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

Trr Transport Limited AYLESBURY


Trr Transport started in year 2003 as Private Limited Company with registration number 04996109. The Trr Transport company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Aylesbury at Unit 33 Westcott Venture Park. Postal code: HP18 0XB.

The company has one director. David W., appointed on 5 May 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Annabel R. who worked with the the company until 25 June 2009.

This company operates within the HP18 0XB postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1047998 . It is located at Unit 33, Area 14, Aylesbury with a total of 7 cars.

Trr Transport Limited Address / Contact

Office Address Unit 33 Westcott Venture Park
Office Address2 Westcott
Town Aylesbury
Post code HP18 0XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04996109
Date of Incorporation Tue, 16th Dec 2003
Industry Freight transport by road
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

David W.

Position: Director

Appointed: 05 May 2021

Alexandra R.

Position: Director

Appointed: 24 January 2020

Resigned: 27 April 2022

Timothy R.

Position: Director

Appointed: 16 December 2003

Resigned: 24 January 2020

Ashbys Secretarial Limited

Position: Corporate Secretary

Appointed: 16 December 2003

Resigned: 16 December 2003

Annabel R.

Position: Secretary

Appointed: 16 December 2003

Resigned: 25 June 2009

Annabel R.

Position: Director

Appointed: 16 December 2003

Resigned: 25 June 2009

Ashbys Nominees Limited

Position: Corporate Director

Appointed: 16 December 2003

Resigned: 16 December 2003

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats established, there is D Wyatt & Sons Ltd from Banbury, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Alexandra R. This PSC owns 75,01-100% shares. Moving on, there is Timothy R., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

D Wyatt & Sons Ltd

10 Elton Road, Banbury, OX16 9TL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05454115
Notified on 31 January 2021
Nature of control: 75,01-100% shares

Alexandra R.

Notified on 20 January 2020
Ceased on 27 April 2022
Nature of control: 75,01-100% shares

Timothy R.

Notified on 6 April 2016
Ceased on 7 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth101 78680 49362 65945 55333 388       
Balance Sheet
Cash Bank In Hand2 4826 965          
Current Assets131 69992 01787 440 88 800102 473131 694157 898136 875139 015201 05590 630
Debtors129 21785 05287 44094 72188 800       
Net Assets Liabilities    44 66247 42695 558106 224125 650128 659167 066153 672
Net Assets Liabilities Including Pension Asset Liability101 78680 49362 65945 55333 388       
Tangible Fixed Assets56 15968 294106 35394 63872 326       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve101 78480 49162 65745 55133 386       
Shareholder Funds101 78680 49362 65945 55333 388       
Other
Amount Specific Advance Or Credit Directors   6 737        
Amount Specific Advance Or Credit Made In Period Directors    41 37627 299      
Amount Specific Advance Or Credit Repaid In Period Directors    48 11327 299      
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 3012 6233 2153 4273 250   
Average Number Employees During Period    65669988
Creditors    41 91624 31756 78971 979130 185120 252115 6631 528
Creditors Due After One Year  56 96636 24141 916       
Creditors Due Within One Year81 16771 34757 15192 12674 548       
Debtors Due After One Year-7 897-2 255          
Fixed Assets    72 32661 051137 868120 219153 324114 99180 77464 570
Net Current Assets Liabilities50 53220 67030 2892 59514 25213 31517 69461 4119 97522 09586 29289 102
Number Shares Allotted 2222       
Par Value Share 1111       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       84 4903 2853 332900 
Provisions For Liabilities Charges4 9058 47117 01715 43911 274       
Secured Debts26 200 97 81086 31977 159       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 34 90073 63619 8331 800       
Tangible Fixed Assets Cost Or Valuation177 068211 968284 919304 752306 552       
Tangible Fixed Assets Depreciation120 909143 674178 566210 114234 226       
Tangible Fixed Assets Depreciation Charged In Period 22 76535 45531 54824 112       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  563         
Tangible Fixed Assets Disposals  685         
Total Assets Less Current Liabilities106 69188 964136 64297 23388 87974 366155 562181 630163 299137 086167 066153 672
Advances Credits Directors31 5889 020 6 737        
Advances Credits Made In Period Directors22 20242 100 60 737        
Advances Credits Repaid In Period Directors85 30864 6689 02054 000        

Transport Operator Data

Unit 33
Address Area 14 , Westcott Venture Park , Westcott
City Aylesbury
Post code HP18 0XB
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on April 30, 2023
filed on: 29th, January 2024
Free Download (3 pages)

Company search

Advertisements