09110 0511 055
Future Minimum Lease Payments Under Non-cancellable Operating Leases29 60629 60619 74730 70730 70730 70730 70723 031
Increase From Depreciation Charge For Year Property Plant Equipment 3 0992 6531 6642 0422 9122 9324 770
Net Current Assets Liabilities197 678189 61491 563188 443210 069268 655403 136715 582
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors39 26668 45686 50679 791144 930129 94360 48746 955
Other Taxation Social Security Payable17 03319 15421 0834 29733 30119 72298 856169 015
Par Value Share 1111111
Property Plant Equipment Gross Cost77 08274 93861 13253 01254 52758 93253 59959 893
Provisions       2 311
Provisions For Liabilities Balance Sheet Subtotal       2 311
Total Additions Including From Business Combinations Property Plant Equipment 2 0003 5831 0671 5155 4964 7187 349
Total Assets Less Current Liabilities201 868192 70595 584191 532212 631273 801409 802724 827
Trade Creditors Trade Payables16 59228 29828 32235 50988 92235 49863 975105 660
Trade Debtors Trade Receivables92 801142 99375 77965 676244 843141 820140 951223 254

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Tue, 31st Dec 2024
filed on: 27th, March 2025
Free Download (9 pages)

Company search

Advertisements