You are here: bizstats.co.uk > a-z index > 3 list

3xl Trading Ltd DONCASTER


3xl Trading started in year 2011 as Private Limited Company with registration number 07668154. The 3xl Trading company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Doncaster at Windsor House 44 High Road. Postal code: DN4 0PL. Since 11th January 2022 3xl Trading Ltd is no longer carrying the name Byways Transport Services.

The firm has one director. Nicholas T., appointed on 11 January 2022. There are currently no secretaries appointed. As of 28 March 2024, there were 3 ex directors - Thomas B., Stephen B. and others listed below. There were no ex secretaries.

This company operates within the DN11 8LT postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1104735 . It is located at J & Sc Brough, 11 Victoria Road, Doncaster with a total of 2 carsand 2 trailers.

3xl Trading Ltd Address / Contact

Office Address Windsor House 44 High Road
Office Address2 Balby
Town Doncaster
Post code DN4 0PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07668154
Date of Incorporation Tue, 14th Jun 2011
Industry Sale of other motor vehicles
Industry Freight transport by road
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Nicholas T.

Position: Director

Appointed: 11 January 2022

Thomas B.

Position: Director

Appointed: 06 April 2013

Resigned: 21 August 2015

Stephen B.

Position: Director

Appointed: 03 January 2013

Resigned: 25 January 2022

Mark B.

Position: Director

Appointed: 14 June 2011

Resigned: 31 July 2022

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is Nicholas T. This PSC and has 75,01-100% shares. Another one in the PSC register is Mark B. This PSC owns 75,01-100% shares.

Nicholas T.

Notified on 16 December 2021
Nature of control: 75,01-100% shares

Mark B.

Notified on 6 April 2016
Ceased on 16 December 2021
Nature of control: 75,01-100% shares

Company previous names

Byways Transport Services January 11, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth-16-9 9195 5966 816       
Balance Sheet
Cash Bank On Hand   2 1988 1919 2055 8202 6078 26732 2164 663
Current Assets26 98034 10740 92620 42521 65623 29917 86914 34026 26767 70817 824
Debtors22 4718 64832 02018 22713 46514 09412 04911 73318 00035 49213 161
Net Assets Liabilities   6 816-7 931-17 764-20 820-27 395-26 246  
Property Plant Equipment   48 35324 6929 7955 5841 372 3 7707 917
Other Debtors         1 29213 161
Cash Bank In Hand4 50925 4598 9062 198       
Net Assets Liabilities Including Pension Asset Liability-16-9 9195 5966 816       
Tangible Fixed Assets15 54052 20041 27248 353       
Intangible Fixed Assets 52 20041 272        
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve-1 016-10 9194 5965 816       
Shareholder Funds-16-9 9195 5966 816       
Other
Version Production Software        2 020  
Accumulated Depreciation Impairment Property Plant Equipment   46 77461 67176 56880 77984 99186 36386 94382 796
Additions Other Than Through Business Combinations Property Plant Equipment    1 236      
Average Number Employees During Period      11121
Creditors   27 73245 10550 85844 27343 10752 51448 7464 688
Dividends Paid   5 000       
Finance Lease Liabilities Present Value Total    11 41010 327     
Increase From Depreciation Charge For Year Property Plant Equipment    14 89714 8974 2114 2121 3725801 145
Net Current Assets Liabilities-15 5569 588-5 169-7 307-23 449-27 559-26 404-28 767-26 24718 96213 136
Other Creditors   10 15120 21722 76714 71012 80313 57214 3882 429
Other Disposals Property Plant Equipment    10 000      
Other Taxation Social Security Payable   233123   9879 8022 259
Profit Loss   6 220-14 747      
Property Plant Equipment Gross Cost   95 12786 36386 36386 36386 36386 36390 713 
Taxation Social Security Payable    123119     
Total Assets Less Current Liabilities-1661 78836 10341 0461 243-17 764  -26 24722 73221 053
Trade Creditors Trade Payables   17 34813 35517 64529 56330 30412 955  
Trade Debtors Trade Receivables   18 22713 46514 09412 04911 73318 00034 200 
Bank Borrowings Overdrafts        25 00024 556 
Total Additions Including From Business Combinations Property Plant Equipment         4 350 
Creditors Due Within One Year Total Current Liabilities42 536          
Fixed Assets15 54052 20041 27248 353       
Tangible Fixed Assets Additions20 72069 600 23 199       
Tangible Fixed Assets Cost Or Valuation20 72069 60071 92895 127       
Tangible Fixed Assets Depreciation5 18017 40030 65646 774       
Tangible Fixed Assets Depreciation Charge For Period5 180          
Creditors Due After One Year 71 70730 50734 230       
Creditors Due Within One Year42 53624 51946 09527 732       
Number Shares Allotted1 0001 0001 0001 000       
Par Value Share1111       
Intangible Fixed Assets Additions  15 828        
Intangible Fixed Assets Aggregate Amortisation Impairment 17 40030 656        
Intangible Fixed Assets Amortisation Charged In Period  13 256        
Intangible Fixed Assets Cost Or Valuation 69 60071 928        
Intangible Fixed Assets Disposals  13 500        
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       
Tangible Fixed Assets Depreciation Charged In Period 17 400 16 118       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 180         
Tangible Fixed Assets Disposals 20 720         

Transport Operator Data

J & Sc Brough
Address 11 Victoria Road , Adwick-le-street
City Doncaster
Post code DN6 7AZ
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 30th June 2023
filed on: 13th, July 2023
Free Download (4 pages)

Company search