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

TRANSPIRATION LIMITED

185 MANOR ROAD, ERITH, DA8 2AD,
Company Registration Number
03800040
Private Limited Company
Active

Company Overview

About Transpiration Ltd
TRANSPIRATION LIMITED was founded on 1999-07-02 and has its registered office in Erith. The organisation's status is listed as "Active". Transpiration Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRANSPIRATION LIMITED
 
Legal Registered Office
185 MANOR ROAD
ERITH
DA8 2AD
Other companies in RG12
 
Telephone01865340002
 
Filing Information
Company Number 03800040
Company ID Number 03800040
Date formed 1999-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB630782248  
Last Datalog update: 2023-08-06 06:25:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSPIRATION 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 TRANSPIRATION LIMITED
The following companies were found which have the same name as TRANSPIRATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRANSPIRATIONAL CHURCH OF FELLOWSHIP California Unknown
TRANSPIRATIONAL LTD 128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2020-12-31
TRANSPIRATIONAL SPACES LLC 12 Meadow Ave Apt 5D Westchester Bronxville NY 10708 Active Company formed on the 2022-11-21
TRANSPIRATION PROFESSIONAL CONSULTING LLC 125 GROVE DRIVE 9A CANANDAIGUA NY 14424 Active Company formed on the 2023-08-01

Company Officers of TRANSPIRATION LIMITED

Current Directors
Officer Role Date Appointed
GARY GOODBAND
Director 2014-07-03
DEBORAH WRIGHT
Director 2010-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK SOUTHGATE
Director 1999-07-02 2014-04-06
MARION SAVILLE
Company Secretary 1999-07-02 2010-10-15
MARION SAVILLE
Director 1999-07-02 2010-10-15
MARTIN BURTON
Director 2000-06-01 2009-10-01
MARK JAMES EDWARDS
Director 2000-06-01 2000-12-31
SUZANNE BREWER
Nominated Secretary 1999-07-02 1999-07-02
KEVIN BREWER
Nominated Director 1999-07-02 1999-07-02

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
2023-07-14CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-05-31SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-09-22DISS40Compulsory strike-off action has been discontinued
2021-09-21PSC02Notification of London Hire Ltd as a person with significant control on 2021-03-01
2021-09-21PSC07CESSATION OF GARY GOODBAND AS A PERSON OF SIGNIFICANT CONTROL
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2021-09-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-22AP01DIRECTOR APPOINTED MR NEIL ALEXANDER DONALD
2021-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP
2021-03-01AP01DIRECTOR APPOINTED MR MATTHEW JAMES BARBROOK
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH WRIGHT
2018-05-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-07-06PSC07CESSATION OF DEBORAH WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2017-04-11AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 270
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-03-14AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 270
2015-09-18AR0102/07/15 ANNUAL RETURN FULL LIST
2015-09-18AP01DIRECTOR APPOINTED MR GARY GOODBAND
2015-05-19AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 270
2014-07-30AR0102/07/14 ANNUAL RETURN FULL LIST
2014-07-18CH01Director's details changed for Deborah Wright on 2014-01-31
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK SOUTHGATE
2014-02-27AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22AR0102/07/13 ANNUAL RETURN FULL LIST
2013-01-17AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-01AR0102/07/12 ANNUAL RETURN FULL LIST
2012-08-01CH01Director's details changed for Mark Southgate on 2011-07-03
2012-02-24AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-26AR0102/07/11 ANNUAL RETURN FULL LIST
2011-05-18AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARION SAVILLE
2010-10-28AP01DIRECTOR APPOINTED DEBORAH WRIGHT
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MARION SAVILLE
2010-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2010 FROM C/O MARTIN & FAHY SUITES 2-4 DUDLEY HOUSE, HIGH STREET BRACKNELL BERKSHIRE RG12 1LL
2010-07-22AR0102/07/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SOUTHGATE / 01/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION SAVILLE / 01/07/2010
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BURTON
2010-05-29AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-14363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-06-23AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-05-30AA31/08/07 TOTAL EXEMPTION SMALL
2007-07-27363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-01363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-07-07363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-07-12363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-05-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-20288cDIRECTOR'S PARTICULARS CHANGED
2003-07-23363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-02-2688(2)RAD 01/02/03--------- £ SI 100@1=100 £ IC 200/300
2002-08-29363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-09-24363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-05-04AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-02-26288bDIRECTOR RESIGNED
2001-01-29225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00
2000-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-19363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-06-20288aNEW DIRECTOR APPOINTED
2000-06-20288aNEW DIRECTOR APPOINTED
2000-06-1488(2)RAD 01/06/00--------- £ SI 100@1=100 £ IC 100/200
1999-09-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-02288aNEW DIRECTOR APPOINTED
1999-09-0288(2)RAD 27/08/99--------- £ SI 98@1=98 £ IC 2/100
1999-07-22288bDIRECTOR RESIGNED
1999-07-22287REGISTERED OFFICE CHANGED ON 22/07/99 FROM: C/O NAT CO SERVICES 152-160 CITY ROAD, LONDON EC1V 2HH
1999-07-22288bSECRETARY RESIGNED
1999-07-2288(2)RAD 02/07/99--------- £ SI 1@1=1 £ IC 1/2
1999-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PH1030141 Active Licenced property: QUEENFORD FARM UNIT 6 DORCHESTER-ON-THAMES WALLINGFORD DORCHESTER-ON-THAMES GB OX10 7PH. Correspondance address: QUEENSFORD FARM UNIT 6 DORCHESTER-ON-THAMES WALLINGFORD DORCHESTER-ON-THAMES GB OX10 7PH

