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

C. Elwell Transport (repairs) Limited RUGELEY


C. Elwell Transport (repairs) started in year 1985 as Private Limited Company with registration number 01930579. The C. Elwell Transport (repairs) company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Rugeley at Bridge House. Postal code: WS15 2WT.

There is a single director in the firm at the moment - Christopher E., appointed on 15 July 1985. In addition, a secretary was appointed - Jacqueline E., appointed on 30 April 1997. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sandra D. who worked with the the firm until 29 November 1996.

This company operates within the WS15 2WT postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0201275 . It is located at Bridge House, Power Station Road, Rugeley with a total of 21 carsand 10 trailers.

C. Elwell Transport (repairs) Limited Address / Contact

Office Address Bridge House
Office Address2 Power Station Road
Town Rugeley
Post code WS15 2WT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01930579
Date of Incorporation Mon, 15th Jul 1985
Industry Other letting and operating of own or leased real estate
Industry Freight transport by road
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Jacqueline E.

Position: Secretary

Appointed: 30 April 1997

Christopher E.

Position: Director

Appointed: 15 July 1985

Peter F.

Position: Director

Appointed: 28 October 1992

Resigned: 22 November 1996

Sandra D.

Position: Secretary

Appointed: 18 December 1990

Resigned: 29 November 1996

Lynda E.

Position: Director

Appointed: 18 December 1990

Resigned: 05 June 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Christopher E. The abovementioned PSC has significiant influence or control over this company,.

Christopher E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 339 3221 481 3601 639 601       
Balance Sheet
Cash Bank In Hand254 967132 753186 900       
Cash Bank On Hand   421 468478 022138 37359 451139 954241 24250 131
Current Assets589 921612 195601 068697 715590 556304 799172 499385 196535 293358 354
Debtors333 153477 730412 156274 250108 315161 411112 138244 353291 932294 114
Net Assets Liabilities   1 745 1121 829 1841 751 290    
Net Assets Liabilities Including Pension Asset Liability1 339 3221 481 3601 639 601       
Other Debtors     491    
Property Plant Equipment  2 473 9392 701 8312 696 3872 876 0132 756 1272 707 9923 122 4673 318 509
Stocks Inventory1 8011 7122 012       
Tangible Fixed Assets1 996 7562 315 1632 473 939       
Total Inventories   1 9974 2195 0159108892 11914 109
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve1 338 3221 480 3601 638 601       
Shareholder Funds1 339 3221 481 3601 639 601       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 179 0031 382 3961 591 9611 743 8901 883 9772 020 3802 158 7912 303 256
Average Number Employees During Period   2412121091011
Creditors   151 48161 1151 429 5221 321 9681 509 5361 949 7531 759 410
Creditors Due After One Year 9 72219 722       
Creditors Due Within One Year1 247 3551 436 2761 415 684       
Finance Lease Liabilities Present Value Total   151 48161 115     
Increase From Depreciation Charge For Year Property Plant Equipment   203 393209 565151 929140 087136 403138 411144 465
Net Current Assets Liabilities-657 434-824 081-814 616-805 238-806 088-1 124 723-1 149 469-1 124 340-1 414 460-1 401 056
Number Shares Allotted 1 0001 000       
Other Creditors   1 221 1531 204 5461 366 8921 269 6911 261 0251 650 6371 468 637
Other Taxation Social Security Payable   69 01928 2758 51716 81635 80231 44126 656
Par Value Share 11       
Property Plant Equipment Gross Cost  3 652 9424 084 2274 288 3484 619 9034 640 1044 728 3725 281 2585 621 765
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 406 520292 450       
Tangible Fixed Assets Cost Or Valuation2 953 9723 360 4923 652 942       
Tangible Fixed Assets Depreciation957 2161 045 3291 179 003       
Tangible Fixed Assets Depreciation Charged In Period 88 113133 674       
Total Additions Including From Business Combinations Property Plant Equipment   431 285204 121331 55520 20188 268552 886340 507
Total Assets Less Current Liabilities1 339 3221 491 0821 659 3231 896 5931 890 2991 751 2901 606 6581 583 6521 708 0071 917 453
Trade Creditors Trade Payables   174 015125 05754 11335 461212 709267 675264 117
Trade Debtors Trade Receivables   274 250108 315160 920112 138244 353291 932294 114

Transport Operator Data

Bridge House
Address Power Station Road
City Rugeley
Post code WS15 2WT
Vehicles 21
Trailers 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 1st, December 2023
Free Download (8 pages)

Company search

Advertisements