Active
Company Information for TRANSITA LIMITED
CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ,
|
Company Registration Number
05235251
Private Limited Company
Active |
Company Name | |
---|---|
TRANSITA LIMITED | |
Legal Registered Office | |
CARMELITE HOUSE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DZ Other companies in EC4Y | |
Company Number | 05235251 | |
---|---|---|
Company ID Number | 05235251 | |
Date formed | 2004-09-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-11-06 07:55:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRANSITA ENTERPRISE | Singapore | Dissolved | Company formed on the 2008-09-09 | |
TRANSITA LLC | 2125 N FLINT AVE PORTLAND OR 97227 | Active | Company formed on the 2009-08-26 | |
TRANSITA LLC | 910 VT ROUTE 14 NORTH E MONTPELIER VT 05651 | Inactive | Company formed on the 2002-03-27 | |
TRANSITA PROJECTS LLP | 175 DARKES LANE SUITE B, 2ND FLOOR POTTERS BAR HERTFORDSHIRE EN6 1BW | Dissolved | Company formed on the 2012-09-24 | |
TRANSITA PTY LTD | NSW 2291 | Strike-off action in progress | Company formed on the 1980-01-25 | |
TRANSITAB INCORPORATED | New Jersey | Unknown | ||
TRANSITAG CORPORATION | California | Unknown | ||
TRANSITAIDE CANADA INC. | 356 90TH AVENUE LASALLE Quebec H8R2Z7 | Dissolved | Company formed on the 1982-07-30 | |
TRANSITAINMENT VENTURES PRIVATE LIMITED | Room No 3 NSRGIV Centre IIM Bangalore Bannerughatta Road Bangalore Karnataka 560076 | ACTIVE | Company formed on the 2011-11-25 | |
TRANSITAINER (NSW) PTY LTD | NSW 2224 | Active | Company formed on the 1998-06-15 | |
TRANSITAINER (TAS) PTY. LTD. | VIC 3003 | Active | Company formed on the 2009-10-20 | |
TRANSITAINER (VIC) PTY LTD | VIC 3000 | Active | Company formed on the 1998-06-15 | |
TRANSITAINER (WA) PTY. LIMITED | WA 6107 | Active | Company formed on the 2000-09-07 | |
TRANSITAINER PTY LTD | Active | Company formed on the 1987-04-09 | ||
TRANSITAINER QLD PTY LTD | NSW 2224 | Active | Company formed on the 2001-07-16 | |
TRANSITAINER LLC | Delaware | Unknown | ||
TRANSITAINER AUSTRALIA PTY LTD | Active | Company formed on the 2017-06-16 | ||
Transitainer Shipping Oy | Itätuulentie 1 A ESPOO 02100 | Active | Company formed on the 1991-01-24 | |
TRANSITAINER LLC | California | Unknown | ||
TRANSITAIRES DAVID KIRSCH LTEE | 276 ST JACQUES ST WEST SUITE 410 MONTREAL Quebec H2Y1N3 | Inactive - Amalgamated | Company formed on the 1970-01-16 |
Officer | Role | Date Appointed |
---|---|---|
PIERRE DE CACQUERAY |
||
PIERRE DE CACQUERAY |
||
EMILY-JANE TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMILY-JANE TAYLOR |
Company Secretary | ||
PETER JONATHAN DUNCAN |
Director | ||
JONATHAN DAVID RIPPON |
Director | ||
NICOLA MARY LEWIS |
Company Secretary | ||
GILES PENFOLD LEWIS |
Director | ||
NICOLA MARY LEWIS |
Director | ||
MICHAEL ROWAN HAMILTON JOHN O'REGAN |
Director | ||
MARTIN JOHN WILKINSON |
Director | ||
7SIDE SECRETARIAL LIMITED |
Company Secretary | ||
7SIDE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JESSICA KINGSLEY (PUBLISHERS) LIMITED | Director | 2017-11-30 | CURRENT | 1986-11-13 | Active - Proposal to Strike off | |
SUMMERSDALE PUBLISHERS LIMITED | Director | 2017-11-01 | CURRENT | 1997-08-14 | Active | |
KYLE CATHIE LIMITED | Director | 2017-10-03 | CURRENT | 1989-09-28 | Active - Proposal to Strike off | |
KYLE BOOKS LIMITED | Director | 2017-10-03 | CURRENT | 2011-04-06 | Active - Proposal to Strike off | |
STORYFIRE LTD. | Director | 2017-03-21 | CURRENT | 2011-12-30 | Active | |
NEON PLAY LTD | Director | 2016-06-15 | CURRENT | 2010-03-12 | Active | |
N B LIMITED | Director | 2015-06-11 | CURRENT | 1992-01-03 | Active - Proposal to Strike off | |
