Alpha Transport Services Limited OLDBURY


Alpha Transport Services started in year 2003 as Private Limited Company with registration number 04718568. The Alpha Transport Services company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Oldbury at A.m.k House. Postal code: B69 3AY.

Currently there are 2 directors in the the firm, namely Kishore B. and Sean F.. In addition one secretary - Kishore B. - is with the company. As of 21 May 2024, there were 2 ex directors - Ajay B., Sukjaben T. and others listed below. There were no ex secretaries.

This company operates within the B69 3AY postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1084391 . It is located at A M K House, West Bromwich Street, Oldbury with a total of 20 carsand 40 trailers. It has two locations in the UK.

Alpha Transport Services Limited Address / Contact

Office Address A.m.k House
Office Address2 West Bromwich Street
Town Oldbury
Post code B69 3AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04718568
Date of Incorporation Tue, 1st Apr 2003
Industry Freight transport by road
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Kishore B.

Position: Secretary

Appointed: 03 April 2003

Kishore B.

Position: Director

Appointed: 03 April 2003

Sean F.

Position: Director

Appointed: 03 April 2003

Ajay B.

Position: Director

Appointed: 01 July 2003

Resigned: 23 May 2005

Sukjaben T.

Position: Director

Appointed: 03 April 2003

Resigned: 31 January 2005

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 2003

Resigned: 03 April 2003

Temples (company Services) Ltd

Position: Corporate Nominee Director

Appointed: 01 April 2003

Resigned: 03 April 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Sean F. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Kishore B. This PSC owns 25-50% shares.

Sean F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Kishore B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-138 444-42 647       
Balance Sheet
Cash Bank On Hand 5 096825878     
Current Assets16 59412 0887 8175 508109    
Debtors16 5946 9926 9924 630109109109109109
Net Assets Liabilities -42 647-55 146-64 366     
Other Debtors 6 8836 8834 621100100100100100
Property Plant Equipment 39 19921 22411 5729 2587 4065 9244 7393 792
Cash Bank In Hand05 096       
Net Assets Liabilities Including Pension Asset Liability-138 444-42 647       
Tangible Fixed Assets61 70239 199       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-138 544-42 747       
Shareholder Funds-138 444-42 647       
Other
Total Fixed Assets Cost Or Valuation245 660207 660       
Total Fixed Assets Depreciation183 958168 461       
Total Fixed Assets Depreciation Charge In Period 9 800       
Total Fixed Assets Depreciation Disposals -25 297       
Total Fixed Assets Disposals -38 000       
Accrued Liabilities Deferred Income 4 0005 0001 000     
Accumulated Depreciation Impairment Property Plant Equipment 168 461119 424101 576103 890105 742107 224108 409109 356
Amounts Owed To Directors 18 84718 84718 847     
Average Number Employees During Period 1       
Creditors 93 93484 18781 44676 09776 09776 09676 09676 097
Depreciation Rate Used For Property Plant Equipment  3333     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  54 34320 742     
Disposals Property Plant Equipment  67 01227 500     
Finance Lease Liabilities Present Value Total 2 747       
Increase From Depreciation Charge For Year Property Plant Equipment  5 3062 8942 3141 8521 4821 185947
Interest Similar Expense Payable 46 24038 240      
Net Current Assets Liabilities-195 165-81 846-76 370-75 938-75 988-75 988-75 987-75 987-75 988
Number Shares Issued Fully Paid 100100100     
Other Remaining Borrowings  38 24039 499     
Other Taxation Social Security Payable 22 10022 10022 10022 10022 10022 10022 10022 100
Par Value Share  11     
Prepayments Accrued Income 100100100     
Property Plant Equipment Gross Cost 207 660140 648113 148113 148113 148113 148113 148 
Total Assets Less Current Liabilities-133 463-42 647-55 146-64 366-66 730-68 582-70 063-71 248-72 196
Trade Debtors Trade Receivables 99999999
Other Creditors   45 34845 34845 34845 34745 34745 348
Loans From Associates Joint Ventures Participating Interests     8 6498 649  
Creditors Due After One Year Total Noncurrent Liabilities4 9810       
Creditors Due Within One Year Total Current Liabilities211 75993 934       
Fixed Assets61 70239 199       
Tangible Fixed Assets Cost Or Valuation245 660207 660       
Tangible Fixed Assets Depreciation183 958168 461       
Tangible Fixed Assets Depreciation Charge For Period 9 800       
Tangible Fixed Assets Depreciation Disposals -25 297       
Tangible Fixed Assets Disposals -38 000       

Transport Operator Data

A M K House
Address West Bromwich Street , West Midlands
City Oldbury
Post code B69 3AY
Vehicles 10
Trailers 20
Wednesbury Freight Terminal
Address Potters Lane
City Wednesbury
Post code WS10 7NR
Vehicles 10
Trailers 20

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, September 2023
Free Download (8 pages)

Company search

Advertisements