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

C & D Express Transport Limited SHEFFIELD


C & D Express Transport started in year 1995 as Private Limited Company with registration number 03038589. The C & D Express Transport company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Sheffield at Riverdale Indstrial Estate. Postal code: S6 1PG.

The firm has 2 directors, namely Andrew S., Lee D.. Of them, Lee D. has been with the company the longest, being appointed on 13 June 2000 and Andrew S. has been with the company for the least time - from 13 September 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the S6 1PG postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0229899 . It is located at Rawson Spring Way, Riverdale Industrial Estate, Sheffield with a total of 35 carsand 10 trailers.

C & D Express Transport Limited Address / Contact

Office Address Riverdale Indstrial Estate
Office Address2 Rawson Spring Way
Town Sheffield
Post code S6 1PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03038589
Date of Incorporation Tue, 28th Mar 1995
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th April
Company age 29 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Andrew S.

Position: Director

Appointed: 13 September 2021

Lee D.

Position: Director

Appointed: 13 June 2000

Tracey H.

Position: Secretary

Appointed: 25 April 2005

Resigned: 01 March 2008

Maurice D.

Position: Secretary

Appointed: 01 March 2002

Resigned: 13 September 2021

Maurice D.

Position: Director

Appointed: 13 June 2000

Resigned: 13 September 2021

Charles H.

Position: Director

Appointed: 28 March 1995

Resigned: 24 December 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 1995

Resigned: 28 March 1995

Timothy H.

Position: Secretary

Appointed: 28 March 1995

Resigned: 31 March 2000

Charles H.

Position: Director

Appointed: 28 March 1995

Resigned: 24 December 2004

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As BizStats discovered, there is Lee D. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Lhlm Property Holdings Limited that put Sheffield, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Lee D., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lee D.

Notified on 7 June 2023
Nature of control: significiant influence or control

Lhlm Property Holdings Limited

Riverdale Industrial Estate Rawson Spring Way, Sheffield, S6 1PG, England

Legal authority Companies Act 2006 - England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House England And Wales
Registration number 14843656
Notified on 7 June 2023
Ceased on 31 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee D.

Notified on 1 May 2016
Ceased on 7 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ann D.

Notified on 5 September 2022
Ceased on 6 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Maurice D.

Notified on 1 May 2016
Ceased on 27 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand68 4215 70219 61056 74941 517
Current Assets1 800 6851 647 2211 613 2772 016 2592 094 314
Debtors1 552 4281 562 9071 498 0141 851 4611 939 058
Net Assets Liabilities1 409 1131 358 9461 856 3821 900 6011 952 738
Other Debtors693 393817 572655 855794 259902 350
Property Plant Equipment3 018 7393 048 3133 615 7524 019 7114 253 017
Total Inventories179 83678 61295 653108 049113 739
Other
Accumulated Depreciation Impairment Property Plant Equipment1 149 9721 260 6121 244 9441 379 5981 333 742
Additions Other Than Through Business Combinations Property Plant Equipment 199 381261 725766 901700 268
Amounts Owed To Other Related Parties Other Than Directors  465 078713 816706 819
Average Number Employees During Period4040404042
Bank Borrowings Overdrafts156 729188 703177 037117 504114 431
Corporation Tax Payable20 94629 56159 14817 70947 365
Creditors835 177863 937889 476918 7791 098 019
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 40 13091 029132 012347 615
Disposals Property Plant Equipment 59 16797 611228 288512 818
Increase From Depreciation Charge For Year Property Plant Equipment 150 770144 254266 666301 759
Net Current Assets Liabilities965 508783 284723 8011 097 480996 295
Other Creditors333 920294 013234 360244 686281 594
Other Taxation Social Security Payable81 867174 829142 728127 694187 107
Property Plant Equipment Gross Cost4 168 7114 308 9254 860 6965 399 3095 586 759
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -68 893  
Taxation Including Deferred Taxation Balance Sheet Subtotal283 017270 704361 844402 125421 072
Total Assets Less Current Liabilities3 984 2473 831 5974 339 5535 117 1915 249 312
Total Increase Decrease From Revaluations Property Plant Equipment  387 657  
Trade Creditors Trade Payables241 715176 831276 203411 186467 522
Trade Debtors Trade Receivables859 035745 335842 1591 057 2021 036 708

Transport Operator Data

Rawson Spring Way
Address Riverdale Industrial Estate
City Sheffield
Post code S6 1PG
Vehicles 35
Trailers 10

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 5th, October 2023
Free Download (10 pages)

Company search

Advertisements