QUERCUS EDITIONS LIMITED | Director | 2014-04-24 | CURRENT | 2004-05-13 | Active | |
QUERCUS BOOKS LIMITED | Director | 2014-04-24 | CURRENT | 2005-01-20 | Active - Proposal to Strike off | |
QUERCUS PUBLISHING LIMITED | Director | 2014-04-24 | CURRENT | 2005-04-27 | Active - Proposal to Strike off | |
CONSTABLE AND COMPANY LIMITED | Director | 2014-02-10 | CURRENT | 2010-11-26 | Active - Proposal to Strike off | |
ELLIOT RIGHT WAY BOOKS | Director | 2014-01-31 | CURRENT | 1964-07-22 | Active - Proposal to Strike off | |
ROBINSON PUBLISHING LIMITED | Director | 2014-01-31 | CURRENT | 1999-11-11 | Active - Proposal to Strike off | |
MAGPIE BOOKS LIMITED | Director | 2014-01-31 | CURRENT | 2004-06-03 | Active - Proposal to Strike off | |
CLOVERVIEW LIMITED | Director | 2014-01-31 | CURRENT | 1909-06-29 | Active - Proposal to Strike off | |
HOW TO BOOKS LIMITED | Director | 2014-01-31 | CURRENT | 1991-01-18 | Active | |
HOW TO LIMITED | Director | 2014-01-31 | CURRENT | 1997-04-02 | Active - Proposal to Strike off | |
HOW TO CONTENT LTD | Director | 2014-01-31 | CURRENT | 2009-12-09 | Active - Proposal to Strike off | |
ARTUS PUBLISHING COMPANY LIMITED | Director | 2013-05-03 | CURRENT | 1976-06-25 | Dissolved 2015-09-29 | |
ORION MULTIMEDIA LTD | Director | 2013-05-03 | CURRENT | 1977-10-06 | Dissolved 2015-09-29 | |
WEIDENFELD & NICOLSON (WORLD UNIVERSITY LIBRARY)LIMITED | Director | 2013-05-03 | CURRENT | 1962-12-04 | Active - Proposal to Strike off | |
CONTACT PUBLICATIONS LIMITED | Director | 2013-05-03 | CURRENT | 1957-12-30 | Active - Proposal to Strike off | |
PHOENIX HOUSE (PUBLISHERS) LIMITED | Director | 2013-05-03 | CURRENT | 1987-12-02 | Active - Proposal to Strike off | |
WEIDENFELD (PUBLISHERS) LIMITED | Director | 2013-05-03 | CURRENT | 1949-08-25 | Active - Proposal to Strike off | |
GALORE PARK PUBLISHING LIMITED | Director | 2013-03-28 | CURRENT | 1999-10-27 | Active - Proposal to Strike off | |
CHAMBERS PUBLISHING LIMITED | Director | 2006-06-01 | CURRENT | 1890-08-26 | Active - Proposal to Strike off | |
VIRAGO PRESS LIMITED | Director | 2006-03-31 | CURRENT | 1973-06-18 | Active | |
FUTURA PUBLICATIONS LIMITED | Director | 2006-03-31 | CURRENT | 1944-03-30 | Active - Proposal to Strike off | |
LITTLE, BROWN AND COMPANY (UK) LTD. | Director | 2006-03-31 | CURRENT | 1988-05-19 | Active - Proposal to Strike off | |
SWAPEQUAL LIMITED | Director | 2006-03-31 | CURRENT | 1987-05-11 | Active | |
SPHERE BOOKS LIMITED | Director | 2006-03-31 | CURRENT | 1966-09-05 | Active - Proposal to Strike off | |
PHILIP ALLAN PUBLISHERS LIMITED | Director | 2006-03-06 | CURRENT | 1972-12-11 | Active - Proposal to Strike off | |
UPDATES LIMITED | Director | 2006-03-06 | CURRENT | 1998-07-17 | Active - Proposal to Strike off | |
EDWARD ARNOLD (PUBLISHERS) LIMITED | Director | 2005-05-03 | CURRENT | 1953-08-10 | Active - Proposal to Strike off | |
ROBERT GIBSON & SONS GLASGOW, LIMITED | Director | 2005-05-03 | CURRENT | 1902-09-12 | Active - Proposal to Strike off | |
NEW ENGLISH LIBRARY LIMITED | Director | 2005-05-03 | CURRENT | 1957-07-03 | Active - Proposal to Strike off | |
BOOKPOINT LIMITED | Director | 2005-05-03 | CURRENT | 1970-04-30 | Active | |
HEADLINE PUBLISHING GROUP LIMITED | Director | 2005-05-03 | CURRENT | 1993-01-22 | Active | |
JOHN MURRAY BOOKS LIMITED | Director | 2005-05-03 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
JOHN MURRAY (PUBLISHERS) LIMITED | Director | 2005-05-03 | CURRENT | 1951-03-13 | Active - Proposal to Strike off | |
HODDER & STOUGHTON LIMITED | Director | 2005-05-03 | CURRENT | 1960-03-07 | Active | |
HACHETTE UK DISTRIBUTION LIMITED | Director | 2005-05-03 | CURRENT | 1998-04-06 | Active | |
