Allsop (plant & Haulage) Limited SMALLEY


Allsop (plant & Haulage) started in year 1995 as Private Limited Company with registration number 03031802. The Allsop (plant & Haulage) company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Smalley at Holly Mount. Postal code: DE7 6DW.

There is a single director in the firm at the moment - David A., appointed on 9 November 2001. In addition, a secretary was appointed - Andrea A., appointed on 13 September 2010. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the DE7 6DW postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0287622 . It is located at Holly Mount, Smalley, Ilkeston with a total of 5 carsand 6 trailers.

Allsop (plant & Haulage) Limited Address / Contact

Office Address Holly Mount
Office Address2 Heanor Road
Town Smalley
Post code DE7 6DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03031802
Date of Incorporation Fri, 10th Mar 1995
Industry Freight transport by road
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Andrea A.

Position: Secretary

Appointed: 13 September 2010

David A.

Position: Director

Appointed: 09 November 2001

Robert A.

Position: Director

Appointed: 09 November 2001

Resigned: 07 October 2003

Richard A.

Position: Director

Appointed: 09 November 2001

Resigned: 19 January 2006

David A.

Position: Secretary

Appointed: 09 November 2001

Resigned: 13 September 2010

Frederick A.

Position: Secretary

Appointed: 04 July 2000

Resigned: 21 January 2010

Richard A.

Position: Director

Appointed: 10 March 1995

Resigned: 25 August 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 1995

Resigned: 10 March 1995

Frederick A.

Position: Director

Appointed: 10 March 1995

Resigned: 21 January 2010

George A.

Position: Secretary

Appointed: 10 March 1995

Resigned: 04 July 2000

George A.

Position: Director

Appointed: 10 March 1995

Resigned: 07 October 1997

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is David A. The abovementioned PSC has 75,01-100% voting rights.

David A.

Notified on 30 June 2016
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth93 428-60 884-168 356-264 812-324 02364 478       
Balance Sheet
Cash Bank In Hand196264803783344 047       
Cash Bank On Hand     44 04752 799237     
Current Assets281 964189 126114 315105 795138 998176 544114 03885 82936 53323 88218 1986 7888 172
Debtors280 268187 362112 735103 917137 465130 99759 73984 092     
Net Assets Liabilities Including Pension Asset Liability93 428-60 884-168 356-264 812-324 02364 478       
Property Plant Equipment     254 785213 815178 431     
Stocks Inventory1 5001 5001 5001 5001 5001 500       
Tangible Fixed Assets560 762485 155411 989365 596297 835254 785       
Total Inventories     1 5001 5001 500     
Reserves/Capital
Called Up Share Capital9 0009 0009 0009 0009 000359 000       
Profit Loss Account Reserve84 428-69 884-177 356-273 812-333 023-294 522       
Shareholder Funds93 428-60 884-168 356-264 812-324 02364 478       
Other
Accrued Liabilities     9 3892 5003 000     
Accumulated Depreciation Impairment Property Plant Equipment     1 048 0911 089 0611 124 445     
Average Number Employees During Period     99986544
Bank Borrowings Overdrafts       4 161     
Corporation Tax Payable     2 7003 000      
Creditors     366 851214 470233 962168 440147 995459 395454 919455 816
Creditors Due After One Year494 333536 327566 164559 044653 705225 951       
Creditors Due Within One Year254 965198 838128 496177 159107 151140 900       
Fixed Assets       178 431134 046103 11992 74172 88965 553
Increase From Depreciation Charge For Year Property Plant Equipment      40 97035 384     
Net Current Assets Liabilities26 999-9 712-14 181-71 36431 847-190 307-100 432-148 133-131 907-124 113-91 197-448 131-447 644
Number Shares Allotted 9 0009 0009 0009 000350 000       
Other Creditors     179 441160 438147 577     
Other Taxation Social Security Payable     40 21420 91748 142     
Par Value Share 11111       
Prepayments Accrued Income     10 6331 539452     
Property Plant Equipment Gross Cost     1 302 8761 302 876      
Share Capital Allotted Called Up Paid9 0009 0009 0009 0009 000350 000       
Tangible Fixed Assets Additions 55 000 16 541 4 456       
Tangible Fixed Assets Cost Or Valuation1 379 4641 330 8791 330 8791 347 4201 298 4201 302 876       
Tangible Fixed Assets Depreciation818 702845 724918 890981 8241 000 5851 048 091       
Tangible Fixed Assets Depreciation Charged In Period 85 38473 16662 93454 40947 506       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 58 362  35 648        
Tangible Fixed Assets Disposals 103 585  49 000        
Total Assets Less Current Liabilities587 761475 443397 808294 232329 682290 429113 38330 2982 139-20 9941 544-375 242-382 091
Trade Creditors Trade Payables     34 54319 15711 872     
Trade Debtors Trade Receivables     120 36458 20083 640     

Transport Operator Data

Holly Mount
Address Smalley
City Ilkeston
Post code DE7 6DW
Vehicles 5
Trailers 6

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 4th, October 2023
Free Download (5 pages)

Company search

Advertisements