CompanyTrack
T

TRANSPORTER SOLUTIONS LIMITED

Active Corby

Maintenance and repair of motor vehicles

0 employees
Maintenance and repair of motor vehicles
T

TRANSPORTER SOLUTIONS LIMITED

Maintenance and repair of motor vehicles

Founded 20 Dec 2012 Active Corby, England 0 employees
Maintenance and repair of motor vehicles
Accounts Submitted 9 Apr 2025
Confirmation Statement Submitted 9 Apr 2025
Net assets £100.00 £0.00 2024 year on year
Total assets £0.00 £100.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2 Kingsbrook Corby NN18 9HY England

Credit Report

Discover TRANSPORTER SOLUTIONS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£100.00

Net Assets

£100.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Ewan Joseph TraceyDirectorBritishEngland4511 Feb 2015Active
John Richard PayneDirectorBritishEngland6511 Feb 2015Active

Shareholders

Shareholders (2)

John Richard Payne
100.0%
10013 Mar 2024
Cts Corby Limited
0.0%
013 Mar 2024

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Cts (corby) Limited

United Kingdom

Active
Notified 9 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

John Richard Payne

British

Active
Notified 1 Mar 2024
Residence England
DOB May 1960
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

CTS (CORBY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WALON LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA AUTOMOTIVE LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA TRADING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE BRITISH CAR AUCTION GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA GROUP EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA CENTRAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA REMARKETING GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA OSPREY II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA OSPREY I LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA MARKETPLACE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION AUTOMOTIVE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG CRUX 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG CRUX 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION AUTOMOTIVE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG CRUX 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION AUTOMOTIVE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TDR CAPITAL GP IV LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TDR CAPITAL LLP united kingdom
TRANSPORTER SOLUTIONS LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
9 Apr 2025AccountsAnnual accounts made up to 2024-12-31View(2 pages)
9 Apr 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
9 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-13 with no updatesView(3 pages)
13 Mar 2024Persons With Significant ControlJohn Richard Payne notified as a person with significant controlView(2 pages)
13 Mar 2024Confirmation StatementConfirmation statement made on 2024-03-13 with updatesView(4 pages)
9 Apr 2025 Accounts

Annual accounts made up to 2024-12-31

9 Apr 2025 Address

Change Registered Office Address Company With Date Old Address New Address

9 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-13 with no updates

13 Mar 2024 Persons With Significant Control

John Richard Payne notified as a person with significant control

13 Mar 2024 Confirmation Statement

Confirmation statement made on 2024-03-13 with updates

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

10 months ago on 9 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

10 months ago on 9 Apr 2025

Confirmation statement made on 2025-03-13 with no updates

10 months ago on 9 Apr 2025

John Richard Payne notified as a person with significant control

1 years ago on 13 Mar 2024

Confirmation statement made on 2024-03-13 with updates

1 years ago on 13 Mar 2024