THE WATTS PUBLISHING GROUP LIMITED | Director | 2004-10-01 | CURRENT | 2000-01-21 | Active | |
HACHETTE UK LIMITED | Director | 2004-09-25 | CURRENT | 1986-05-15 | Active | |
BLANDFORD PRESS LIMITED | Director | 2004-07-01 | CURRENT | 1977-11-29 | Active - Proposal to Strike off | |
RIGEL PUBLICATIONS LIMITED | Director | 2003-09-23 | CURRENT | 1973-04-18 | Active - Proposal to Strike off | |
ORION BOOKS LIMITED | Director | 2003-09-23 | CURRENT | 1992-03-26 | Active - Proposal to Strike off | |
GEORGE WEIDENFELD & NICOLSON LIMITED | Director | 2003-09-23 | CURRENT | 1945-05-02 | Active - Proposal to Strike off | |
BLANDFORD PUBLISHING LIMITED | Director | 2003-09-23 | CURRENT | 1980-04-09 | Active - Proposal to Strike off | |
13114 PUBLISHING LIMITED | Director | 2003-09-23 | CURRENT | 1981-01-29 | Active - Proposal to Strike off | |
CASSELL EDUCATIONAL LIMITED | Director | 2003-09-23 | CURRENT | 1986-02-28 | Active - Proposal to Strike off | |
CASSELL PUBLISHERS LIMITED | Director | 2003-09-23 | CURRENT | 1986-08-04 | Active - Proposal to Strike off | |
ORION PUBLISHING LTD | Director | 2003-09-23 | CURRENT | 1962-12-04 | Active - Proposal to Strike off | |
J.M.DENT & SONS LIMITED | Director | 2003-09-23 | CURRENT | 1937-09-07 | Active - Proposal to Strike off | |
GEORGE WEIDENFELD HOLDINGS LIMITED | Director | 2003-09-23 | CURRENT | 1961-07-18 | Active - Proposal to Strike off | |
CASSELL LIMITED | Director | 2001-09-03 | CURRENT | 1986-03-26 | Active - Proposal to Strike off | |
STUDIO VISTA LIMITED | Director | 2000-06-30 | CURRENT | 1991-11-15 | Dissolved 2015-09-29 | |
ARMS AND ARMOUR PRESS LIMITED | Director | 2000-06-30 | CURRENT | 1967-09-26 | Active - Proposal to Strike off | |
NEW ORCHARD EDITIONS LIMITED | Director | 2000-06-30 | CURRENT | 1977-12-01 | Active - Proposal to Strike off | |
WARD LOCK PUBLISHING LIMITED | Director | 2000-02-15 | CURRENT | 1973-08-07 | Active - Proposal to Strike off | |
MRS. BEETON INDUSTRIES LIMITED | Director | 2000-02-15 | CURRENT | 1972-12-07 | Active - Proposal to Strike off | |
WARD LOCK LIMITED | Director | 2000-02-15 | CURRENT | 1924-11-07 | Active - Proposal to Strike off | |
LITTLEHAMPTON BOOK SERVICES LIMITED | Director | 1999-11-19 | CURRENT | 1930-09-15 | Active - Proposal to Strike off | |
HACHETTE UK (HOLDINGS) LIMITED | Director | 1999-04-14 | CURRENT | 1999-01-26 | Active | |
THE ORION PUBLISHING GROUP LIMITED | Director | 1999-02-24 | CURRENT | 1991-11-19 | Active | |
ELLIOT RIGHT WAY BOOKS | Director | 2014-01-31 | CURRENT | 1964-07-22 | Active - Proposal to Strike off | |
ROBINSON PUBLISHING LIMITED | Director | 2014-01-31 | CURRENT | 1999-11-11 | Active - Proposal to Strike off | |
CLOVERVIEW LIMITED | Director | 2014-01-31 | CURRENT | 1909-06-29 | Active - Proposal to Strike off | |
CONSTABLE & ROBINSON LIMITED | Director | 2014-01-31 | CURRENT | 1993-03-16 | Active - Proposal to Strike off | |
HOW TO BOOKS LIMITED | Director | 2014-01-31 | CURRENT | 1991-01-18 | Active | |
HOW TO LIMITED | Director | 2014-01-31 | CURRENT | 1997-04-02 | Active - Proposal to Strike off | |
HOW TO CONTENT LTD | Director | 2014-01-31 | CURRENT | 2009-12-09 | Active - Proposal to Strike off | |
VIRAGO PRESS LIMITED | Director | 2011-02-18 | CURRENT | 1973-06-18 | Active | |
FUTURA PUBLICATIONS LIMITED | Director | 2011-02-18 | CURRENT | 1944-03-30 | Active - Proposal to Strike off | |
LITTLE, BROWN AND COMPANY (UK) LTD. | Director | 2011-02-18 | CURRENT | 1988-05-19 | Active - Proposal to Strike off | |
LITTLE, BROWN BOOK GROUP LIMITED | Director | 2011-02-18 | CURRENT | 1988-10-12 | Active | |
SWAPEQUAL LIMITED | Director | 2011-02-18 | CURRENT | 1987-05-11 | Active | |
