Company NameKontron Transportation UK Limited
DirectorsBernd Eder and Mansukh Shivji Gorasia
Company StatusActive
Company Number07140008
CategoryPrivate Limited Company
Incorporation Date29 January 2010(14 years, 2 months ago)
Previous NameKapsch Carriercom UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameBernd Eder
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAustrian
StatusCurrent
Appointed29 January 2010(same day as company formation)
RoleManaging Director
Country of ResidenceAustria
Correspondence Address1st Floor Healthaid House Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMr Mansukh Shivji Gorasia
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2022(12 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridien House 42 Upper Berkeley Street
London
W1H 5PW

Location

Registered Address1st Floor, Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

83.2k at £5Kapsch Carriercom Ag
100.00%
Ordinary

Financials

Year2014
Turnover£8,942,818
Gross Profit£6,930,756
Net Worth£4,629,323
Cash£9,702,585
Current Liabilities£6,575,368

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

17 May 2023Confirmation statement made on 29 January 2023 with updates (4 pages)
13 April 2023Full accounts made up to 31 December 2021 (25 pages)
6 May 2022Director's details changed for Bernd Eder on 6 May 2022 (2 pages)
6 May 2022Director's details changed for Mr Mansukh Shivji Gorasia on 6 May 2022 (2 pages)
27 April 2022Appointment of Mr Mansukh Shivji Gorasia as a director on 15 April 2022 (2 pages)
3 February 2022Confirmation statement made on 29 January 2022 with updates (4 pages)
5 January 2022Full accounts made up to 31 December 2020 (28 pages)
31 March 2021Full accounts made up to 31 December 2019 (18 pages)
4 February 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
3 September 2020Confirmation statement made on 29 January 2020 with updates (5 pages)
3 February 2020Full accounts made up to 31 March 2019 (18 pages)
27 January 2020Change of details for Kapsch Carriercom Ag as a person with significant control on 21 August 2019 (2 pages)
6 January 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
21 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-13
(3 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
9 May 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
18 December 2018Full accounts made up to 31 March 2018 (18 pages)
8 March 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
22 December 2017Full accounts made up to 31 March 2017 (18 pages)
22 December 2017Full accounts made up to 31 March 2017 (18 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
12 October 2016Full accounts made up to 31 March 2016 (16 pages)
12 October 2016Full accounts made up to 31 March 2016 (16 pages)
13 April 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 83,191
(3 pages)
13 April 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 83,191
(3 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
28 April 2015Director's details changed for Mag Bernd Eder on 27 April 2015 (2 pages)
28 April 2015Director's details changed for Mag Bernd Eder on 27 April 2015 (2 pages)
27 April 2015Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 27 April 2015 (1 page)
27 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 415,955
(3 pages)
27 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 415,955
(3 pages)
9 January 2015Full accounts made up to 31 March 2014 (13 pages)
9 January 2015Full accounts made up to 31 March 2014 (13 pages)
21 May 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 415,955
(3 pages)
21 May 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 415,955
(3 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
21 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
7 February 2013Full accounts made up to 31 March 2012 (14 pages)
7 February 2013Full accounts made up to 31 March 2012 (14 pages)
29 March 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 83,191
(4 pages)
29 March 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 83,191
(4 pages)
27 March 2012Resolutions
  • RES13 ‐ 13/03/2012
(2 pages)
27 March 2012Resolutions
  • RES13 ‐ 13/03/2012
(2 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
1 November 2011Full accounts made up to 31 March 2011 (12 pages)
1 November 2011Full accounts made up to 31 March 2011 (12 pages)
10 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
2 March 2010Registered office address changed from Maidenhead Office Park Westacott Way Maidenhead Berkshire SL6 3QH on 2 March 2010 (1 page)
2 March 2010Registered office address changed from Maidenhead Office Park Westacott Way Maidenhead Berkshire SL6 3QH on 2 March 2010 (1 page)
2 March 2010Registered office address changed from Maidenhead Office Park Westacott Way Maidenhead Berkshire SL6 3QH on 2 March 2010 (1 page)
11 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
11 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
29 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(53 pages)
29 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(53 pages)
29 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(53 pages)