You are here: bizstats.co.uk > a-z index > S list

S.p.j. Road Haulage Limited PLYMOUTH


S.p.j. Road Haulage started in year 2002 as Private Limited Company with registration number 04392515. The S.p.j. Road Haulage company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Plymouth at 123 Eggbuckland Road. Postal code: PL3 5JS.

There is a single director in the firm at the moment - Stephen J., appointed on 22 March 2002. In addition, a secretary was appointed - Julie J., appointed on 22 March 2002. As of 28 April 2024, there was 1 ex director - Jeremy F.. There were no ex secretaries.

This company operates within the PL3 5JS postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1006191 . It is located at The Colebrook Complex, Galileo Close, Plymouth with a total of 2 carsand 2 trailers.

S.p.j. Road Haulage Limited Address / Contact

Office Address 123 Eggbuckland Road
Office Address2 Higher Compton
Town Plymouth
Post code PL3 5JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04392515
Date of Incorporation Tue, 12th Mar 2002
Industry Freight transport by road
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Julie J.

Position: Secretary

Appointed: 22 March 2002

Stephen J.

Position: Director

Appointed: 22 March 2002

Jeremy F.

Position: Director

Appointed: 12 March 2002

Resigned: 22 March 2002

Oakleys (south West) Limited

Position: Corporate Secretary

Appointed: 12 March 2002

Resigned: 22 March 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Stephen J. This PSC and has 50,01-75% shares.

Stephen J.

Notified on 12 March 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 8511 129-4 5251 0011 0081 0319 149      
Balance Sheet
Cash Bank In Hand1410 92476722 103       
Current Assets40 30439 58033 58933 79638 54434 37937 96637 74043 39248 65660 81460 32150 727
Debtors40 29028 65633 58233 72938 54232 276       
Net Assets Liabilities Including Pension Asset Liability4 8511 129-4 5251 0011 0081 0319 149      
Tangible Fixed Assets20 85920 77915 72711 91710 5728 311       
Net Assets Liabilities      9 1493 88115 30514 15614 07629 5812 343
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve3 851129-5 5251831       
Shareholder Funds4 8511 129-4 5251 0011 0081 0319 149      
Other
Loans From Directors1022 912           
Creditors Due After One Year Total Noncurrent Liabilities4 88711 642           
Creditors Due Within One Year Total Current Liabilities51 42547 588           
Fixed Assets20 85920 77915 72711 91710 5728 3119 37811 04526 03919 98923 25928 58326 905
Net Current Assets Liabilities-11 121-8 008-18 621-10 916-8 564-7 2805255 3316 2344 3333 2213 5806 924
Obligations Under Finance Lease Hire Purchase Contracts After One Year4 0315 166           
Other Creditors After One Year7543 564           
Tangible Fixed Assets Additions 12 471  1 800166       
Tangible Fixed Assets Cost Or Valuation45 45436 38036 38036 38038 18038 346       
Tangible Fixed Assets Depreciation24 59515 60120 65324 46327 60830 035       
Tangible Fixed Assets Depreciation Charge For Period 6 703           
Tangible Fixed Assets Depreciation Disposals -15 697           
Tangible Fixed Assets Disposals -21 545           
Total Assets Less Current Liabilities9 73812 771-2 8941 0012 0081 0319 9035 71419 80515 65620 03832 16319 981
Average Number Employees During Period        44444
Creditors      37 44143 07149 62652 98964 03556 74157 651
Creditors Due After One Year 11 6421 631 1 000 754      
Creditors Due Within One Year 47 58852 21044 71247 10841 65937 441      
Number Shares Allotted  1 0001 0001 0001 000       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 1 0001 0001 0001 0001 000       
Tangible Fixed Assets Depreciation Charged In Period  5 0523 8103 1452 427       

Transport Operator Data

The Colebrook Complex
Address Galileo Close , Newnham Industrial Estate , Plympton
City Plymouth
Post code PL7 4JW
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 9th, May 2023
Free Download (3 pages)

Company search

Advertisements