Dager Transport Limited LEIGH ON SEA


Dager Transport started in year 2008 as Private Limited Company with registration number 06737224. The Dager Transport company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Leigh On Sea at 1386 London Road. Postal code: SS9 2UJ.

The firm has one director. David B., appointed on 17 July 2015. There are currently no secretaries appointed. As of 3 June 2024, there was 1 ex director - Dawn R.. There were no ex secretaries.

This company operates within the SS8 0JL postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1085500 . It is located at Yard 14b, Salamons Way, Rainham with a total of 16 carsand 35 trailers. It has two locations in the UK.

Dager Transport Limited Address / Contact

Office Address 1386 London Road
Town Leigh On Sea
Post code SS9 2UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06737224
Date of Incorporation Thu, 30th Oct 2008
Industry Freight transport by road
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

David B.

Position: Director

Appointed: 17 July 2015

Dawn R.

Position: Director

Appointed: 30 October 2008

Resigned: 17 July 2015

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Burty Ltd from Leigh On Sea, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Burty Ltd

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registar Of Companies
Registration number 08340529
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-07-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth199 443208 964112 200151 558167 082269 671      
Balance Sheet
Cash Bank On Hand      45 614127 04416 280124 680124 502262 275
Current Assets245 991312 298508 317524 981131 209303 271361 773500 322709 371869 2111 508 0841 430 717
Debtors201 533312 298508 317464 14385 238162 520316 159373 278693 091744 5311 383 5821 168 442
Net Assets Liabilities        385 326393 961490 739 
Other Debtors      116 627102 948352 229425 645668 304671 721
Property Plant Equipment      358 189268 593150 975129 49741 67033 336
Cash Bank In Hand44 458  5 00045 971140 751      
Net Assets Liabilities Including Pension Asset Liability199 443208 964112 200224 210167 082269 671      
Tangible Fixed Assets278 818186 008103 25677 442105 790349 912      
Reserves/Capital
Called Up Share Capital111111      
Profit Loss Account Reserve199 442208 963112 199151 557167 081269 670      
Shareholder Funds199 443208 964112 200151 558167 082269 671      
Other
Accumulated Depreciation Impairment Property Plant Equipment      657 332648 679686 422716 89955 95464 288
Amounts Owed By Related Parties           1
Bank Borrowings Overdrafts         50 00010 217 
Corporation Tax Payable      3 33520 13921 22012 43243 30321 540
Creditors     342 750380 132432 827475 02050 0001 059 015889 819
Increase From Depreciation Charge For Year Property Plant Equipment       56 08137 74332 37625 8998 334
Net Current Assets Liabilities-27 50022 9568 94474 11681 020-39 479-18 35967 495234 351314 464449 069540 898
Other Creditors      316 994316 994369 625409 625869 064805 304
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          686 844 
Other Disposals Property Plant Equipment          748 772 
Other Taxation Social Security Payable      259   39 90122 975
Property Plant Equipment Gross Cost      1 015 521917 272837 397846 39697 624 
Total Assets Less Current Liabilities251 318208 964112 200249 600186 810310 433339 830336 088385 326443 961490 739574 234
Trade Creditors Trade Payables      50 58147 12440 13688 55196 53040 000
Trade Debtors Trade Receivables      199 532270 330340 862318 886715 278496 720
Accrued Liabilities      3 5007 1003 7003 800  
Corporation Tax Due Within One Year    36 9965      
Creditors Due Within One Year273 491289 342499 373139 15250 189342 750      
Debtors Due Within One Year    85 238162 520      
Deferred Tax Liability    19 72840 762      
Disposals Decrease In Depreciation Impairment Property Plant Equipment       64 734 1 899  
Disposals Property Plant Equipment       135 849120 5003 000  
Fixed Assets278 818186 008103 256  349 912358 189     
Number Shares Allotted   111      
Other Creditors Due Within One Year     322 247      
Par Value Share   111      
Provisions Charged Credited To Profit Loss Account During Period     21 034      
Provisions For Liabilities Charges   25 39019 72840 762      
Share Capital Allotted Called Up Paid  1111      
Tangible Fixed Assets Additions     204 199      
Tangible Fixed Assets Cost Or Valuation610 774610 774610 774623 123623 123947 822      
Tangible Fixed Assets Depreciation331 956424 766507 518533 332517 333597 910      
Tangible Fixed Assets Depreciation Charged In Period 92 81082 75225 81421 15880 577      
Total Additions Including From Business Combinations Property Plant Equipment       37 60040 62511 999  
Trade Creditors Within One Year    5 99310 391      
Creditors Due After One Year51 875           

Transport Operator Data

Yard 14b
Address Salamons Way
City Rainham
Post code RM13 9UL
Vehicles 10
Trailers 10
Kierbeck Business Centre
Address North Woolwich Road
City Silvertown
Post code E16 2BG
Vehicles 6
Trailers 25

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with updates 2023/10/30
filed on: 1st, November 2023
Free Download (5 pages)

Company search

Advertisements