Bear Trans Limited CANNOCK


Bear Trans started in year 2015 as Private Limited Company with registration number 09485975. The Bear Trans company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Cannock at 3 Sparbridge Close. Postal code: WS11 1EZ. Since July 15, 2016 Bear Trans Limited is no longer carrying the name Alex Freight.

The company has 2 directors, namely Jennifer D., Russell D.. Of them, Russell D. has been with the company the longest, being appointed on 12 March 2015 and Jennifer D. has been with the company for the least time - from 6 April 2017. As of 29 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the WS11 1EZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD2002128 . It is located at A E Transport Ltd, Lanxess Ltd, Burton-on-trent with a total of 2 carsand 3 trailers.

Bear Trans Limited Address / Contact

Office Address 3 Sparbridge Close
Town Cannock
Post code WS11 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09485975
Date of Incorporation Thu, 12th Mar 2015
Industry Freight transport by road
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (246 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

Jennifer D.

Position: Director

Appointed: 06 April 2017

Russell D.

Position: Director

Appointed: 12 March 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is Jennifer D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Russell D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jennifer D.

Notified on 5 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Russell D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Alex Freight July 15, 2016

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
Net Worth162       
Balance Sheet
Cash Bank In Hand3 929       
Cash Bank On Hand3 9291 22820 60324 4235 4968 08212 3861 054
Current Assets3 92910 13126 46229 17815 96932 63453 26032 063
Debtors 8 9034 7702 1407 92223 75240 27431 009
Net Assets Liabilities1627 57413 16313 1632 204-1 963100100
Net Assets Liabilities Including Pension Asset Liability162       
Other Debtors 8 903 3 815    
Property Plant Equipment3 92564 80366 50193 906122 51684 215120 296119 522
Tangible Fixed Assets3 925       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve62       
Shareholder Funds162       
Other
Accumulated Depreciation Impairment Property Plant Equipment1 3093 66122 57224 10649 49660 07876 758101 844
Average Number Employees During Period  222242
Creditors1 45739 31225 58155 57567 35261 71677 90650 148
Creditors Due After One Year1 457       
Creditors Due Within One Year5 450       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 05417 776 11 37011 682 
Disposals Property Plant Equipment  4 69567 165 59 33890 020 
Finance Lease Liabilities Present Value Total1 45739 31225 58155 575    
Increase Decrease In Property Plant Equipment   95 000    
Increase From Depreciation Charge For Year Property Plant Equipment 2 35220 96519 31025 39021 95228 36225 086
Net Current Assets Liabilities-1 521-14 269-15 840-7 508-29 682-8 461-19 434-46 565
Number Shares Allotted100       
Number Shares Issued Fully Paid 100100 100100100100
Other Creditors1 0387 0255 71410 496    
Other Taxation Social Security Payable1 914 6 5696 088    
Par Value Share111 1111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 0892 6152 551800600 
Property Plant Equipment Gross Cost5 23468 46489 073118 012172 012144 293197 054221 366
Provisions For Liabilities Balance Sheet Subtotal7853 64811 91717 66023 27816 00122 85622 709
Provisions For Liabilities Charges785       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions5 234       
Tangible Fixed Assets Cost Or Valuation5 234       
Tangible Fixed Assets Depreciation1 309       
Tangible Fixed Assets Depreciation Charged In Period1 309       
Total Additions Including From Business Combinations Property Plant Equipment 63 23025 30496 10454 00031 619142 78124 312
Total Assets Less Current Liabilities2 40450 53450 66186 39892 83475 754100 86272 957
Trade Creditors Trade Payables  8 298     
Trade Debtors Trade Receivables  4 770540    
Additional Provisions Increase From New Provisions Recognised    5 618-7 2776 855-147
Bank Borrowings     2 9176 0126 000
Other Remaining Borrowings    8 650   
Provisions   17 66023 27816 00122 85622 709
Total Borrowings    8 6502 917  

Transport Operator Data

A E Transport Ltd
Address Lanxess Ltd , Lichfield Road , Branston
City Burton-on-trent
Post code DE14 3WH
Vehicles 2
Trailers 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates March 12, 2023
filed on: 22nd, March 2023
Free Download (3 pages)

Company search

Advertisements