Alpine Trucking Ltd BURNLEY


Alpine Trucking started in year 1999 as Private Limited Company with registration number 03758334. The Alpine Trucking company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Burnley at Jubilee Garage. Postal code: BB11 1SB.

At the moment there are 3 directors in the the firm, namely James W., Catherine W. and Jack W.. In addition one secretary - Catherine W. - is with the company. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Alpine Trucking Ltd Address / Contact

Office Address Jubilee Garage
Office Address2 Arthur Street
Town Burnley
Post code BB11 1SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03758334
Date of Incorporation Fri, 23rd Apr 1999
Industry Freight transport by road
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

James W.

Position: Director

Appointed: 01 July 2019

Catherine W.

Position: Director

Appointed: 23 April 1999

Catherine W.

Position: Secretary

Appointed: 23 April 1999

Jack W.

Position: Director

Appointed: 23 April 1999

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 1999

Resigned: 23 April 1999

First Directors Limited

Position: Corporate Nominee Director

Appointed: 23 April 1999

Resigned: 23 April 1999

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 BizStats identified, there is Catherine W. This PSC and has 75,01-100% shares. The second entity in the PSC register is James W. This PSC owns 25-50% shares. The third one is Jack W., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Catherine W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

James W.

Notified on 1 July 2019
Nature of control: 25-50% shares

Jack W.

Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth379 247332 904282 327212 477      
Balance Sheet
Cash Bank On Hand   19 58824 06425 04532 67144 02132 66034 942
Net Assets Liabilities   212 478201 313184 582178 971184 708171 910167 903
Property Plant Equipment   317 216306 546296 813287 791279 307271 231263 465
Cash Bank In Hand70 33138 68834 11719 590      
Current Assets73 36241 97836 89720 463      
Debtors2 7963 290890873      
Net Assets Liabilities Including Pension Asset Liability379 247332 904282 327212 477      
Stocks Inventory235 1 890       
Tangible Fixed Assets337 774343 275329 125317 214      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve379 147332 804282 227212 377      
Shareholder Funds379 247332 904282 327212 477      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -1 008-1 006-1 006-1 006-1 846-1 846-1 996
Accumulated Amortisation Impairment Intangible Assets   167 000167 000167 000167 000167 000167 000167 000
Accumulated Depreciation Impairment Property Plant Equipment   180 653191 323201 056210 078218 562226 638234 404
Average Number Employees During Period      2333
Creditors   124 191129 241136 630140 867137 174130 732129 223
Increase From Depreciation Charge For Year Property Plant Equipment    10 6709 7339 0228 4848 0767 766
Intangible Assets Gross Cost   167 000167 000167 000167 000167 000167 000167 000
Net Current Assets Liabilities41 473-10 371-46 798-104 737-104 227-111 225-107 813-92 753-97 476-93 566
Number Shares Issued Fully Paid   100100100100100100100
Par Value Share 111111111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   873950360383400596715
Property Plant Equipment Gross Cost   497 869497 869497 869497 869497 869497 869497 869
Total Assets Less Current Liabilities379 247332 904282 327213 486202 319185 588179 977186 554173 755169 899
Creditors Due Within One Year31 88952 34983 695125 200      
Fixed Assets337 774343 275329 125317 214      
Number Shares Allotted 100100100      
Intangible Fixed Assets Aggregate Amortisation Impairment167 000167 000167 000       
Intangible Fixed Assets Cost Or Valuation167 000167 000167 000       
Other Debtors Due After One Year1 4851 485        
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 21 375        
Tangible Fixed Assets Cost Or Valuation495 743497 868497 868       
Tangible Fixed Assets Depreciation157 969154 593168 743       
Tangible Fixed Assets Depreciation Charged In Period 13 24814 150       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 624        
Tangible Fixed Assets Disposals 19 250        
Value Shares Allotted  100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to 29th June 2023
filed on: 26th, March 2024
Free Download (1 page)

Company search

Advertisements