TRANSIT RETAIL SERVICES LIMITED
LEICESTERSHIRE

Hellopages » Warwickshire » Rugby » LE17 5BB

Company number 02997007
Status Active
Incorporation Date 1 December 1994
Company Type Private Limited Company
Address MANOR FARM, WIBTOFT, LEICESTERSHIRE, LE17 5BB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates; Registration of charge 029970070003, created on 26 August 2016. The most likely internet sites of TRANSIT RETAIL SERVICES LIMITED are www.transitretailservices.co.uk, and www.transit-retail-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and ten months. The distance to to Narborough Rail Station is 7.2 miles; to Rugby Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transit Retail Services Limited is a Private Limited Company. The company registration number is 02997007. Transit Retail Services Limited has been working since 01 December 1994. The present status of the company is Active. The registered address of Transit Retail Services Limited is Manor Farm Wibtoft Leicestershire Le17 5bb. The company`s financial liabilities are £119k. It is £35.04k against last year. The cash in hand is £0.86k. It is £-0.22k against last year. And the total assets are £355.2k, which is £58.04k against last year. LEE, Patricia is a Secretary of the company. PIERPOINT, Mark is a Director of the company. Secretary PIERPOINT, Bernice has been resigned. Secretary PIERPOINT, Bernice has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TOMLINSON, Richard John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


transit retail services Key Finiance

LIABILITIES £119k
+41%
CASH £0.86k
-21%
TOTAL ASSETS £355.2k
+19%
All Financial Figures

Current Directors

Secretary
LEE, Patricia
Appointed Date: 23 January 2014

Director
PIERPOINT, Mark
Appointed Date: 01 December 1994
61 years old

Resigned Directors

Secretary
PIERPOINT, Bernice
Resigned: 23 January 2014
Appointed Date: 30 November 2012

Secretary
PIERPOINT, Bernice
Resigned: 23 January 2014
Appointed Date: 01 December 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 December 1994
Appointed Date: 01 December 1994

Director
TOMLINSON, Richard John
Resigned: 30 June 2010
Appointed Date: 05 September 2002
50 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 December 1994
Appointed Date: 01 December 1994

Persons With Significant Control

Mr Mark Pierpoint
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

TRANSIT RETAIL SERVICES LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 1 December 2016 with updates
02 Sep 2016
Registration of charge 029970070003, created on 26 August 2016
16 Feb 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 30,000

10 Feb 2016
Termination of appointment of Bernice Pierpoint as a secretary on 23 January 2014
...
... and 55 more events
28 Dec 1994
New director appointed

28 Dec 1994
New secretary appointed

09 Dec 1994
Registered office changed on 09/12/94 from: warwick house station rd kenilworth warwickshire CV8 1JF

09 Dec 1994
Accounting reference date notified as 31/12

01 Dec 1994
Incorporation

TRANSIT RETAIL SERVICES LIMITED Charges

26 August 2016
Charge code 0299 7007 0003
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
26 February 2014
Charge code 0299 7007 0002
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: All present and future property.. Notification of addition…
12 August 1998
Mortgage debenture
Delivered: 20 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…