Cockrams Transport (lincs) Limited SPALDING


Cockrams Transport (lincs) started in year 2010 as Private Limited Company with registration number 07480397. The Cockrams Transport (lincs) company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Spalding at Unit 3 - 4. Postal code: PE11 3TZ.

The company has one director. Mohammed C., appointed on 1 January 2017. There are currently no secretaries appointed. As of 9 June 2024, there were 5 ex directors - Mohammed N., Mohammed C. and others listed below. There were no ex secretaries.

Cockrams Transport (lincs) Limited Address / Contact

Office Address Unit 3 - 4
Office Address2 Benner Road Pinchbeck
Town Spalding
Post code PE11 3TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07480397
Date of Incorporation Fri, 31st Dec 2010
Industry Taxi operation
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Mohammed C.

Position: Director

Appointed: 01 January 2017

Mohammed N.

Position: Director

Appointed: 01 October 2015

Resigned: 01 January 2017

Mohammed C.

Position: Director

Appointed: 10 November 2014

Resigned: 01 October 2015

Muhammad N.

Position: Director

Appointed: 25 January 2011

Resigned: 10 November 2014

Barbara K.

Position: Director

Appointed: 31 December 2010

Resigned: 31 December 2010

Mohammed C.

Position: Director

Appointed: 31 December 2010

Resigned: 31 December 2011

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Mohammed C. The abovementioned PSC has significiant influence or control over the company,.

Mohammed C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand    144 111100 588145 62568 3117 000658 701142 97024 779
Current Assets342 684323 631208 824461 730442 455390 923573 564493 978355 642593 569976 623652 176
Debtors293 373244 196155 041413 996298 344290 335368 497425 667344 771-66 287832 498627 397
Net Assets Liabilities    319 080487 024656 238628 878614 465847 342847 342892 356
Other Debtors    180 957215 198272 872247 826291 162 653 628587 898
Property Plant Equipment    235 425335 460309 230567 672609 170734 161734 161751 057
Total Inventories        3 8711 1551 155 
Cash Bank In Hand49 31179 43553 78347 734144 111       
Net Assets Liabilities Including Pension Asset Liability73 384109 877109 143313 973319 080       
Tangible Fixed Assets195 286229 457246 264274 747235 425       
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve73 383109 876109 142313 972319 079       
Other
Accumulated Depreciation Impairment Property Plant Equipment    305 293380 464445 023561 184615 573693 738693 738777 677
Additions Other Than Through Business Combinations Property Plant Equipment     175 20638 329 95 887203 156142 279100 835
Average Number Employees During Period       5255586063
Bank Borrowings         100 00091 36972 117
Bank Overdrafts        126 584   
Creditors    148 527214 834371 255284 694208 675380 388380 388438 760
Increase From Depreciation Charge For Year Property Plant Equipment     75 17164 559 54 38978 16594 50583 939
Net Current Assets Liabilities235 540197 312155 400267 123293 928176 089202 309209 284146 967213 181548 391213 416
Other Creditors    210 27324 52524 525148 078141 672217 623217 623297 131
Property Plant Equipment Gross Cost    540 718715 924754 2531 128 8561 224 7431 427 8991 427 8991 528 734
Taxation Social Security Payable    2 08042 07847 26416 3065 290142 444142 44417 025
Total Assets Less Current Liabilities430 826426 769401 664541 870529 353511 549725 232776 956614 465947 342947 342964 473
Trade Creditors Trade Payables    146 447172 75695 325268 38876 80120 321310 037124 604
Trade Debtors Trade Receivables    117 38775 13795 625177 84153 609-66 287-66 28739 499
Capital Employed73 384109 877109 143313 973319 080       
Creditors Due After One Year357 442316 892292 521227 897210 273       
Creditors Due Within One Year107 144126 31953 424194 607148 527       
Par Value Share 1111       
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions 91 53578 37485 056121 411       
Tangible Fixed Assets Cost Or Valuation244 106335 641414 015496 571540 718       
Tangible Fixed Assets Depreciation48 820106 184167 751221 824305 293       
Tangible Fixed Assets Depreciation Charged In Period 57 36461 56754 07383 469       
Tangible Fixed Assets Disposals   2 50077 264       
Value Shares Allotted Increase Decrease During Period 1111       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Confirmation statement with updates Thursday 12th October 2023
filed on: 12th, October 2023
Free Download (3 pages)

Company search

Advertisements