Leicester Transport Limited LEICESTER


Founded in 2014, Leicester Transport, classified under reg no. 09229296 is an active company. Currently registered at 4 Kilverstone Avenue LE5 6XH, Leicester the company has been in the business for 10 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 2 directors, namely Nirmal S., Gurnek S.. Of them, Gurnek S. has been with the company the longest, being appointed on 22 September 2014 and Nirmal S. has been with the company for the least time - from 3 September 2015. As of 6 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the LE5 6XH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1137774 . It is located at C C & R J Emerson Ltd, South Leicester Industrial Estate, Coalville with a total of 2 cars.

Leicester Transport Limited Address / Contact

Office Address 4 Kilverstone Avenue
Town Leicester
Post code LE5 6XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09229296
Date of Incorporation Mon, 22nd Sep 2014
Industry Freight transport by road
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Nirmal S.

Position: Director

Appointed: 03 September 2015

Gurnek S.

Position: Director

Appointed: 22 September 2014

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is Gurnek S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Kulwinder K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nirmal S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC .

Gurnek S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kulwinder K.

Notified on 23 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nirmal S.

Notified on 6 April 2016
Ceased on 23 September 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth10 2167 340      
Balance Sheet
Cash Bank In Hand17 3844 948      
Cash Bank On Hand 4 9485 59710 2156 77439 14525 6234 166
Current Assets16 82415 64721 34626 99324 75263 25046 44235 654
Debtors-56010 69915 74916 77817 97824 10520 81931 488
Net Assets Liabilities 7 34032513 46415 57221 46620 9181 189
Other Debtors  1 6511 3911 5107 5304 25414 049
Property Plant Equipment 26 70072 79878 57261 92745 68130 34863 595
Tangible Fixed Assets1 60026 700      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve10 2157 339      
Shareholder Funds10 2167 340      
Other
Amount Specific Advance Or Credit Directors8976 2463 1203 2329 42010 4589 60115 928
Amount Specific Advance Or Credit Made In Period Directors 5 349 112  18 455 
Amount Specific Advance Or Credit Repaid In Period Directors  3 1261126 1881 03817 5986 327
Accumulated Depreciation Impairment Property Plant Equipment 5 30013 90531 73148 37664 62281 095106 343
Average Number Employees During Period  2 3235
Creditors 35 00747 64547 57123 08933 13626 87738 236
Creditors Due Within One Year8 20835 007      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 500     
Disposals Property Plant Equipment  30 000     
Finance Lease Liabilities Present Value Total  47 64547 57123 0898 1362 71219 151
Increase From Depreciation Charge For Year Property Plant Equipment  13 10517 82616 64516 24616 47325 248
Net Current Assets Liabilities8 616-19 360-24 828-17 537-23 2668 92117 447-24 170
Number Shares Allotted11      
Number Shares Issued Fully Paid  111111
Other Creditors 7 73316 93612 06411 56416 85810 86218 429
Other Taxation Social Security Payable 8 3586 7284 4069 75812 6017 7458 910
Par Value Share11111111
Property Plant Equipment Gross Cost 32 00086 703110 303110 303110 303111 443169 938
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions2 00030 000      
Tangible Fixed Assets Cost Or Valuation2 00032 000      
Tangible Fixed Assets Depreciation4005 300      
Tangible Fixed Assets Depreciation Charged In Period4004 900      
Total Additions Including From Business Combinations Property Plant Equipment  84 70323 600  1 14058 495
Total Assets Less Current Liabilities10 2167 34047 97061 03538 66154 60247 79539 425
Trade Creditors Trade Payables 18 9163 4523 0342 2149 8264 96412 131
Trade Debtors Trade Receivables 10 69914 09815 38716 46816 57516 56517 439
Advances Credits Directors8976 246      
Advances Credits Made In Period Directors897       
Bank Borrowings Overdrafts     25 00024 16519 085

Transport Operator Data

C C & R J Emerson Ltd
Address South Leicester Industrial Estate , South Street , Ellistown
City Coalville
Post code LE67 1EU
Vehicles 2

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Fri, 22nd Sep 2023
filed on: 25th, September 2023
Free Download (3 pages)

Company search

Advertisements