Andy Lee Transport Limited GLOUCESTER


Andy Lee Transport started in year 2002 as Private Limited Company with registration number 04622958. The Andy Lee Transport company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Gloucester at Bury Court Farm. Postal code: GL19 3LB.

The firm has 3 directors, namely Gina T., Andrew L. and Helen L.. Of them, Helen L. has been with the company the longest, being appointed on 20 December 2002 and Gina T. has been with the company for the least time - from 1 December 2020. At present there is 1 former director listed by the firm - Andrew L., who left the firm on 10 March 2006. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

This company operates within the GL19 3LB postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1048368 . It is located at Bury Court Farm Compound, Bury Mill, Gloucester with a total of 18 carsand 16 trailers.

Andy Lee Transport Limited Address / Contact

Office Address Bury Court Farm
Office Address2 Redmarley
Town Gloucester
Post code GL19 3LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04622958
Date of Incorporation Fri, 20th Dec 2002
Industry Freight transport by road
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Gina T.

Position: Director

Appointed: 01 December 2020

Andrew L.

Position: Director

Appointed: 01 January 2016

Helen L.

Position: Director

Appointed: 20 December 2002

Janice A.

Position: Secretary

Appointed: 10 March 2006

Resigned: 28 October 2014

Andrew L.

Position: Director

Appointed: 20 December 2002

Resigned: 10 March 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 2002

Resigned: 20 December 2002

Helen L.

Position: Secretary

Appointed: 20 December 2002

Resigned: 10 March 2006

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Andrew L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Helen L. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew L.

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

Helen L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth342 353344 294340 596435 490379 290       
Balance Sheet
Cash Bank In Hand31 48179 14957 104116 71761 600       
Cash Bank On Hand    61 60033 51752 4618 5723 53295 314193 226150 045
Current Assets630 693534 889455 309644 897485 054464 153529 883596 115543 334739 6211 183 7311 023 939
Debtors584 212429 319374 855513 180408 454415 636462 422572 543524 802636 807983 005863 894
Net Assets Liabilities    379 290400 753350 360312 288337 957436 753580 437587 343
Net Assets Liabilities Including Pension Asset Liability342 353344 294340 596435 490379 290       
Other Debtors    3 7565 77674 97675 67472 52283 47620 53331 492
Property Plant Equipment    757 166796 226731 074853 063938 2411 020 4451 082 8561 337 005
Stocks Inventory15 00026 42123 35015 00015 000       
Tangible Fixed Assets421 790417 957522 157630 215757 166       
Total Inventories    15 00015 00015 00015 00015 0007 5007 50010 000
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve341 353343 294339 596434 490378 290       
Shareholder Funds342 353344 294340 596435 490379 290       
Other
Accrued Liabilities    5 2403 600      
Accumulated Depreciation Impairment Property Plant Equipment    703 930734 308896 2351 046 2041 180 6121 337 8891 564 5811 857 180
Additional Provisions Increase From New Provisions Recognised     9 548      
Average Number Employees During Period    2526282833353737
Bank Borrowings Overdrafts    101 015103 71888 560202 400183 69940 91831 66721 667
Corporation Tax Recoverable    9 225       
Creditors    292 454304 327234 350292 283310 056386 160413 770609 227
Creditors Due After One Year136 490140 942167 061241 528292 454       
Creditors Due Within One Year536 483431 520414 850512 917461 442       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     122 676 18 76966 62451 50625 91329 266
Disposals Property Plant Equipment     201 429 23 750115 61274 96057 07156 982
Finance Lease Liabilities Present Value Total    292 454304 327234 350292 283310 056345 242382 103587 560
Finance Lease Payments Owing Minimum Gross     170 222413 409     
Future Finance Charges On Finance Leases     22 04527 676     
Future Minimum Lease Payments Under Non-cancellable Operating Leases      7 492     
Increase Decrease In Property Plant Equipment     236 83789 455284 291274 379204 380317 494559 213
Increase From Depreciation Charge For Year Property Plant Equipment     153 054161 927168 738201 032208 783252 605321 865
Net Current Assets Liabilities94 210103 36940 459131 98023 61227 436-35 936-133 119-137 635-42 00083 38190 416
Number Shares Allotted 100 100100       
Number Shares Issued Fully Paid     1 0001 000     
Other Creditors     16 613115 858142 10376 760144 70232 89298 477
Other Taxation Social Security Payable    11 25810 08292 74286 019101 92599 027183 06762 780
Par Value Share 1 1111     
Prepayments    18 39419 750      
Property Plant Equipment Gross Cost    1 461 0961 530 5341 627 3091 899 2672 155 8532 358 3342 647 4373 194 185
Provisions    109 034118 582      
Provisions For Liabilities Balance Sheet Subtotal    109 034118 582110 428115 373152 593155 532172 030230 851
Provisions For Liabilities Charges37 15736 09054 95985 177109 034       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 175 989 256 124306 398       
Tangible Fixed Assets Cost Or Valuation856 699870 5491 011 1941 203 0481 461 096       
Tangible Fixed Assets Depreciation434 909452 592489 037572 833703 930       
Tangible Fixed Assets Depreciation Charged In Period 95 630 127 818165 138       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 77 947 44 02234 041       
Tangible Fixed Assets Disposals 162 139 64 27048 350       
Total Additions Including From Business Combinations Property Plant Equipment     270 86796 775295 708335 198314 441346 174603 730
Total Assets Less Current Liabilities516 000521 326562 616762 195780 778823 662695 138719 944800 606978 4451 166 2371 427 421
Trade Creditors Trade Payables    104 724121 940117 276119 579121 312127 310339 762340 576
Trade Debtors Trade Receivables    377 079390 110387 446496 869452 280553 331962 472832 402

Transport Operator Data

Bury Court Farm Compound
Address Bury Mill , Redmarley
City Gloucester
Post code GL19 3LB
Vehicles 18
Trailers 16

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 2nd, June 2023
Free Download (12 pages)

Company search

Advertisements