Newport Transport Limited GWENT


Newport Transport started in year 1986 as Private Limited Company with registration number 01997971. The Newport Transport company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Gwent at 160 Corporation Road. Postal code: NP19 0WF.

At present there are 11 directors in the the firm, namely Beverley D., Lee A. and Robert G. and others. In addition one secretary - David J. - is with the company. As of 28 April 2024, there were 71 ex directors - Gavin H., Janet C. and others listed below. There were no ex secretaries.

This company operates within the NP19 0WF postal code. The company is dealing with transport and has been registered as such. Its registration number is PG0000397 . It is located at 160 Corporation Road, Newport with a total of 120 cars.

Newport Transport Limited Address / Contact

Office Address 160 Corporation Road
Office Address2 Newport
Town Gwent
Post code NP19 0WF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01997971
Date of Incorporation Mon, 10th Mar 1986
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Beverley D.

Position: Director

Appointed: 16 May 2023

Lee A.

Position: Director

Appointed: 08 September 2022

Robert G.

Position: Director

Appointed: 15 October 2021

Deborah H.

Position: Director

Appointed: 15 May 2018

James C.

Position: Director

Appointed: 15 May 2018

Mark S.

Position: Director

Appointed: 17 May 2016

Morgan S.

Position: Director

Appointed: 01 January 2015

William L.

Position: Director

Appointed: 22 May 2012

Scott P.

Position: Director

Appointed: 25 January 2010

David J.

Position: Director

Appointed: 01 August 2006

David J.

Position: Secretary

Appointed: 13 March 2006

Thomas K.

Position: Director

Appointed: 21 July 2003

Gavin H.

Position: Director

Appointed: 12 August 2022

Resigned: 16 May 2023

Janet C.

Position: Director

Appointed: 21 April 2021

Resigned: 17 May 2022

Tracey H.

Position: Director

Appointed: 05 August 2020

Resigned: 10 February 2022

William R.

Position: Director

Appointed: 15 May 2018

Resigned: 24 November 2020

Jane M.

Position: Director

Appointed: 15 May 2018

Resigned: 21 November 2019

Owen J.

Position: Director

Appointed: 25 July 2017

Resigned: 11 March 2021

Philip H.

Position: Director

Appointed: 16 May 2017

Resigned: 15 May 2018

Graham B.

Position: Director

Appointed: 16 May 2017

Resigned: 25 July 2017

Clifford S.

Position: Director

Appointed: 16 May 2017

Resigned: 15 May 2018

Deborah D.

Position: Director

Appointed: 27 September 2016

Resigned: 16 May 2017

John F.

Position: Director

Appointed: 17 May 2016

Resigned: 15 May 2018

Tom B.

Position: Director

Appointed: 17 May 2016

Resigned: 16 May 2017

Gary B.

Position: Director

Appointed: 02 July 2015

Resigned: 15 September 2016

Owen J.

Position: Director

Appointed: 01 July 2015

Resigned: 16 May 2017

David W.

Position: Director

Appointed: 20 May 2014

Resigned: 01 December 2014

John H.

Position: Director

Appointed: 21 March 2013

Resigned: 17 May 2016

Eugeniusz D.

Position: Director

Appointed: 20 September 2012

Resigned: 19 March 2015

Christopher E.

Position: Director

Appointed: 22 May 2012

Resigned: 17 March 2016

Rhys H.

Position: Director

Appointed: 22 May 2012

Resigned: 01 September 2016

Herbert T.

Position: Director

Appointed: 22 May 2012

Resigned: 15 May 2018

Miqdad A.

Position: Director

Appointed: 22 May 2012

Resigned: 21 March 2013

David R.

Position: Director

Appointed: 01 November 2011

Resigned: 20 May 2014

Carl Y.

Position: Director

Appointed: 17 October 2011

Resigned: 30 June 2014

Charles T.

Position: Director

Appointed: 09 November 2010

Resigned: 01 November 2011

Gareth J.

Position: Director

Appointed: 06 April 2009

Resigned: 20 September 2012

Joyce S.

Position: Director

Appointed: 31 March 2009

Resigned: 01 November 2010

Willam R.

Position: Director

Appointed: 12 September 2008

Resigned: 07 May 2012

Geoffrey S.

Position: Director

Appointed: 12 September 2008

Resigned: 07 May 2012

Charles F.

Position: Director

Appointed: 12 September 2008

Resigned: 07 May 2012

Valerie D.

Position: Director

Appointed: 21 July 2008

Resigned: 31 March 2009

Peter D.

Position: Director

Appointed: 21 July 2008

Resigned: 07 May 2012

Jeffery E.

Position: Director

Appointed: 21 July 2008

Resigned: 07 May 2012

Donald G.

