A Stephens Transport Limited PONTYPRIDD


A Stephens Transport started in year 2010 as Private Limited Company with registration number 07453198. The A Stephens Transport company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Pontypridd at 51 Tonteg Close. Postal code: CF38 1LU.

The firm has one director. Alexander S., appointed on 16 March 2018. There are currently no secretaries appointed. As of 9 May 2024, there were 2 ex directors - Alexander S., Alun S. and others listed below. There were no ex secretaries.

This company operates within the CF15 8RJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1139346 . It is located at Lafarge Tarmac (trading Ltd), Viking Place, Cardiff with a total of 14 carsand 11 trailers. It has three locations in the UK.

A Stephens Transport Limited Address / Contact

Office Address 51 Tonteg Close
Office Address2 Tonteg
Town Pontypridd
Post code CF38 1LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07453198
Date of Incorporation Mon, 29th Nov 2010
Industry Freight transport by road
End of financial Year 29th March
Company age 14 years old
Account next due date Fri, 29th Dec 2023 (132 days after)
Account last made up date Tue, 29th Mar 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Alexander S.

Position: Director

Appointed: 16 March 2018

Alexander S.

Position: Director

Appointed: 25 January 2017

Resigned: 25 April 2017

Alun S.

Position: Director

Appointed: 29 November 2010

Resigned: 26 March 2018

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Alex S. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Alun S. This PSC owns 75,01-100% shares.

Alex S.

Notified on 26 March 2018
Nature of control: significiant influence or control

Alun S.

Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-302020-03-302021-03-302022-03-292023-03-28
Balance Sheet
Cash Bank On Hand2 7409 9475742741 26971
Current Assets87 06563 56321 09030 33381 38579 331
Debtors91 76053 61620 51630 05980 11679 260
Net Assets Liabilities-77 415-230 841-305 207-325 608-274 599-266 732
Property Plant Equipment327 556240 004112 613140 698248 449204 550
Total Inventories-7 435     
Other Debtors   4 01056 57045 036
Other
Amount Specific Advance Or Credit Directors 90 791157 428241 984272 166255 874
Amount Specific Advance Or Credit Made In Period Directors 38 276145 76318 85820 32216 292
Amount Specific Advance Or Credit Repaid In Period Directors 129 067212 400103 41450 504 
Accumulated Depreciation Impairment Property Plant Equipment380 447442 999115 644149 560139 596164 869
Average Number Employees During Period10105665
Creditors242 081139 75246 06896 728158 029135 165
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 419364 86612 500 49 739
Disposals Property Plant Equipment 25 000504 74650 000 65 214
Finance Lease Liabilities Present Value Total242 081139 75246 06856 36560 70073 349
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 4136 4131 603   
Increase From Depreciation Charge For Year Property Plant Equipment 79 97137 51146 87871 34875 012
Net Current Assets Liabilities-162 890-285 492-350 356-342 845-365 019-336 117
Other Creditors35 79699 488163 93116 33312 6719 171
Other Taxation Social Security Payable98 407130 779138 83844 87580 77169 642
Property Plant Equipment Gross Cost708 003683 003228 257290 720361 173349 246
Provisions For Liabilities Balance Sheet Subtotal 45 60121 39626 733  
Total Assets Less Current Liabilities164 666-45 488-237 743-202 147-116 570-131 567
Trade Creditors Trade Payables10 482  8 1191015 810
Trade Debtors Trade Receivables3 45553 61620 51626 04923 54634 224
Additional Provisions Increase From New Provisions Recognised  -24 2055 337  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -65 826-1 718
Bank Borrowings Overdrafts  25 97017 52620 5163 854
Increase Decrease In Property Plant Equipment  50 000112 463183 49653 287
Provisions 45 60121 39626 733-39 093-40 811
Total Additions Including From Business Combinations Property Plant Equipment  50 000112 463183 57853 287

Transport Operator Data

Lafarge Tarmac (trading Ltd)
Address Viking Place , The Dock
City Cardiff
Post code CF10 4TR
Vehicles 4
Trailers 1
Minimix Concerte Ltd
Address Viaduct Road , Gwaelod-y-garth
City Cardiff
Post code CF15 9JN
Vehicles 6
Trailers 5
Lafarge Tarmac
Address School Road , Miskin
City Pontyclun
Post code CF72 8PG
Vehicles 4
Trailers 5

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/28
filed on: 11th, January 2024
Free Download (10 pages)

Company search