Solent Transport Services Limited FREEMANTLE


Founded in 2013, Solent Transport Services, classified under reg no. 08441955 is an active company. Currently registered at 14 Freshfield Road SO15 8QX, Freemantle the company has been in the business for 11 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Steven V., Michael M. and Michael L.. Of them, Michael L. has been with the company the longest, being appointed on 12 March 2013 and Steven V. has been with the company for the least time - from 12 July 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lynn B. who worked with the the firm until 7 December 2022.

This company operates within the SO50 6RR postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1124095 . It is located at Unit 9 North, Barton Park Industrial Estate, Eastleigh with a total of 15 carsand 20 trailers.

Solent Transport Services Limited Address / Contact

Office Address 14 Freshfield Road
Town Freemantle
Post code SO15 8QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08441955
Date of Incorporation Tue, 12th Mar 2013
Industry Freight transport by road
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Steven V.

Position: Director

Appointed: 12 July 2023

Michael M.

Position: Director

Appointed: 14 March 2016

Michael L.

Position: Director

Appointed: 12 March 2013

Gary B.

Position: Director

Appointed: 01 May 2014

Resigned: 07 December 2022

Lynn B.

Position: Secretary

Appointed: 01 May 2014

Resigned: 07 December 2022

Hillary B.

Position: Director

Appointed: 12 March 2013

Resigned: 28 March 2014

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Michael M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Michael L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Gary B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael M.

Notified on 7 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Michael L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gary B.

Notified on 6 April 2016
Ceased on 7 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand16 18438 714120 89084 13460 04354 51588 25974 185
Current Assets 805 7171 177 4881 626 5701 231 7671 610 4661 839 6021 128 073
Debtors542 634759 4131 049 6371 531 9811 163 7341 545 8631 741 8741 045 781
Net Assets Liabilities  179 366175 46067 437124 931638 924426 154
Other Debtors68 71971 23956 813217 896115 00585 034118 428208 568
Property Plant Equipment3 5909 52526 290431 270201 405410 487341 313 
Total Inventories5 7887 5906 96010 4557 89010 0889 4698 107
Other
Accumulated Depreciation Impairment Property Plant Equipment4 72810 37416 97344 10064 969107 054183 970258 544
Additions Other Than Through Business Combinations Property Plant Equipment 11 58223 363     
Corporation Tax Payable 6 68733 739     
Corporation Tax Recoverable   33 739    
Creditors 778 9991 024 411279 877127 378237 021110 602813 789
Deferred Tax Asset Debtors   21 150    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 095 1911 134 692    
Increase From Depreciation Charge For Year Property Plant Equipment 5 6466 59927 12691 87542 08576 91674 574
Net Current Assets Liabilities 26 718153 07779 54331 67729 458473 063314 284
Number Shares Issued Fully Paid  100100    
Other Creditors382 081558 969694 041128 66582 578167 653252 118106 575
Other Taxation Social Security Payable52 17032 22652 61837 854109 87450 795298 613171 085
Par Value Share  11    
Property Plant Equipment Gross Cost8 31719 90043 263475 370266 374517 541525 283644 538
Provisions For Liabilities Balance Sheet Subtotal   55 47638 26777 99364 85073 339
Total Additions Including From Business Combinations Property Plant Equipment   432 14428 994251 1677 742119 255
Total Assets Less Current Liabilities 36 243179 366510 813233 082439 945814 376700 278
Trade Creditors Trade Payables155 121181 117244 013321 112276 897443 457350 746208 666
Trade Debtors Trade Receivables473 915688 174992 8241 314 0851 048 7291 460 8291 623 446837 213
Amount Specific Advance Or Credit Directors    259 2 081 
Amount Specific Advance Or Credit Made In Period Directors    259 2 081 
Amount Specific Advance Or Credit Repaid In Period Directors     259 2 081
Average Number Employees During Period   253228 26
Bank Borrowings    740 877812 868344 406350 762
Bank Borrowings Overdrafts   961 96240 0705 759344 406199 812
Finance Lease Liabilities Present Value Total   279 87787 308231 262110 60249 835
Total Borrowings    858 1191 156 124575 664528 248
Disposals Decrease In Depreciation Impairment Property Plant Equipment    71 006   
Disposals Property Plant Equipment    237 990   

Transport Operator Data

Unit 9 North
Address Barton Park Industrial Estate , Chickenhall Lane
City Eastleigh
Post code SO50 6RR
Vehicles 15
Trailers 20

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements