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

Dns Transport Limited SPALDING


Dns Transport started in year 1999 as Private Limited Company with registration number 03732457. The Dns Transport company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Spalding at Albion House. Postal code: PE11 1QD.

The company has one director. James S., appointed on 13 February 2017. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the PE12 8QR postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0231688 . It is located at Weydyke Bank Farm, Holbeach, Spalding with a total of 40 carsand 10 trailers. It has two locations in the UK.

Dns Transport Limited Address / Contact

Office Address Albion House
Office Address2 32 Pinchbeck Road
Town Spalding
Post code PE11 1QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03732457
Date of Incorporation Mon, 15th Mar 1999
Industry Freight transport by road
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

James S.

Position: Director

Appointed: 13 February 2017

Caroline S.

Position: Director

Appointed: 03 December 2009

Resigned: 01 May 2017

James S.

Position: Director

Appointed: 25 December 2005

Resigned: 01 May 2009

Christine H.

Position: Secretary

Appointed: 01 June 2003

Resigned: 31 May 2010

Paul R.

Position: Director

Appointed: 30 May 2001

Resigned: 01 June 2003

Karen S.

Position: Secretary

Appointed: 24 March 1999

Resigned: 01 June 2003

Karen S.

Position: Director

Appointed: 24 March 1999

Resigned: 01 June 2003

David S.

Position: Director

Appointed: 24 March 1999

Resigned: 31 May 2010

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 1999

Resigned: 24 March 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 15 March 1999

Resigned: 24 March 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 15 March 1999

Resigned: 24 March 1999

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is James S. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Caroline S. This PSC has significiant influence or control over the company,.

James S.

Notified on 1 July 2016
Nature of control: significiant influence or control

Caroline S.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand12 5536 5396 6133 23522 71422 9831 91493
Current Assets178 007248 218269 658265 005172 593237 10998 08718 633
Debtors165 454241 679263 045261 771149 879214 12696 17318 540
Net Assets Liabilities121 111176 553160 318201 147165 934146 347-19 348-106 147
Other Debtors 49 55680 61875 30070 81381 79116 5881 274
Property Plant Equipment196 369299 565268 836282 849258 512314 739198 177108 159
Other
Accumulated Amortisation Impairment Intangible Assets 350 000350 000350 000350 000350 000350 000350 000
Accumulated Depreciation Impairment Property Plant Equipment350 456383 744430 323485 600543 746607 102647 764684 376
Additions Other Than Through Business Combinations Property Plant Equipment 156 479 69 29033 809119 5837 9137 976
Amounts Owed By Group Undertakings Participating Interests1 6161 791      
Amounts Owed By Related Parties  7911 1071 4352 1832 5332 578
Average Number Employees During Period16161618181285
Bank Borrowings    50 00050 00030 98830 683
Bank Overdrafts       3 819
Corporation Tax Payable15 39220 708      
Creditors229 738302 31110 1049 55656 237131 24283 92430 683
Decrease In Loans Owed By Related Parties Due To Loans Repaid  -1 000     
Depreciation Rate Used For Property Plant Equipment 10      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 996    -18 074-9 975
Disposals Property Plant Equipment 19 995    -83 813-61 382
Finance Lease Liabilities Present Value Total  10 1049 5566 23781 24228 499 
Future Minimum Lease Payments Under Non-cancellable Operating Leases27 55833 763      
Increase From Depreciation Charge For Year Property Plant Equipment 45 284 55 27758 14663 35658 73646 587
Increase In Loans Owed By Related Parties Due To Loans Advanced   316    
Intangible Assets Gross Cost 350 000350 000350 000350 000350 000350 000350 000
Loans Owed By Related Parties 1 7917911 1071 1071 1071 1071 107
Net Current Assets Liabilities-51 731-54 093-68 261-36 354-2 24610 514-94 472-169 876
Number Shares Issued Fully Paid  200200200200200200
Other Creditors108 253175 59110 91642822052538 610157 431
Other Remaining Borrowings  164 683134 11735 26993 91763 73112 262
Other Taxation Social Security Payable38 96349 395      
Par Value Share   11111
Property Plant Equipment Gross Cost546 825683 309699 159768 449802 258921 841845 941792 535
Provisions For Liabilities Balance Sheet Subtotal  30 15335 79234 09547 66439 12913 747
Taxation Including Deferred Taxation Balance Sheet Subtotal15 75032 954      
Taxation Social Security Payable  47 83181 11483 11652 41926 0955 306
Total Assets Less Current Liabilities144 638245 472200 575246 495256 266325 253103 705-61 717
Total Borrowings  10 1049 55656 237131 24283 92430 683
Trade Creditors Trade Payables67 13056 61781 87864 37440 45444 99826 1189 691
Trade Debtors Trade Receivables163 838190 332181 636185 36477 631130 15277 05214 688
Advances Credits Directors3 71937 401      
Advances Credits Made In Period Directors67 020       
Advances Credits Repaid In Period Directors70 000       
Amount Specific Advance Or Credit Directors  60 84355 52651 03959 867  
Amount Specific Advance Or Credit Made In Period Directors  88 86886 10262 11335 749  
Amount Specific Advance Or Credit Repaid In Period Directors  -65 426-91 419-66 600-131 659  
Company Contributions To Money Purchase Plans Directors   2 2002 6002 5153 3801 400
Director Remuneration  16 12523 77522 72019 60020 80016 100

Transport Operator Data

Weydyke Bank Farm
Address Holbeach
City Spalding
Post code PE12 8QR
Vehicles 20
Worldwide Fruit
Address Apple Way , Pinchbeck
City Spalding
Post code PE11 3BB
Vehicles 20
Trailers 10

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 23rd, November 2023
Free Download (15 pages)

Company search

Advertisements