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

A.m. & P.m. Transportation Limited STOWMARKET


A.m. & P.m. Transportation started in year 1999 as Private Limited Company with registration number 03719022. The A.m. & P.m. Transportation company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Stowmarket at Unit 16 Tomo Business Park. Postal code: IP14 5EP. Since Monday 2nd August 1999 A.m. & P.m. Transportation Limited is no longer carrying the name Speed 7561.

The company has one director. Steven T., appointed on 23 April 2014. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - June M. who worked with the the company until 8 July 2016.

This company operates within the IP14 5EP postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1134086 . It is located at Parkside Warehousing & Tpt, Unit 1a, Stowmarket with a total of 2 carsand 1 trailers.

A.m. & P.m. Transportation Limited Address / Contact

Office Address Unit 16 Tomo Business Park
Office Address2 Tomo Industrial Park
Town Stowmarket
Post code IP14 5EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03719022
Date of Incorporation Wed, 24th Feb 1999
Industry Freight transport by road
End of financial Year 31st July
Company age 25 years old
Account next due date Wed, 30th Apr 2025 (367 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Steven T.

Position: Director

Appointed: 23 April 2014

Philip P.

Position: Director

Appointed: 23 April 2014

Resigned: 23 July 2023

Roger M.

Position: Director

Appointed: 28 June 1999

Resigned: 08 July 2016

June M.

Position: Director

Appointed: 28 June 1999

Resigned: 08 July 2016

June M.

Position: Secretary

Appointed: 28 June 1999

Resigned: 08 July 2016

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 1999

Resigned: 28 June 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 February 1999

Resigned: 28 June 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats found, there is Steven T. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Philip P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is June M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Steven T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Philip P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

June M.

Notified on 6 April 2016
Ceased on 8 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Roger M.

Notified on 6 April 2016
Ceased on 8 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Speed 7561 August 2, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth47 82741 29957 82467 40784 483       
Balance Sheet
Cash Bank On Hand    9 44837 03752 98559 14687 30766 89951 10848 982
Current Assets49 02341 00041 08240 15664 22769 151125 43581 74892 72672 903106 269121 770
Debtors20 02215 21735 83630 82854 77932 11472 45022 6025 4196 00455 16172 788
Net Assets Liabilities    84 483109 052153 650164 075182 076150 263163 182174 195
Other Debtors    5 9697 3784 0534 4312 983125385 
Property Plant Equipment    105 59599 82291 246124 732114 448104 16494 20086 177
Cash Bank In Hand29 00125 7835 2469 3289 448       
Net Assets Liabilities Including Pension Asset Liability   67 40784 483       
Tangible Fixed Assets10 10412 754106 668110 773105 595       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve47 82541 29757 82267 40584 481       
Shareholder Funds47 82741 29957 82467 40784 483       
Other
Version Production Software       2 021 2 0212 0232 024
Accrued Liabilities    5001 6862 982 109109  
Accumulated Depreciation Impairment Property Plant Equipment    38 94244 71549 18753 20163 48573 76984 09573 368
Additions Other Than Through Business Combinations Property Plant Equipment       37 500  362 
Average Number Employees During Period    44222244
Creditors    36 89427 47341 03123 95810 81614 68826 89124 708
Increase From Depreciation Charge For Year Property Plant Equipment     5 7738 5764 014 10 28410 3268 023
Loans From Directors        2 0002 0006 6016 601
Net Current Assets Liabilities37 72328 545-48 844-39 90327 33341 67884 40457 79081 91058 21579 37897 062
Nominal Value Allotted Share Capital    22222222
Number Shares Allotted 2222222 222
Other Creditors    15 00015 00012 00014 8537 1095 5615931 218
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 104     
Other Disposals Property Plant Equipment      4 104    18 750
Par Value Share 1111111 111
Prepayments Accrued Income          1 374 
Property Plant Equipment Gross Cost    144 537144 537140 433177 933177 933177 933178 295159 545
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment           -18 750
Taxation Including Deferred Taxation Balance Sheet Subtotal    2 4451 448 6 4474 2823 1161 39644
Taxation Social Security Payable    13 02910 78721 5873 0596714 67513 82915 454
Total Assets Less Current Liabilities47 82741 29957 82470 870132 928141 500175 650182 522196 358162 379173 578183 239
Trade Creditors Trade Payables    8 365 4 4626 0469272 3435 8681 435
Trade Debtors Trade Receivables    48 81024 73668 39718 1712 4365 87953 40272 788
Creditors Due After One Year    46 000       
Creditors Due Within One Year11 30012 45589 92680 05936 894       
Provisions For Liabilities Charges   3 4632 445       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Cost Or Valuation   144 537144 537       
Tangible Fixed Assets Depreciation   33 76438 942       
Tangible Fixed Assets Depreciation Charged In Period    5 178       

Transport Operator Data

Parkside Warehousing & Tpt
Address Unit 1a , Tomo Industrial Estate , Tomo Road
City Stowmarket
Post code IP14 5AY
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 30th, August 2023
Free Download (6 pages)

Company search

Advertisements