Mortimore's Transport Limited DARTFORD


Mortimore's Transport started in year 1996 as Private Limited Company with registration number 03217942. The Mortimore's Transport company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Dartford at Ckr House. Postal code: DA1 1RZ.

There is a single director in the company at the moment - Thomas M., appointed on 28 June 1996. In addition, a secretary was appointed - Nicole M., appointed on 31 January 2006. As of 29 May 2024, there was 1 ex secretary - Nicole M.. There were no ex directors.

This company operates within the ME3 7DB postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1143129 . It is located at North Kent Roadstone, Robins Wharf, Gravesend with a total of 4 cars.

Mortimore's Transport Limited Address / Contact

Office Address Ckr House
Office Address2 70 East Hill
Town Dartford
Post code DA1 1RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03217942
Date of Incorporation Fri, 28th Jun 1996
Industry Freight transport by road
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Nicole M.

Position: Secretary

Appointed: 31 January 2006

Thomas M.

Position: Director

Appointed: 28 June 1996

Nationwide Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 08 August 2005

Resigned: 31 January 2006

Dorothy G.

Position: Nominee Secretary

Appointed: 28 June 1996

Resigned: 28 June 1996

Lesley G.

Position: Nominee Director

Appointed: 28 June 1996

Resigned: 28 June 1996

Nicole M.

Position: Secretary

Appointed: 28 June 1996

Resigned: 08 August 2005

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Nicole M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Thomas M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Nicole M.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Thomas M.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-30
Net Worth26 11753 61269 74597 208120 436120 756
Balance Sheet
Cash Bank In Hand66 58439 89441 09782 670132 58339 947
Current Assets66 58440 45946 25489 946138 39069 618
Debtors 5655 1577 2765 80729 671
Net Assets Liabilities Including Pension Asset Liability26 11753 61269 74597 208120 436120 756
Tangible Fixed Assets42 37956 680132 710128 371119 673203 375
Reserves/Capital
Called Up Share Capital100100100100100100
Profit Loss Account Reserve26 01753 51269 64597 108120 336120 656
Shareholder Funds26 11753 61269 74597 208120 436120 756
Other
Creditors Due After One Year Total Noncurrent Liabilities20 2677 467    
Creditors Due Within One Year Total Current Liabilities62 57936 060    
Fixed Assets42 37956 680132 710128 371  
Net Current Assets Liabilities4 0054 399-62 96589 946763-51 378
Tangible Fixed Assets Additions 36 99590 2007 251  
Tangible Fixed Assets Cost Or Valuation194 473163 968254 168261 419261 419367 719
Tangible Fixed Assets Depreciation152 094107 288121 458133 048141 746164 344
Tangible Fixed Assets Depreciation Charge For Period 18 893    
Tangible Fixed Assets Depreciation Disposals -63 699    
Tangible Fixed Assets Disposals -67 500    
Total Assets Less Current Liabilities46 38461 079178 96497 208120 436151 997
Bank Borrowings     31 241
Creditors Due After One Year 7 467109 219121 109 31 241
Creditors Due Within One Year 36 060109 219121 109137 627120 996
Number Shares Allotted    100100
Tangible Fixed Assets Depreciation Charged In Period  14 17011 5908 698 
Share Capital Allotted Called Up Paid   100100100
Value Shares Allotted    11

Transport Operator Data

North Kent Roadstone
Address Robins Wharf , Grove Road , Northfleet
City Gravesend
Post code DA11 9AX
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 13th, February 2024
Free Download (8 pages)

Company search

Advertisements