Position: Director

Appointed: 12 March 2007

Resigned: 09 September 2008

Raymond P.

Position: Director

Appointed: 01 September 2006

Resigned: 01 October 2007

Christopher B.

Position: Director

Appointed: 05 December 2005

Resigned: 22 December 2010

Erryl H.

Position: Director

Appointed: 31 August 2005

Resigned: 17 July 2008

Jacqueline P.

Position: Director

Appointed: 20 September 2004

Resigned: 01 September 2006

Kenneth P.

Position: Director

Appointed: 19 July 2004

Resigned: 17 July 2008

Kenneth C.

Position: Director

Appointed: 19 July 2004

Resigned: 31 August 2005

Peter D.

Position: Director

Appointed: 19 July 2004

Resigned: 17 July 2008

James D.

Position: Director

Appointed: 19 January 2004

Resigned: 09 September 2008

Patrick L.

Position: Director

Appointed: 21 July 2003

Resigned: 21 January 2008

William G.

Position: Director

Appointed: 21 July 2003

Resigned: 17 July 2008

James K.

Position: Director

Appointed: 21 July 2003

Resigned: 28 June 2004

William J.

Position: Director

Appointed: 29 October 2002

Resigned: 28 June 2004

Christopher B.

Position: Director

Appointed: 16 September 2002

Resigned: 19 July 2004

Trevor R.

Position: Director

Appointed: 30 July 2001

Resigned: 31 May 2009

Brian A.

Position: Director

Appointed: 22 May 2001

Resigned: 31 July 2006

Simon F.

Position: Director

Appointed: 21 November 2000

Resigned: 09 January 2002

Ross J.

Position: Director

Appointed: 01 April 2000

Resigned: 01 December 2005

Ronald J.

Position: Director

Appointed: 20 July 1999

Resigned: 06 February 2003

James D.

Position: Director

Appointed: 20 July 1999

Resigned: 09 October 2002

John M.

Position: Director

Appointed: 20 April 1999

Resigned: 15 July 2003

Peter M.

Position: Director

Appointed: 17 November 1998

Resigned: 06 February 2003

James L.

Position: Director

Appointed: 01 September 1998

Resigned: 06 October 2005

Michael H.

Position: Director

Appointed: 21 January 1997

Resigned: 22 July 2002

Nigel B.

Position: Director

Appointed: 10 October 1995

Resigned: 12 June 1998

John M.

Position: Director

Appointed: 23 May 1995

Resigned: 25 May 1999

Harry W.

Position: Director

Appointed: 14 December 1993

Resigned: 04 July 2000

Fredrick S.

Position: Director

Appointed: 19 January 1993

Resigned: 31 July 1993

Roderick M.

Position: Director

Appointed: 06 November 1991

Resigned: 28 February 2006

Lloyd T.

Position: Director

Appointed: 06 November 1991

Resigned: 29 March 1999

Edward T.

Position: Director

Appointed: 06 November 1991

Resigned: 25 May 1999

Douglas P.

Position: Director

Appointed: 06 November 1991

Resigned: 21 January 1997

Lawrence N.

Position: Director

Appointed: 06 November 1991

Resigned: 31 March 2001

Edwin M.

Position: Director

Appointed: 06 November 1991

Resigned: 30 April 2001

Leslie K.

Position: Director

Appointed: 06 November 1991

Resigned: 19 January 1993

William J.

Position: Director

Appointed: 06 November 1991

Resigned: 30 June 1998

Aubrey H.

Position: Director

Appointed: 06 November 1991

Resigned: 31 March 1995

William B.

Position: Director

Appointed: 06 November 1991

Resigned: 30 June 1995

Stewart W.

Position: Director

Appointed: 06 November 1991

Resigned: 31 December 2003

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Newport City Council from Newport, Wales. This PSC is classified as "a local government authority" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Newport City Council