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 TRANSPIRATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-09-01 £ 26,904
Provisions For Liabilities Charges 2012-09-01 £ 9,146

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 TRANSPIRATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 270
Cash Bank In Hand 2012-09-01 £ 34,793
Current Assets 2012-09-01 £ 46,386
Debtors 2012-09-01 £ 3,397
Fixed Assets 2012-09-01 £ 63,321
Shareholder Funds 2012-09-01 £ 73,657
Stocks Inventory 2012-09-01 £ 8,196
Tangible Fixed Assets 2012-09-01 £ 63,321

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRANSPIRATION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TRANSPIRATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRANSPIRATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2014-12 GBP £32,420 Contract Hire/Leasing
Oxfordshire County Council 2014-11 GBP £30,494 Contract Hire/Leasing
Oxfordshire County Council 2014-10 GBP £34,508 Contract Hire/Leasing
Oxfordshire County Council 2014-9 GBP £800 Contract Hire/Leasing
Oxfordshire County Council 2014-8 GBP £21,805 Contract Hire/Leasing
Oxfordshire County Council 2014-7 GBP £42,840 Contract Hire/Leasing
Oxfordshire County Council 2014-6 GBP £30,141 Public Transport
Oxfordshire County Council 2014-5 GBP £20,097 Contract Hire/Leasing
Oxfordshire County Council 2014-4 GBP £38,103 Contract Hire/Leasing
Oxfordshire County Council 2014-3 GBP £27,599
Oxfordshire County Council 2014-2 GBP £33,066
Oxfordshire County Council 2014-1 GBP £24,430
Oxfordshire County Council 2013-12 GBP £31,422
Oxfordshire County Council 2013-11 GBP £30,602
Oxfordshire County Council 2013-10 GBP £30,951
Oxfordshire County Council 2013-9 GBP £700
Oxfordshire County Council 2013-8 GBP £800
Oxfordshire County Council 2013-7 GBP £55,274
Oxfordshire County Council 2013-6 GBP £26,987
Oxfordshire County Council 2013-5 GBP £18,202
Oxfordshire County Council 2013-4 GBP £31,371
Oxfordshire County Council 2013-3 GBP £22,445
Oxfordshire County Council 2013-2 GBP £27,586
Oxfordshire County Council 2013-1 GBP £23,525
Oxfordshire County Council 2012-12 GBP £30,980 Contract Hire/Leasing
Oxfordshire County Council 2012-11 GBP £32,277 Public Transport
Oxfordshire County Council 2012-10 GBP £28,610 Public Transport
Oxfordshire County Council 2012-8 GBP £11,863 Transport Related
Oxfordshire County Council 2012-7 GBP £25,555 Transport Related
Oxfordshire County Council 2012-6 GBP £31,852 Transport Related
Oxfordshire County Council 2012-5 GBP £15,077 Transport Related
Oxfordshire County Council 2012-4 GBP £30,997 Transport Related
Oxfordshire County Council 2012-3 GBP £21,513 Contract Hire/Leasing
Oxfordshire County Council 2012-2 GBP £28,631 Contract Hire/Leasing
Oxfordshire County Council 2012-1 GBP £17,492 Transport Related
Oxfordshire County Council 2011-12 GBP £29,628 Transport Related
Oxfordshire County Council 2011-11 GBP £10,730 Transport Related
Oxfordshire County Council 2011-10 GBP £32,962 Transport Related
Oxfordshire County Council 2011-9 GBP £650 Transport Related
Oxfordshire County Council 2011-8 GBP £13,601 Transport Related
Oxfordshire County Council 2011-7 GBP £29,742 Transport Related
Oxfordshire County Council 2011-6 GBP £27,404 Contract Hire/Leasing
Oxfordshire County Council 2011-5 GBP £10,575 Contract Hire/Leasing
Oxfordshire County Council 2011-4 GBP £32,372 Contract Hire/Leasing
Oxfordshire County Council 2011-3 GBP £18,961 Contract Hire/Leasing
Oxfordshire County Council 2011-2 GBP £24,964 Contract Hire/Leasing
Oxfordshire County Council 2010-12 GBP £43,110 Contract Hire/Leasing
Oxfordshire County Council 2010-11 GBP £18,511 Contract Hire/Leasing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TRANSPIRATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TRANSPIRATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-09-0149111010Commercial catalogues
2012-02-0149111010Commercial catalogues
2012-02-0184
2012-02-0185234939Optical discs for laser reading systems, recorded, for reproducing sound only, of a diameter > 6,5 cm
2012-01-0149111010Commercial catalogues
2012-01-0184072900Spark-ignition reciprocating or rotary engines, for marine propulsion (excl. outboard motors)
2011-10-0184072900Spark-ignition reciprocating or rotary engines, for marine propulsion (excl. outboard motors)
2011-08-0184834021Spur and helical gears and gearing, for machinery (excl. friction gears, gear boxes and other speed changers)
2011-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-03-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2010-11-0176041010Bars, rods and profiles, of non-alloy aluminium
2010-11-0184072110Spark-ignition outboard motors for marine propulsion, of a cylinder capacity <= 325 cm³
2010-10-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2010-10-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-10-0184871090Ships' or boats' propellers and blades therefor (excl. those of bronze)
2010-10-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-10-0190149000Parts and accessories for compasses and other navigational instruments and appliances, n.e.s.
2010-06-0184072900Spark-ignition reciprocating or rotary engines, for marine propulsion (excl. outboard motors)

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 TRANSPIRATION 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 TRANSPIRATION 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1