PIATKUS BOOKS LIMITED | Director | 2011-02-18 | CURRENT | 1979-02-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES | |
AD02 | Register inspection address changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMILY-JANE TAYLOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 80671.2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 80671.2 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY-JANE TAYLOR / 15/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 15/10/2015 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Pierre De Cacqueray as company secretary on 2015-04-13 | |
TM02 | Termination of appointment of Emily-Jane Taylor on 2015-04-13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY-JANE TAYLOR / 13/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 13/04/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS EMILY-JANE TAYLOR on 2015-04-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/15 FROM 100 Victoria Embankment London EC4Y 0DY | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 80671.2 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE | |
CH01 | Director's details changed for Mr Pierre De Cacqueray on 2014-10-23 | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 80671.2 | |
AR01 | 20/09/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 55-56 RUSSELL SQUARE LONDON WC1B 4HP | |
AP01 | DIRECTOR APPOINTED MR PIERRE DE CACQUERAY | |
AP03 | SECRETARY APPOINTED MISS EMILY-JANE TAYLOR | |
AP01 | DIRECTOR APPOINTED MISS EMILY-JANE TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN RIPPON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DUNCAN | |
RP04 | SECOND FILING WITH MUD 20/09/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 20/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED PETER JONATHAN DUNCAN | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2012 FROM, GREYFRIARS COURT PARADISE SQUARE, OXFORD, OX1 1BE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WILKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'REGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILES LEWIS | |
AP01 | DIRECTOR APPOINTED MR JONATHAN DAVID RIPPON | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 20/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/11 FULL LIST | |
AR01 | 20/09/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/06/2008 FROM, GREYFRIARS COURT PARADISE SQUARE, OXFORD, OXON, OX1 1BE | |
287 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM, C/O BROOKSTREET DES ROCHES LLP, 25 MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SH | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 1 DES ROCHES SQUARE, WITAN WAY, WITNEY, OXFORDSHIRE OX28 4LF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 04/08/06--------- £ SI 8000000@.01=80000 £ IC 671/80671 | |
123 | NC INC ALREADY ADJUSTED 04/08/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/100000 04/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
122 | S-DIV 19/10/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/10/04 FROM: 1ST FLOOR, 14/18 CITY ROAD, CARDIFF, CF24 3DL | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 1,679 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 2,821 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRANSITA LIMITED
Called Up Share Capital | 2012-12-31 | £ 80,671 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 80,671 |
Cash Bank In Hand | 2012-12-31 | £ 1,513 |
Cash Bank In Hand | 2011-12-31 | £ 2,459 |
Current Assets | 2012-12-31 | £ 1,611 |
Current Assets | 2011-12-31 | £ 2,477 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as TRANSITA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |