A2b Transport Limited CHRISTCHURCH


A2b Transport started in year 2000 as Private Limited Company with registration number 03985583. The A2b Transport company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Christchurch at 4 Brackley Close. Postal code: BH23 6SE.

There is a single director in the firm at the moment - Gary M., appointed on 4 May 2000. In addition, a secretary was appointed - Gary M., appointed on 4 May 2000. As of 28 March 2024, there was 1 ex director - Caroline M.. There were no ex secretaries.

This company operates within the BH21 7RU postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1002240 . It is located at 195 Gore Road, New Milton with a total of 13 carsand 5 trailers. It has two locations in the UK.

A2b Transport Limited Address / Contact

Office Address 4 Brackley Close
Office Address2 Bournemouth International Airport
Town Christchurch
Post code BH23 6SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03985583
Date of Incorporation Thu, 4th May 2000
Industry Other transportation support activities
End of financial Year 29th December
Company age 24 years old
Account next due date Sun, 29th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Gary M.

Position: Director

Appointed: 04 May 2000

Gary M.

Position: Secretary

Appointed: 04 May 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 May 2000

Resigned: 04 May 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 May 2000

Resigned: 04 May 2000

Caroline M.

Position: Director

Appointed: 04 May 2000

Resigned: 26 May 2011

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Sarah M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Gary M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sarah M.

Notified on 15 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Gary M.

Notified on 6 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth11 64410 171-1 6038 065-673       
Balance Sheet
Cash Bank On Hand    887 30121 273210 03122 65331 04724 202
Current Assets145 228123 091164 551227 408137 657161 316176 442145 170112 425116 916117 99078 149
Debtors142 887114 508164 276222 205137 569150 515155 169145 168102 39494 26386 94353 947
Net Assets Liabilities    -673-563-8 899-39 145-33 072-12 244206-13 551
Other Debtors    25 33322 56612 73312 00013 33412 00020 07916 709
Property Plant Equipment    79 99665 82651 58042 68848 73563 79165 54961 493
Total Inventories     3 500      
Cash Bank In Hand2 3418 5832755 20388       
Net Assets Liabilities Including Pension Asset Liability11 64410 171-1 6038 065-673       
Tangible Fixed Assets34 69227 41946 43737 27479 996       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve11 54410 071-1 7037 965-773       
Shareholder Funds11 64410 171-1 6038 065-673       
Other
Accumulated Depreciation Impairment Property Plant Equipment    89 481108 325123 271135 603136 65679 59595 337112 776
Additions Other Than Through Business Combinations Property Plant Equipment     4 6747003 44026 00040 00017 50013 383
Average Number Employees During Period    1213121211878
Balances Amounts Owed By Related Parties    10 3046 715      
Balances Amounts Owed To Related Parties      9 88938 263    
Bank Borrowings Overdrafts    119 834123 519149 428127 87777 11666 00348 10128 272
Corporation Tax Payable    5 24414 61516 7824 966    
Creditors    186 313213 548228 995220 324155 34191 66864 92235 313
Depreciation Rate Used For Property Plant Equipment     15151515   
Disposals Decrease In Depreciation Impairment Property Plant Equipment        12 643   
Disposals Property Plant Equipment        18 900   
Future Minimum Lease Payments Under Non-cancellable Operating Leases    50 95839 45831 34318 34324 483   
Increase From Depreciation Charge For Year Property Plant Equipment     18 84414 94612 33213 69616 07815 74217 439
Net Current Assets Liabilities-15 565-15 136-33 383-21 815-48 656-52 232-52 553-75 154-42 91627 75312 033-28 047
Other Creditors    20 01227 05822 47842 64918 68025 66516 8217 041
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         73 139  
Other Disposals Property Plant Equipment         82 005  
Other Taxation Social Security Payable    17 18443 87134 56334 00629 16730 71754 00261 526
Property Plant Equipment Gross Cost    169 477174 151174 851178 291185 391143 386160 886174 269
Provisions For Liabilities Balance Sheet Subtotal        8 44512 12012 45411 684
Taxation Including Deferred Taxation Balance Sheet Subtotal    12 93510 1437 9266 6798 445   
Total Assets Less Current Liabilities19 12712 28313 05415 45931 34013 594-973-32 4665 81991 54477 58233 446
Trade Creditors Trade Payables    24 0394 4855 74410 82630 37820 42910 33011 813
Trade Debtors Trade Receivables    112 236127 949142 436133 16889 06082 26366 86437 238
Advances Credits Directors   29 59010 3046 715      
Advances Credits Repaid In Period Directors    19 2863 589      
Creditors Due After One Year4 681 9 2362 91019 078       
Creditors Due Within One Year160 793138 227197 934249 223186 313       
Number Shares Allotted 100100100100       
Par Value Share 1111       
Provisions For Liabilities Charges2 8022 1125 4214 48412 935       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions    66 946       
Tangible Fixed Assets Cost Or Valuation77 43677 699105 679106 054169 477       
Tangible Fixed Assets Depreciation42 74450 28059 24268 78089 481       
Tangible Fixed Assets Depreciation Charged In Period    20 701       
Tangible Fixed Assets Disposals    3 523       

Transport Operator Data

195 Gore Road
City New Milton
Post code BH25 5NG
Vehicles 3
Trailers 3
8 Whittle Road
Address Ferndown Industrial Estate
City Wimborne
Post code BH21 7RU
Vehicles 10
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 1st, August 2023
Free Download (9 pages)

Company search

Advertisements