Dennis Freight Limited STOKE-ON-TRENT


Dennis Freight started in year 1979 as Private Limited Company with registration number 01458457. The Dennis Freight company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Stoke-on-trent at Genesis Centre North Staffs Business Park. Postal code: ST6 4BF.

The company has 4 directors, namely Jamie A., Philip A. and Dorothy A. and others. Of them, Dorothy A., Avon A. have been with the company the longest, being appointed on 31 October 1991 and Jamie A. has been with the company for the least time - from 29 April 2016. As of 28 April 2024, there were 3 ex directors - Terrence A., Dennis A. and others listed below. There were no ex secretaries.

This company operates within the ST5 0LZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1111326 . It is located at N & J Bailey Ltd, Canal Lane, Stoke-on-trent with a total of 6 carsand 6 trailers.

Dennis Freight Limited Address / Contact

Office Address Genesis Centre North Staffs Business Park
Office Address2 Innovation Way
Town Stoke-on-trent
Post code ST6 4BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01458457
Date of Incorporation Thu, 1st Nov 1979
Industry Freight transport by road
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Dorothy A.

Position: Secretary

Resigned:

Jamie A.

Position: Director

Appointed: 29 April 2016

Philip A.

Position: Director

Appointed: 19 February 1998

Dorothy A.

Position: Director

Appointed: 31 October 1991

Avon A.

Position: Director

Appointed: 31 October 1991

Terrence A.

Position: Director

Appointed: 19 February 1998

Resigned: 29 April 2016

Dennis A.

Position: Director

Appointed: 31 October 1991

Resigned: 09 May 1997

Terrence A.

Position: Director

Appointed: 31 October 1991

Resigned: 17 November 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Dorothy A. This PSC and has 50,01-75% shares.

Dorothy A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-052013-04-052014-04-052015-04-052016-04-052021-04-052022-04-052023-04-05
Net Worth134 573117 553127 911156 117136 097   
Balance Sheet
Cash Bank On Hand     143 686203 363235 587
Current Assets202 477170 227191 928253 947192 430376 518448 673562 429
Debtors126 03990 164115 150155 838127 288232 832245 310326 842
Net Assets Liabilities     321 575393 216517 461
Property Plant Equipment     84 62089 691174 988
Cash Bank In Hand76 43880 06376 77898 10965 142   
Net Assets Liabilities Including Pension Asset Liability134 573117 553127 911156 117136 097   
Tangible Fixed Assets13 30214 20912 6759 97318 579   
Reserves/Capital
Called Up Share Capital103 999103 999103 999103 999103 999   
Profit Loss Account Reserve30 57413 55423 91252 11832 098   
Shareholder Funds134 573117 553127 911156 117136 097   
Other
Accrued Liabilities      2 6002 600
Accumulated Depreciation Impairment Property Plant Equipment     130 685159 877177 657
Additions Other Than Through Business Combinations Property Plant Equipment      34 263140 777
Average Number Employees During Period     111011
Bank Borrowings     5 50912 17417 125
Creditors     5 50912 17417 125
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -29 822
Disposals Property Plant Equipment       -37 700
Increase From Depreciation Charge For Year Property Plant Equipment      29 19247 602
Net Current Assets Liabilities121 271103 344115 236146 144117 518242 464315 699359 598
Other Creditors     1 0401665 204
Property Plant Equipment Gross Cost     215 305249 568352 645
Taxation Social Security Payable     74 41480 18872 423
Total Assets Less Current Liabilities134 573117 553127 911156 117136 097327 084405 390534 586
Total Borrowings     5 50912 17417 125
Trade Creditors Trade Payables     37 41930 69878 520
Trade Debtors Trade Receivables     232 832245 310326 842
Corporation Tax Due Within One Year  18 55526 82816 181   
Creditors Due Within One Year81 20666 88376 692107 80374 912   
Number Shares Allotted 99 99999 99999 99999 999   
Fixed Assets13 30214 209      
Par Value Share 1      
Share Capital Allotted Called Up Paid99 99999 99999 99999 99999 999   
Tangible Fixed Assets Additions 4 8752 000 14 425   
Tangible Fixed Assets Cost Or Valuation41 09445 96947 96947 96962 394   
Tangible Fixed Assets Depreciation27 79231 76035 29437 99643 815   
Tangible Fixed Assets Depreciation Charged In Period 3 9683 5342 7025 819   
Taxation Social Security Due Within One Year  12 33615 00311 219   
Trade Creditors Within One Year  44 96164 09244 592   
Value Shares Allotted  111   

Transport Operator Data

N & J Bailey Ltd
Address Canal Lane
City Stoke-on-trent
Post code ST6 4PA
Vehicles 6
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2023
filed on: 1st, June 2023
Free Download (11 pages)

Company search

Advertisements