Ray Witts Transport Limited CHORLEY


Ray Witts Transport started in year 2009 as Private Limited Company with registration number 06842740. The Ray Witts Transport company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Chorley at 2 Southport Road. Postal code: PR7 1LB.

Currently there are 2 directors in the the firm, namely Raymond W. and Raymond W.. In addition one secretary - Raymond W. - is with the company. As of 30 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the PR7 5LF postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1087651 . It is located at Brookside, Preston Road, Chorley with a total of 8 cars.

Ray Witts Transport Limited Address / Contact

Office Address 2 Southport Road
Town Chorley
Post code PR7 1LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06842740
Date of Incorporation Tue, 10th Mar 2009
Industry Freight transport by road
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Raymond W.

Position: Secretary

Appointed: 10 March 2009

Raymond W.

Position: Director

Appointed: 10 March 2009

Raymond W.

Position: Director

Appointed: 10 March 2009

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Raymond W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Raymond W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth178 649195 790171 900204 919250 674       
Balance Sheet
Cash Bank On Hand    90 139104 282136 384198 333187 110271 138253 935234 767
Current Assets239 798203 670211 064260 217260 384277 242334 669424 725398 788514 315552 511493 353
Debtors160 723148 453187 382162 354170 245155 459198 285226 392211 678243 177298 576258 586
Net Assets Liabilities     258 733308 078363 905419 954512 602566 925541 579
Other Debtors    9 2295 86939 19452 01466 60383 33698 550114 333
Property Plant Equipment    131 700110 383105 655101 082123 416103 881116 001109 898
Cash Bank In Hand79 07555 21723 68297 86390 139       
Intangible Fixed Assets136 341116 86397 38577 90758 429       
Tangible Fixed Assets183 675144 999133 958104 778131 700       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve178 549195 690171 800204 819250 574       
Shareholder Funds178 649195 790171 900204 919250 674       
Other
Accumulated Amortisation Impairment Intangible Assets    136 346155 824175 302194 775194 775194 775194 775 
Accumulated Depreciation Impairment Property Plant Equipment    252 158276 175297 004312 108303 224322 759339 389361 492
Additions Other Than Through Business Combinations Property Plant Equipment     2 70015 71316 73159 137 28 75016 000
Average Number Employees During Period       77766
Corporation Tax Payable    19 48817 02722 47428 97818 54829 67424 5275 285
Corporation Tax Recoverable       14 63519 37019 37031 16736 855
Creditors    185 364138 817141 363153 04288 89695 49188 80349 738
Fixed Assets320 016261 862231 343182 685190 129149 334125 128101 082    
Increase From Amortisation Charge For Year Intangible Assets     19 47819 47819 473    
Increase From Depreciation Charge For Year Property Plant Equipment     24 01720 82918 553-8 88419 53516 63022 103
Intangible Assets    58 42938 95119 473     
Intangible Assets Gross Cost    194 775194 775194 775194 775194 775194 775194 775 
Net Current Assets Liabilities116 155-48 746-42 22435 34175 020120 924193 306271 683309 892418 824463 708443 615
Number Shares Issued Fully Paid      100     
Other Creditors    103 73171 68176 65462 47647 98434 11720 58815 530
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       3 449    
Other Disposals Property Plant Equipment       6 20045 687   
Other Taxation Social Security Payable    2 46512 13914 55513 44310 40816 5898 5497 445
Par Value Share 1111 1     
Property Plant Equipment Gross Cost    383 858386 946402 659413 190426 640426 640455 390471 390
Provisions For Liabilities Balance Sheet Subtotal     11 52510 3568 86013 35410 10312 78411 934
Total Assets Less Current Liabilities203 861213 116189 119218 026265 149270 258318 434372 765433 308522 705579 709553 513
Trade Creditors Trade Payables    59 68037 97027 68048 14511 95615 11135 13921 478
Trade Debtors Trade Receivables    161 016149 590159 091159 743125 705140 471168 859107 398
Creditors Due Within One Year355 953252 416253 288224 876185 364       
Intangible Fixed Assets Aggregate Amortisation Impairment58 43477 91297 390116 868136 346       
Intangible Fixed Assets Amortisation Charged In Period 19 47819 47819 47819 478       
Intangible Fixed Assets Cost Or Valuation194 775194 775194 775194 775194 775       
Number Shares Allotted 100100100100       
Provisions For Liabilities Charges25 21217 32617 21913 10714 475       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions  26 650 60 404       
Tangible Fixed Assets Cost Or Valuation 309 986336 636336 636383 858       
Tangible Fixed Assets Depreciation 164 987202 678231 858252 158       
Tangible Fixed Assets Depreciation Charged In Period  37 69129 18031 574       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    11 274       
Tangible Fixed Assets Disposals    13 182       

Transport Operator Data

Brookside
Address Preston Road , Charnock Richard
City Chorley
Post code PR7 5LF
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On 2024/01/22 director's details were changed
filed on: 23rd, January 2024
Free Download (2 pages)

Company search

Advertisements