Black Lion Transport Limited HAMPSHIRE


Black Lion Transport started in year 1991 as Private Limited Company with registration number 02623717. The Black Lion Transport company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Hampshire at 14 London Street. Postal code: SP10 2PA.

At the moment there are 3 directors in the the firm, namely Gary F., Margaret F. and John F.. In addition one secretary - Kathryn F. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Richard T. who worked with the the firm until 17 April 2001.

This company operates within the SP11 6RU postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0211010 . It is located at C/o Randall Parker Foods Ltd, Tillydown, Andover with a total of 9 carsand 8 trailers. It has three locations in the UK.

Black Lion Transport Limited Address / Contact

Office Address 14 London Street
Office Address2 Andover
Town Hampshire
Post code SP10 2PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02623717
Date of Incorporation Tue, 25th Jun 1991
Industry Freight transport by road
End of financial Year 30th November
Company age 33 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Kathryn F.

Position: Secretary

Appointed: 17 April 2001

Gary F.

Position: Director

Appointed: 13 August 1991

Margaret F.

Position: Director

Appointed: 13 August 1991

John F.

Position: Director

Appointed: 13 August 1991

Tony F.

Position: Director

Appointed: 06 May 1993

Resigned: 30 November 1999

Perry F.

Position: Director

Appointed: 06 May 1993

Resigned: 05 April 1997

Richard T.

Position: Secretary

Appointed: 13 August 1991

Resigned: 17 April 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 June 1991

Resigned: 13 August 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 1991

Resigned: 13 August 1991

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats established, there is Gary F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Margaret F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John F., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary F.

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

Margaret F.

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

John F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth48 4823 675-14 490-33 562-21 117165      
Balance Sheet
Cash Bank In Hand4327497066835 26011 452      
Current Assets136 496112 566126 43397 20195 73482 52167 39170 01765 69746 28317 39725 873
Debtors106 69289 158102 84479 21474 37563 397      
Net Assets Liabilities     3 553-5 166-26 991-53 428-56 126-56 490-52 392
Net Assets Liabilities Including Pension Asset Liability48 4823 675-14 490-33 562-21 117165      
Stocks Inventory29 37222 65922 88317 30416 0997 672      
Tangible Fixed Assets126 820116 56391 94658 35746 00534 841      
Reserves/Capital
Called Up Share Capital45 95045 95045 95045 95045 95045 950      
Profit Loss Account Reserve-2 518-47 325-65 490-84 562-72 117-50 835      
Shareholder Funds48 4823 675-14 490-33 562-21 117165      
Other
Average Number Employees During Period      5554 2
Capital Redemption Reserve5 0505 0505 0505 0505 0505 050      
Creditors     9 1787 1055 36731 69232 23231 13235 457
Creditors Due After One Year16 95931 30423 21917 20716 3159 178      
Creditors Due Within One Year185 693185 322209 650171 913143 194104 632      
Fixed Assets     34 84125 58716 3337 1738582501 135
Net Current Assets Liabilities-49 197-72 756-83 217-74 712-47 460-22 110-23 648-37 957-28 909-24 752-25 608-18 070
Number Shares Allotted 45 950 45 95045 95045 950      
Par Value Share 1 111      
Provisions For Liabilities Charges12 1828 828  3 3473 387      
Secured Debts123 103116 10958 44140 76831 93710 236      
Share Capital Allotted Called Up Paid45 95045 95045 95045 95045 95045 950      
Tangible Fixed Assets Additions 29 000          
Tangible Fixed Assets Cost Or Valuation496 168410 472386 472380 472385 408327 508      
Tangible Fixed Assets Depreciation369 348293 909294 526322 115339 403292 667      
Tangible Fixed Assets Depreciation Charged In Period 39 234          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 114 673          
Tangible Fixed Assets Disposals 114 696          
Total Assets Less Current Liabilities77 62343 8078 729-16 355-1 45512 7311 939-21 624-21 736-23 894-25 358-16 935

Transport Operator Data

C/o Randall Parker Foods Ltd
Address Tillydown , Appleshaw
City Andover
Post code SP11 9BB
Vehicles 4
Trailers 3
Groundforce Shorco
Address North Way , Walworth Industrial Estate
City Andover
Post code SP10 5AZ
Vehicles 3
Trailers 1
R Twining & Co Ltd
Address South Way , Walworth Ind Estate
City Andover
Post code SP10 5AQ
Vehicles 2
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 30th November 2022
filed on: 11th, August 2023
Free Download (5 pages)

Company search

Advertisements