Coast 2 Coast Marine Transport Limited HAMPSHIRE


Coast 2 Coast Marine Transport started in year 2004 as Private Limited Company with registration number 05273818. The Coast 2 Coast Marine Transport company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Hampshire at 9 Eastern Parade. Postal code: PO16 0RL.

The company has 3 directors, namely James M., Kim M. and Russell M.. Of them, Russell M. has been with the company the longest, being appointed on 14 January 2005 and James M. and Kim M. have been with the company for the least time - from 20 November 2019. As of 6 May 2024, there were 2 ex directors - Douglas C., Reynolds R. and others listed below. There were no ex secretaries.

This company operates within the PO16 0RL postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1043775 . It is located at Braxells Cottage Unit, Winchester Road, Southampton with a total of 6 carsand 8 trailers.

Coast 2 Coast Marine Transport Limited Address / Contact

Office Address 9 Eastern Parade
Office Address2 Fareham
Town Hampshire
Post code PO16 0RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05273818
Date of Incorporation Fri, 29th Oct 2004
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

James M.

Position: Director

Appointed: 20 November 2019

Kim M.

Position: Director

Appointed: 20 November 2019

Russell M.

Position: Director

Appointed: 14 January 2005

Douglas C.

Position: Director

Appointed: 01 November 2004

Resigned: 01 August 2005

Morley & Scott Corporate Services Limited

Position: Corporate Secretary

Appointed: 29 October 2004

Resigned: 28 November 2016

Reynolds R.

Position: Director

Appointed: 29 October 2004

Resigned: 01 November 2004

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we established, there is Russell M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Russell M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-97 433-153 950-231 746    
Balance Sheet
Cash Bank In Hand16 14513 0043 205    
Current Assets122 532140 74155 698219 970426 331189 239165 330
Debtors106 387127 73752 493169 03865 53848 676148 627
Cash Bank On Hand   50 932360 793140 56316 703
Net Assets Liabilities   -20 593-35 84311 143-170 989
Other Debtors   1 8442 8142 81423 296
Property Plant Equipment   248 098214 676453 386559 704
Tangible Fixed Assets148 895303 913313 217    
Net Assets Liabilities Including Pension Asset Liability-97 433-153 950     
Reserves/Capital
Called Up Share Capital111    
Profit Loss Account Reserve-97 434-153 951-231 747    
Shareholder Funds-97 433-153 950-231 746    
Other
Total Fixed Assets Additions 302 564     
Total Fixed Assets Cost Or Valuation641 616814 382     
Total Fixed Assets Depreciation492 721510 469     
Total Fixed Assets Depreciation Charge In Period 105 021     
Total Fixed Assets Depreciation Disposals -87 273     
Total Fixed Assets Disposals -129 798     
Creditors Due After One Year 251 527151 781    
Creditors Due Within One Year 347 078448 880    
Net Assets Liability Excluding Pension Asset Liability -153 951-231 746    
Net Current Assets Liabilities-142 720-206 336-393 182-209 458-244 522-442 253-730 703
Number Shares Allotted  1    
Accumulated Depreciation Impairment Property Plant Equipment   734 180714 488774 181959 929
Additions Other Than Through Business Combinations Property Plant Equipment    43 387303 763292 066
Average Number Employees During Period   3101010
Bank Overdrafts   13 003344 269325 065290 018
Creditors   429 428670 853631 492896 033
Finance Lease Liabilities Present Value Total   58 0715 997150 069311 417
Increase From Depreciation Charge For Year Property Plant Equipment    71 44959 693185 748
Other Creditors   242 150213 836126 338215 059
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    91 141  
Other Disposals Property Plant Equipment    96 5015 360 
Property Plant Equipment Gross Cost   982 278929 1641 227 5671 519 633
Taxation Social Security Payable   61 93957 840-11 781-15 894
Total Assets Less Current Liabilities6 17597 577-79 96538 640-29 84611 133-170 999
Trade Creditors Trade Payables   54 26554 90841 80195 433
Trade Debtors Trade Receivables   167 19462 72445 862125 331
Par Value Share  1    
Share Capital Allotted Called Up Paid 11    
Tangible Fixed Assets Additions 302 564126 317    
Tangible Fixed Assets Cost Or Valuation641 616814 382833 754    
Tangible Fixed Assets Depreciation492 721510 469520 537    
Tangible Fixed Assets Depreciation Charged In Period  104 951    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  94 883    
Tangible Fixed Assets Disposals -129 798106 945    
Creditors Due After One Year Total Noncurrent Liabilities103 608251 527     
Creditors Due Within One Year Total Current Liabilities265 252347 077     
Fixed Assets148 895303 913     
Tangible Fixed Assets Depreciation Charge For Period 105 021     
Tangible Fixed Assets Depreciation Disposals -87 273     

Transport Operator Data

Braxells Cottage Unit
Address Winchester Road , Botley
City Southampton
Post code SO32 2BX
Vehicles 6
Trailers 8

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-09-30
filed on: 29th, September 2023
Free Download (6 pages)

Company search

Advertisements