Colne Cargo Transport Services Limited HALSTEAD


Colne Cargo Transport Services started in year 1997 as Private Limited Company with registration number 03372538. The Colne Cargo Transport Services company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Halstead at Maulak Chambers. Postal code: CO9 2AJ.

The firm has one director. Leroy J., appointed on 19 May 1997. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex secretary - Jane J.. There were no ex directors.

This company operates within the CO2 8JY postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0231493 . It is located at Hawkins Road, Colchester with a total of 14 carsand 8 trailers. It has two locations in the UK.

Colne Cargo Transport Services Limited Address / Contact

Office Address Maulak Chambers
Office Address2 The Centre High Street
Town Halstead
Post code CO9 2AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03372538
Date of Incorporation Mon, 19th May 1997
Industry Freight transport by road
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Maurice Lake & Co Limited

Position: Corporate Secretary

Appointed: 09 March 2004

Leroy J.

Position: Director

Appointed: 19 May 1997

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 19 May 1997

Resigned: 19 May 1997

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 19 May 1997

Resigned: 19 May 1997

Jane J.

Position: Secretary

Appointed: 19 May 1997

Resigned: 09 March 2004

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Leroy J. This PSC and has 25-50% shares. Another one in the persons with significant control register is Jane P. This PSC owns 25-50% shares.

Leroy J.

Notified on 19 May 2017
Nature of control: 25-50% shares

Jane P.

Notified on 19 May 2017
Ceased on 1 September 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth161 934161 934161 934161 934161 934161 934      
Balance Sheet
Cash Bank In Hand6 5226 5226 5226 5226 5226 522      
Current Assets114 270114 270114 270114 270114 270114 270114 270114 270114 270114 270176 110193 058
Debtors107 748107 748107 748107 748107 748107 748      
Tangible Fixed Assets47 66447 66447 66447 66447 66447 664      
Net Assets Liabilities Including Pension Asset Liability161 934161 934          
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve161 932161 932161 932161 932161 932161 932      
Shareholder Funds161 934161 934161 934161 934161 934161 934      
Other
Fixed Assets47 66447 664   47 66447 66447 66447 66447 664  
Net Current Assets Liabilities114 270114 270114 270114 270114 270114 270114 270114 270114 270114 270107 048167 232
Number Shares Allotted 22222      
Par Value Share 11111      
Tangible Fixed Assets Cost Or Valuation97 52697 52697 52697 52697 526       
Tangible Fixed Assets Depreciation49 86249 86249 86249 86249 862       
Total Assets Less Current Liabilities161 934161 934161 934161 934161 934161 934161 934161 934161 934161 934161 934167 232
Value Shares Allotted 22222      
Creditors          14 17625 826
Share Capital Allotted Called Up Paid22          

Transport Operator Data

Hawkins Road
City Colchester
Post code CO2 8JY
Vehicles 13
Trailers 8
Land Opposite
Address Blackbatts House , Colne Engaine
City Colchester
Post code CO6 2HA
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st August 2022
filed on: 30th, May 2023
Free Download (5 pages)

Company search

Advertisements