Sunspeed Transport Services Limited FARNBOROUGH


Sunspeed Transport Services started in year 1998 as Private Limited Company with registration number 03629435. The Sunspeed Transport Services company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Farnborough at Sunspeed House. Postal code: GU14 6UU.

The company has one director. Adam J., appointed on 28 September 2010. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the GU14 6UU postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1074375 . It is located at Sunspeed House, 18, Farnborough with a total of 3 carsand 1 trailers.

Sunspeed Transport Services Limited Address / Contact

Office Address Sunspeed House
Office Address2 18 Hercules Way
Town Farnborough
Post code GU14 6UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03629435
Date of Incorporation Thu, 10th Sep 1998
Industry Operation of warehousing and storage facilities for land transport activities
Industry Freight transport by road
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Adam J.

Position: Director

Appointed: 28 September 2010

Ann J.

Position: Secretary

Appointed: 26 August 2013

Resigned: 08 November 2023

Caren J.

Position: Director

Appointed: 01 November 2011

Resigned: 01 February 2013

Ann J.

Position: Director

Appointed: 16 September 2009

Resigned: 26 August 2013

Ann J.

Position: Secretary

Appointed: 17 November 2002

Resigned: 16 September 2009

Adam J.

Position: Director

Appointed: 17 November 2002

Resigned: 16 September 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 1998

Resigned: 10 September 1998

Howard J.

Position: Secretary

Appointed: 10 September 1998

Resigned: 17 November 2002

Howard J.

Position: Director

Appointed: 10 September 1998

Resigned: 17 November 2002

David J.

Position: Director

Appointed: 10 September 1998

Resigned: 30 September 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Sunspeed Holdings Limited from Farnborough, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Caren J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Adam J., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sunspeed Holdings Limited

Sunspeed House 18 Hercules Way, Farnborough, Hampshire, GU14 6UU, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 14529025
Notified on 13 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Caren J.

Notified on 3 April 2019
Ceased on 13 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Adam J.

Notified on 6 April 2016
Ceased on 13 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth51 254-87 064       
Balance Sheet
Cash Bank On Hand 33 14622 06715 33718 316428 87662 50685 18684 844
Current Assets501 204361 714367 510331 989441 288944 1231 186 2001 499 6162 389 257
Debtors494 980328 568345 443316 652422 972515 247983 0241 061 0212 070 598
Net Assets Liabilities -87 064124 92676 65594 117430 244348 999154 64256 337
Other Debtors 1 25643 51587 880130 21598 673260 348269 861687 911
Property Plant Equipment 192 842172 965132 185243 754535 4511 047 0281 362 6971 814 995
Total Inventories      140 670353 409 
Cash Bank In Hand6 22433 146       
Intangible Fixed Assets93 33783 345       
Net Assets Liabilities Including Pension Asset Liability51 254-87 064       
Tangible Fixed Assets107 840192 842       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve51 154-87 164       
Shareholder Funds51 254-87 064       
Other
Accumulated Amortisation Impairment Intangible Assets 116 655124 990134 986144 982154 978164 978174 978184 978
Accumulated Depreciation Impairment Property Plant Equipment 243 985275 245233 933254 494290 386371 196608 868889 021
Additions Other Than Through Business Combinations Property Plant Equipment   19 594132 130341 833538 767  
Amortisation Rate Used For Intangible Assets   5555  
Average Number Employees During Period 11161722224056
Bank Borrowings Overdrafts 15 6663 9995 7935 7936 14749 737133 95161 417
Corporation Tax Payable -12 92421 36330 27356 62296 4874 845  
Creditors 154 391123 525404 628430 782907 9491 236 152808 2761 202 928
Depreciation Rate Used For Property Plant Equipment   25252510  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   73 518     
Disposals Property Plant Equipment   101 686  41 103  
Fixed Assets201 177276 187247 975197 199298 772580 4731 082 0501 387 7191 830 017
Future Minimum Lease Payments Under Non-cancellable Operating Leases      1 722 3961 535 1221 345 210
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income      32 356  
Increase From Amortisation Charge For Year Intangible Assets  8 3359 9969 9969 99610 00010 00010 000
Increase From Depreciation Charge For Year Property Plant Equipment  31 26032 20620 56150 13680 810237 974378 640
Intangible Assets 83 34575 01065 01455 01845 02235 02225 02215 022
Intangible Assets Gross Cost 200 000 200 000200 000200 000200 000200 000 
Net Current Assets Liabilities-113 340-208 860476-72 63910 50636 174-50 251-264 473-352 699
Other Creditors 36 780102 26051 62080 01030 26079 617674 3251 141 511
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        98 487
Other Disposals Property Plant Equipment        98 487
Other Remaining Borrowings  102 260136 786126 26746 422372 214  
Other Taxation Social Security Payable 81 15325 50367 33754 675128 219331 612687 0451 250 497
Property Plant Equipment Gross Cost 436 827448 210366 118498 248888 2041 418 2241 971 5652 704 016
Provisions For Liabilities Balance Sheet Subtotal    41 438101 736128 300160 328218 053
Total Additions Including From Business Combinations Property Plant Equipment  11 383    553 643830 938
Total Assets Less Current Liabilities87 83767 327248 451124 560309 278616 6471 031 7991 123 2461 477 318
Total Increase Decrease From Revaluations Property Plant Equipment      32 356  
Trade Creditors Trade Payables 130 616101 532111 089103 463464 776393 711396 878316 396
Trade Debtors Trade Receivables 304 673301 928228 772292 757416 574863 047791 1601 382 687
Unpaid Contributions To Pension Schemes   1 7303 952    
Accrued Income  15 397      
Accrued Liabilities 54 35734 885      
Bank Borrowings 143 46026 890      
Finance Lease Liabilities Present Value Total 121 826102 358      
Prepayments 22 63928 118      
Total Borrowings 289 160148 716      
Creditors Due After One Year36 583154 391       
Creditors Due Within One Year614 544570 574       
Instalment Debts Due After5 Years15 23215 666       
Intangible Fixed Assets Aggregate Amortisation Impairment106 663116 655       
Intangible Fixed Assets Amortisation Charged In Period 9 992       
Intangible Fixed Assets Cost Or Valuation200 000200 000       
Number Shares Allotted 100       
Par Value Share 1       
Secured Debts168 822289 160       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 107 327       
Tangible Fixed Assets Cost Or Valuation329 500436 827       
Tangible Fixed Assets Depreciation221 660243 985       
Tangible Fixed Assets Depreciation Charged In Period 22 325       

Transport Operator Data

Sunspeed House
Address 18 , Hercules Way
City Farnborough
Post code GU14 6UU
Vehicles 3
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-09-30
filed on: 26th, April 2024
Free Download (13 pages)

Company search

Advertisements