You are here: bizstats.co.uk > a-z index > T list > TR list

Trn (train) Ltd. GATESHEAD


Trn (train) started in year 2001 as Private Limited Company with registration number 04170619. The Trn (train) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Gateshead at Endeavour House Colmet Court, Queensway South. Postal code: NE11 0EF. Since 10th June 2011 Trn (train) Ltd. is no longer carrying the name Trn Train.

The firm has 3 directors, namely David T., Neil A. and Mark H.. Of them, Mark H. has been with the company the longest, being appointed on 1 February 2009 and David T. and Neil A. have been with the company for the least time - from 13 April 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Trn (train) Ltd. Address / Contact

Office Address Endeavour House Colmet Court, Queensway South
Office Address2 Team Valley Trading Estate
Town Gateshead
Post code NE11 0EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04170619
Date of Incorporation Thu, 1st Mar 2001
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

David T.

Position: Director

Appointed: 13 April 2018

Neil A.

Position: Director

Appointed: 13 April 2018

Mark H.

Position: Director

Appointed: 01 February 2009

Simon H.

Position: Director

Appointed: 14 October 2013

Resigned: 31 July 2014

Geoffrey B.

Position: Secretary

Appointed: 01 January 2013

Resigned: 31 July 2014

David H.

Position: Director

Appointed: 01 July 2009

Resigned: 31 July 2014

Geoffrey W.

Position: Director

Appointed: 01 January 2004

Resigned: 31 March 2007

Stephen M.

Position: Secretary

Appointed: 31 December 2003

Resigned: 31 October 2012

Joan F.

Position: Director

Appointed: 04 March 2001

Resigned: 08 October 2008

Jennifer H.

Position: Secretary

Appointed: 01 March 2001

Resigned: 31 December 2003

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 01 March 2001

Resigned: 01 March 2001

Jennifer H.

Position: Director

Appointed: 01 March 2001

Resigned: 14 October 2013

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 2001

Resigned: 01 March 2001

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Skills Training Academy Ltd from Gateshead, United Kingdom. The abovementioned PSC is classified as "a corporate entity" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Skills Training Academy Ltd

Endevour House Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, NE11 0EF, United Kingdom

Legal authority Limited Company
Legal form Corporate Entity
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Trn Train June 10, 2011
Access Training Centres June 9, 2011
Executive Care May 28, 2002
Executive Care Management (midlands) July 24, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand158 962214 613290 914210 183156 220193 61847 558137 168
Current Assets1 308 5011 647 5591 858 1642 388 7222 852 1943 310 6593 599 2283 925 460
Debtors1 149 5391 435 6981 566 6332 176 3112 695 9743 117 0413 551 6703 788 292
Net Assets Liabilities1 168 5701 488 4481 714 1602 227 4142 448 7242 766 9422 860 5303 224 711
Other Debtors 1 209 1551 400 6811 741 8702 478 2782 927 5973 241 0653 493 819
Property Plant Equipment36 73828 84321 34547 24069 09755 87940 86041 361
Total Inventories  6172 228    
Other
Accumulated Depreciation Impairment Property Plant Equipment213 159225 704234 120244 210261 621281 446300 986318 286
Additions Other Than Through Business Combinations Property Plant Equipment 4 654      
Administrative Expenses689 788667 068      
Average Number Employees During Period   3951505445
Bank Borrowings Overdrafts     43 69733 80422 500
Comprehensive Income Expense255 916399 078      
Corporation Tax Payable 99 93272 22949 17224 42052 81339 00468 525
Creditors176 669187 954164 809208 008462 48643 69733 80422 500
Depreciation Expense Property Plant Equipment16 84812 549      
Depreciation Rate Used For Property Plant Equipment 10      
Dividends Paid55 36079 200      
Gross Profit Loss1 005 6551 164 144      
Increase From Depreciation Charge For Year Property Plant Equipment 12 5498 82110 26417 41119 82521 15717 300
Net Current Assets Liabilities1 131 8321 459 6051 693 3552 180 7142 389 7082 762 7802 858 8503 213 934
Number Shares Issued Fully Paid  2     
Operating Profit Loss315 867497 076      
Other Creditors 24 75833 30549 379302 339330 377427 553423 359
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  406174  1 617 
Other Disposals Property Plant Equipment  1 141534  8 114 
Other Interest Receivable Similar Income Finance Income679514      
Other Taxation Social Security Payable 19 00126 94338 97181 13677 746196 00082 899
Par Value Share  1     
Profit Loss255 916399 078      
Profit Loss On Ordinary Activities Before Tax316 546497 590      
Property Plant Equipment Gross Cost249 897254 551255 465291 450330 718337 325341 846359 647
Provisions For Liabilities Balance Sheet Subtotal  54054010 0818 0995 3768 084
Tax Tax Credit On Profit Or Loss On Ordinary Activities60 63098 512      
Total Additions Including From Business Combinations Property Plant Equipment  2 05136 51939 2686 60712 63517 801
Total Assets Less Current Liabilities1 168 5701 488 4541 714 7002 227 9542 458 8052 818 7382 899 7103 255 295
Trade Creditors Trade Payables 47 01532 33270 48654 59180 56169 125126 743
Trade Debtors Trade Receivables 226 543165 952434 441217 696189 444310 605294 473
Advances Credits Directors 6 587      

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 1st, November 2023
Free Download (10 pages)

Company search

Advertisements