Somerset Transport Services Ltd BRISTOL


Somerset Transport Services started in year 2003 as Private Limited Company with registration number 04714436. The Somerset Transport Services company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bristol at 30 Downsway. Postal code: BS39 7XH.

There is a single director in the firm at the moment - Russell S., appointed on 1 December 2006. In addition, a secretary was appointed - Tammy S., appointed on 1 March 2013. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Somerset Transport Services Ltd Address / Contact

Office Address 30 Downsway
Office Address2 Paulton
Town Bristol
Post code BS39 7XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04714436
Date of Incorporation Thu, 27th Mar 2003
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Tammy S.

Position: Secretary

Appointed: 01 March 2013

Russell S.

Position: Director

Appointed: 01 December 2006

Hannah S.

Position: Secretary

Appointed: 19 October 2011

Resigned: 28 February 2013

James S.

Position: Director

Appointed: 19 October 2011

Resigned: 25 April 2014

Valerie S.

Position: Secretary

Appointed: 02 April 2003

Resigned: 19 October 2011

Walter S.

Position: Director

Appointed: 02 April 2003

Resigned: 19 October 2011

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Russell S. This PSC and has 25-50% shares. Another entity in the PSC register is Walter S. This PSC owns 50,01-75% shares.

Russell S.

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

Walter S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth93 642106 65593 044107 158121 609114 544123 279      
Balance Sheet
Cash Bank On Hand        7573011 356125185
Current Assets61 03957 42054 09882 68394 035101 851100 890100 78280 34173 82089 648103 19177 998
Debtors52 90256 95152 89082 34993 92298 87596 234 79 58473 51967 40477 11550 335
Net Assets Liabilities      123 279114 76391 331105 099131 215131 974136 168
Other Debtors          45 93864 92545 938
Property Plant Equipment        174 757137 636180 026184 668194 762
Total Inventories          20 88825 95127 478
Cash Bank In Hand8 1374691 2083341132 9764 656      
Net Assets Liabilities Including Pension Asset Liability93 642106 65593 044107 158121 609114 544123 279      
Tangible Fixed Assets130 653149 898181 290184 836216 111206 299231 704      
Reserves/Capital
Called Up Share Capital1333333      
Profit Loss Account Reserve93 641106 65293 041107 155121 606114 541123 276      
Shareholder Funds93 642106 65593 044107 158121 609114 544123 279      
Other
Accrued Liabilities Deferred Income        1 2901 0881 0931 1301 228
Accumulated Depreciation Impairment Property Plant Equipment         235 776257 043251 288288 324
Amounts Owed By Directors           10 473 
Average Number Employees During Period         14161312
Bank Borrowings Overdrafts        16 7152 173 31 37624 741
Corporation Tax Payable        6 07718 8723 9075 611 
Creditors      103 790111 29992 85167 96248 62982 31561 156
Disposals Decrease In Depreciation Impairment Property Plant Equipment         -98 753-25 325-53 895-14 469
Disposals Property Plant Equipment         -140 707-31 300-76 995-39 500
Dividends Paid On Shares        31 88838 02332 17530 88841 388
Finance Lease Liabilities Present Value Total        112 29535 88934 91631 81918 388
Fixed Assets130 653149 898181 290184 836216 111206 299231 704198 614174 757137 636180 026184 668194 762
Increase Decrease In Depreciation Impairment Property Plant Equipment         3 9694 9596 0487 196
Increase From Depreciation Charge For Year Property Plant Equipment         32 46346 59248 14051 505
Loans From Directors          -1 678 61
Net Current Assets Liabilities-37 011-43 243-27 738-26 516-14 214-7 878-2 90010 51712 5105 85841 01920 87616 842
Other Creditors        431 3 935  
Other Taxation Social Security Payable        10 1283 8548391 989 
Property Plant Equipment Gross Cost         373 412437 069435 956483 086
Recoverable Value-added Tax          2 4791 4172 647
Taxation Social Security Payable           7 6008 310
Total Additions Including From Business Combinations Property Plant Equipment         37 29694 95775 88286 630
Total Assets Less Current Liabilities93 642106 655153 552158 320201 897198 421228 804188 097162 247143 494221 045205 544211 604
Trade Creditors Trade Payables        16 8316 0865 61710 3908 428
Trade Debtors Trade Receivables        79 58473 51918 9873001 750
Work In Progress          20 88825 95127 478
Creditors Due Within One Year Total Current Liabilities98 050100 663           
Tangible Fixed Assets Additions 63 07095 40770 919116 38559 039116 682      
Tangible Fixed Assets Cost Or Valuation331 930371 755396 417406 903463 298498 337537 319      
Tangible Fixed Assets Depreciation201 277221 857215 127222 067247 187292 038305 615      
Tangible Fixed Assets Depreciation Charge For Period 36 550           
Tangible Fixed Assets Depreciation Disposals -15 970           
Tangible Fixed Assets Disposals -23 24570 74560 43359 99024 00077 700      
Creditors Due After One Year  60 50851 16280 28883 877105 525      
Creditors Due Within One Year 100 66381 836109 199108 249109 729103 790      
Tangible Fixed Assets Depreciation Charged In Period  47 01548 19458 62155 35163 818      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  53 74541 25433 50110 50050 241      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 22nd, January 2024
Free Download (10 pages)

Company search

Advertisements