Civic Centre Godfrey Road, Newport, Wales

Legal authority Local Government Act
Legal form Local Government Authority
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 536 8582 731 546
Current Assets3 610 5595 101 842
Debtors1 800 7752 114 026
Net Assets Liabilities3 686 4304 657 459
Other Debtors331 8671 299 917
Property Plant Equipment10 464 85112 954 395
Total Inventories272 926256 270
Other
Audit Fees Expenses14 50015 443
Other Non-audit Services Entity Subsidiaries Fees1 0001 065
Accrued Liabilities Not Expressed Within Creditors Subtotal5 844 5588 713 003
Accumulated Depreciation Impairment Property Plant Equipment9 103 3699 576 231
Additional Provisions Increase From New Provisions Recognised 139 352
Additions Other Than Through Business Combinations Property Plant Equipment 3 506 781
Administration Support Average Number Employees2325
Administrative Expenses5 520 4919 365 955
Amounts Owed By Group Undertakings656 751198 652
Amounts Owed To Group Undertakings314 479186 805
Applicable Tax Rate1919
Average Number Employees During Period187198
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment549 265791 214
Cash Cash Equivalents Cash Flow Value1 536 8582 731 546
Commitments For Acquisition Property Plant Equipment33 043 
Comprehensive Income Expense976 087971 029
Cost Sales5 893 3538 168 076
Creditors2 929 5813 290 318
Deferred Tax Asset Debtors125 197 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-125 197264 549
Deferred Tax Liabilities 139 352
Depreciation Expense Property Plant Equipment945 3941 053 555
Depreciation Transfer Revaluation Surplus Before Tax Increase Decrease In Equity-5 140-16 946
Disposals Decrease In Depreciation Impairment Property Plant Equipment 429 907
Disposals Property Plant Equipment 492 587
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 027 69419 524 840
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables832 7163 259 855
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-95 281-896 547
Gain Loss In Cash Flows From Change In Inventories-91 70716 656
Gain Loss On Disposals Property Plant Equipment-12 57919 159
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 98 998
Government Grant Income5 294 9389 420 762
Government Grants Payable5 844 5588 713 003
Gross Profit Loss772 0391 066 906
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-2 723 9001 194 688
Increase Decrease In Net Debt From Cash Flows -1 322 362
Increase From Depreciation Charge For Year Property Plant Equipment 1 053 555
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts635 
Interest Income On Cash Cash Equivalents2953 457
Interest Paid Classified As Operating Activities49 68558 264
Interest Payable Similar Charges Finance Costs76 26158 264
Interest Received Classified As Operating Activities2953 457
Loans Advances Granted To Group Undertakings Classified As Financing Activities735 089 
Net Cash Flows From Used In Financing Activities4 518 7619 489 452
Net Cash Flows From Used In Investing Activities-4 428 890-3 424 942
Net Cash Flows From Used In Operating Activities-2 813 771-4 869 822
Net Cash Generated From Operations-2 764 381-4 815 015
Net Current Assets Liabilities680 9781 811 524
Net Debt Funds-1 222 379-2 544 741
Net Deferred Tax Liability Asset-125 197139 352
Number Shares Issued Fully Paid251 002251 002
Operating Profit Loss926 8561 191 387
Other Creditors1 169 7981 292 864
Other Finance Costs75 62658 264
Other Interest Receivable Similar Income Finance Income2953 457
Other Operating Income Format15 296 1239 490 436
Other Remaining Operating Income1 18569 674
Other Taxation Social Security Payable115 171149 220
Par Value Share 1
Payments Finance Lease Liabilities Classified As Financing Activities41 088 
Pension Costs Defined Contribution Plan174 610210 215
Pension Other Post-employment Benefit Costs Other Pension Costs174 610210 215
Prepayments Accrued Income451 105362 433
Proceeds From Government Grants Classified As Financing Activities5 294 9389 420 762
Proceeds From Repayment Loans Advances To Group Undertakings Classified As Financing Activities 330 425
Proceeds From Sales Property Plant Equipment69 65981 839
Profit Loss976 087872 031
Profit Loss On Ordinary Activities Before Tax850 8901 136 580
Property Plant Equipment Gross Cost19 568 22022 530 626
Provisions 139 352
Provisions For Liabilities Balance Sheet Subtotal 139 352
Purchase Property Plant Equipment4 498 5493 506 781
Raw Materials272 926256 270
Repayments Borrowings Classified As Financing Activities 261 735
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -150 786
Revenue From Rendering Services6 665 3929 234 982
Social Security Costs408 375521 310
Staff Costs Employee Benefits Expense5 770 8068 624 711
Tax Expense Credit Applicable Tax Rate161 669215 950
Tax Increase Decrease From Effect Capital Allowances Depreciation12 87512 720
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss10 5287 565
Tax Tax Credit On Profit Or Loss On Ordinary Activities-125 197264 549
Total Assets Less Current Liabilities11 145 82914 765 919
Total Increase Decrease From Revaluations Property Plant Equipment -51 788
Total Operating Lease Payments 13 427
Trade Creditors Trade Payables1 068 3981 302 693
Trade Debtors Trade Receivables235 855253 024
Turnover Revenue6 665 3929 234 982
Wages Salaries5 187 8217 893 186
Company Contributions To Money Purchase Plans Directors21 97427 963
Director Remuneration342 575499 253
Director Remuneration Benefits Excluding Payments To Third Parties364 549527 216
Number Directors Accruing Benefits Under Money Purchase Scheme34

Transport Operator Data

160 Corporation Road
City Newport
Post code NP19 0WF
Vehicles 120

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (29 pages)

Company search

Advertisements