Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRANSACTION INTERNATIONAL LIMITED
Company Information for

TRANSACTION INTERNATIONAL LIMITED

UNIT 2B DRAKES DRIVE, LONG CRENDON, AYLESBURY, BUCKINGHAMSHIRE, HP18 9BA,
Company Registration Number
02044498
Private Limited Company
Active

Company Overview

About Transaction International Ltd
TRANSACTION INTERNATIONAL LIMITED was founded on 1986-08-07 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Transaction International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRANSACTION INTERNATIONAL LIMITED
 
Legal Registered Office
UNIT 2B DRAKES DRIVE
LONG CRENDON
AYLESBURY
BUCKINGHAMSHIRE
HP18 9BA
Other companies in HP18
 
Filing Information
Company Number 02044498
Company ID Number 02044498
Date formed 1986-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB442473947  
Last Datalog update: 2024-03-05 20:06:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSACTION INTERNATIONAL LIMITED
Is this data useful to you?
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.
Companies with same name TRANSACTION INTERNATIONAL LIMITED
The following companies were found which have the same name as TRANSACTION INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRANSACTION INTERNATIONAL California Unknown

Company Officers of TRANSACTION INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JANICE IRENE JOHNSTONE
Company Secretary 1994-12-01
KAREN LYNETTE FRISBY
Director 1991-01-19
ADRIAN STUART JOHNSTONE
Director 1991-01-19
JANICE IRENE JOHNSTONE
Director 1994-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GERALD WOOD
Company Secretary 1991-01-19 1994-12-01
ROBERT GERALD WOOD
Director 1991-01-19 1994-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN STUART JOHNSTONE BOURNE END MANAGEMENT COMPANY LIMITED Director 2016-06-28 CURRENT 2004-01-23 Active
ADRIAN STUART JOHNSTONE ENERGY 69 LIMITED Director 2004-08-18 CURRENT 2004-08-04 Dissolved 2016-03-01
ADRIAN STUART JOHNSTONE ACTION GLOBAL LOGISTICS LIMITED Director 1997-08-08 CURRENT 1997-07-28 Active
JANICE IRENE JOHNSTONE ENERGY 69 LIMITED Director 2005-03-02 CURRENT 2004-08-04 Dissolved 2016-03-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01REGISTRATION OF A CHARGE / CHARGE CODE 020444980009
2024-01-08CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-02-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-19CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-02-18CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-11-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-19LATEST SOC19/02/17 STATEMENT OF CAPITAL;GBP 16890
2017-02-19CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 16890
2016-01-28AR0108/01/16 ANNUAL RETURN FULL LIST
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 16890
2015-03-20AR0108/01/15 ANNUAL RETURN FULL LIST
2014-08-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 16890
2014-02-03AR0108/01/14 ANNUAL RETURN FULL LIST
2014-02-03SH0102/09/13 STATEMENT OF CAPITAL GBP 16890
2013-07-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0108/01/13 ANNUAL RETURN FULL LIST
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25AR0108/01/12 ANNUAL RETURN FULL LIST
2011-04-11AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-10AR0108/01/11 ANNUAL RETURN FULL LIST
2010-03-15AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-12AR0108/01/10 ANNUAL RETURN FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN STUART JOHNSTONE / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE IRENE JOHNSTONE / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LYNETTE FRISBY / 12/01/2010
2010-01-12CH03SECRETARY'S DETAILS CHNAGED FOR JANICE IRENE JOHNSTONE on 2010-01-12
2009-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-04-07AA31/12/08 TOTAL EXEMPTION FULL
2009-02-16363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-09-23AA31/12/07 TOTAL EXEMPTION FULL
2008-07-16AA31/12/06 TOTAL EXEMPTION FULL
2008-06-03363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-12-10395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25363sRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-19363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-09-08AUDAUDITOR'S RESIGNATION
2005-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-02363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26395PARTICULARS OF MORTGAGE/CHARGE
2004-06-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-24363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-07-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-13363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-08-28225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2002-03-08363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2002-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-06-01AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-26363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-04-28AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-02-22363sRETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
2000-02-22MISCRESCINDING 882R 1800@£1 310899
1999-10-11287REGISTERED OFFICE CHANGED ON 11/10/99 FROM: UNIT 3 FAIRVIEW INDUSTRIAL ESTAT RAANS ROAD AMERSHAM BUCKINGHAMSHIRE HP6 6LX
1999-09-2988(2)RAD 31/08/99--------- £ SI 1800@1=1800 £ IC 15200/17000
1999-08-07395PARTICULARS OF MORTGAGE/CHARGE
1999-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-21395PARTICULARS OF MORTGAGE/CHARGE
1999-02-18AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-01-31363sRETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS
1998-01-23363sRETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS
1997-11-11AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-02-17AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-23363sRETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS
1996-12-22AAFULL ACCOUNTS MADE UP TO 31/08/95
1996-01-22363sRETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS
1995-09-25AUDAUDITOR'S RESIGNATION
1995-09-25MISCACCEPTANCE LETTER FROM AUDITORS
1995-08-29287REGISTERED OFFICE CHANGED ON 29/08/95 FROM: THE DAIRY HOUSE MONEYROW GREEN HOLYPORT MAIDENHEAD BERKSHIRE SL6 2ND
1995-06-20AAFULL ACCOUNTS MADE UP TO 31/08/94
1995-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
1995-02-28363sRETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0232471 Active Licenced property: DRAKES DRIVE UNIT 2B LONG CRENDON AYLESBURY LONG CRENDON GB HP18 9BA. Correspondance address: DRAKES DRIVE UNIT 2B CRENDON INDUSTRIAL AREA LONG CRENDON AYLESBURY CRENDON INDUSTRIAL AREA GB HP18 9BA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRANSACTION INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2009-05-22 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2007-12-10 Outstanding CRENDON INDUSTRIAL PARTNERSHIP LIMITED
FLOATING CHARGE (ALL ASSETS) 2006-08-03 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-08-03 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2004-08-26 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 1999-08-07 Outstanding INITIAL TRANSPORT SERVICES LIMITED
MORTGAGE DEBENTURE 1999-05-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1987-10-12 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TRANSACTION INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of TRANSACTION INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

TRANSACTION INTERNATIONAL LIMITED owns 1 domain names.

oxhp.co.uk  

Trademarks
We have not found any records of TRANSACTION INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSACTION INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as TRANSACTION INTERNATIONAL LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
Business rates information was found for TRANSACTION INTERNATIONAL LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Units 2a & 2b, Long Crendon Industrial Estate, Long Crendon, Aylesbury, Bucks, HP18 9EQ 104,00001/Apr/2005
Aylesbury Vale District Council Units 2a & 2b, Long Crendon Industrial Estate, Long Crendon, Aylesbury, Bucks, HP18 9EQ 104,00001/Apr/2005

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by TRANSACTION INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0021061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2016-05-0021061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2011-10-0161159500Full-length or knee-length stockings, socks and other hosiery, incl. footwear without applied soles, of cotton, knitted or crocheted (excl. graduated compression hosiery, pantyhose and tights, women's full-length or knee-length stockings, measuring per single yarn < 67 decitex, and hosiery for babies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANSACTION INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRANSACTION INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.