Ateyant Haulage Ltd LEICESTER


Ateyant Haulage started in year 2011 as Private Limited Company with registration number 07538725. The Ateyant Haulage company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Leicester at 28 Beggars Lane. Postal code: LE3 3NQ.

The firm has one director. Ranjit M., appointed on 22 February 2011. There are currently no secretaries appointed. As of 27 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the CV10 0DS postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1104536 . It is located at Mqp Cliffe Hill Quarry, West Lane, Coalville with a total of 12 carsand 1 trailers. It has three locations in the UK.

Ateyant Haulage Ltd Address / Contact

Office Address 28 Beggars Lane
Office Address2 Leicester Forest East
Town Leicester
Post code LE3 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07538725
Date of Incorporation Tue, 22nd Feb 2011
Industry Freight transport by road
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Ranjit M.

Position: Director

Appointed: 22 February 2011

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we researched, there is Narinderjit M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ranjit M. This PSC owns 25-50% shares and has 25-50% voting rights.

Narinderjit M.

Notified on 31 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ranjit M.

Notified on 31 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-302022-03-302023-03-31
Net Worth167113 14762 925114 541       
Balance Sheet
Cash Bank In Hand14 37011 90336 26078 680       
Cash Bank On Hand      37 140109 3727 7477 74736 06825 217
Current Assets124 25041 97741 977172 437172 437199 374263 024262 663470 632270 277126 245
Debtors 19 88030 07460 62493 757 162 234153 652254 916254 916234 209101 028
Net Assets Liabilities    114 541114 541122 999168 714194 254235 734137 649-111 666
Net Assets Liabilities Including Pension Asset Liability167113 14713 147114 541       
Other Debtors          1 
Property Plant Equipment      577 938640 045663 222510 594414 312523 081
Tangible Fixed Assets 60 168130 476130 476243 954       
Total Inventories         4 500  
Reserves/Capital
Called Up Share Capital11112       
Profit Loss Account Reserve 67013 14662 923114 539       
Shareholder Funds167113 14762 925114 541       
Other
Amount Specific Advance Or Credit Directors     55 47154 112 36 24336 243  
Amount Specific Advance Or Credit Made In Period Directors      61 725 36 243   
Amount Specific Advance Or Credit Repaid In Period Directors      63 08454 112 1 18135 062 
Accrued Liabilities      4 3505 1929 0479 0477 255 
Accumulated Depreciation Impairment Property Plant Equipment      381 958535 669686 291670 014773 593824 059
Amounts Owed By Group Undertakings         80 00093 000 
Average Number Employees During Period      151516162017
Corporation Tax Payable      17 90013 73228 29128 29167 647 
Creditors    221 738221 738558 185566 561510 166376 752135 579301 848
Creditors Due After One Year 24 36596 42658 087221 738       
Creditors Due Within One Year 59 38262 880174 70480 112       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        15 557  80 662
Disposals Property Plant Equipment        78 000  109 346
Finance Lease Liabilities Present Value Total      558 185566 561510 166376 752135 579301 848
Fixed Assets    243 954243 954      
Increase From Depreciation Charge For Year Property Plant Equipment        166 179 103 579131 128
Net Current Assets Liabilities1-35 132-20 903-20 90392 32592 325103 24695 23041 19845 698-141 084-332 899
Number Shares Allotted 1112       
Other Creditors          65 885215 745
Other Taxation Social Security Payable      17 13314 81835 62870 640144 734205 196
Par Value Share 1111       
Property Plant Equipment Gross Cost      959 8961 175 7141 349 5131 180 6081 187 9051 347 140
Share Capital Allotted Called Up Paid11112       
Tangible Fixed Assets Additions 75 216141 500 134 270       
Tangible Fixed Assets Cost Or Valuation 75 216168 500286 564376 834       
Tangible Fixed Assets Depreciation 15 04838 02487 732132 880       
Tangible Fixed Assets Depreciation Charged In Period 15 04832 619 60 988       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  9 643 15 840       
Tangible Fixed Assets Disposals  48 216 44 000       
Total Additions Including From Business Combinations Property Plant Equipment        251 799 7 297268 581
Total Assets Less Current Liabilities125 036109 573121 012336 279336 279681 184735 275704 420612 486273 228190 182
Trade Creditors Trade Payables      13 73327 1398 01440 24143 55038 203
Trade Debtors Trade Receivables      108 122153 652218 673128 377141 208101 028
Other Remaining Borrowings       55 50442 18429 38415 731 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         203 000  

Transport Operator Data

Mqp Cliffe Hill Quarry
Address West Lane , Ellistown
City Coalville
Post code LE67 1FA
Vehicles 5
Mqp Whitwick Hq
Address Leicester Road , Whitwick
City Coalville
Post code LE67 5GR
Vehicles 3
Mountsorrel Quarry
Address Lafarge Tarmac , Wood Lane , Quorn
City Loughborough
Post code LE12 8GE
Vehicles 4
Trailers 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023/12/31
filed on: 3rd, January 2024
Free Download (3 pages)

Company search

Advertisements