Commercial Transfer Limited BRISTOL


Commercial Transfer started in year 2006 as Private Limited Company with registration number 05924100. The Commercial Transfer company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Bristol at Unit 3 Bonville Road. Postal code: BS4 5QU.

The company has 4 directors, namely Scott H., Gary D. and Joshua D. and others. Of them, Victoria H. has been with the company the longest, being appointed on 4 September 2006 and Scott H. has been with the company for the least time - from 21 June 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sandra H. who worked with the the company until 29 December 2016.

This company operates within the BS4 5QW postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1142697 . It is located at Unit 1 & 2, Charnley Fold Lane, Preston with a total of 2 carsand 2 trailers.

Commercial Transfer Limited Address / Contact

Office Address Unit 3 Bonville Road
Office Address2 Bonville Trading Estate
Town Bristol
Post code BS4 5QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05924100
Date of Incorporation Mon, 4th Sep 2006
Industry Freight transport by road
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Scott H.

Position: Director

Appointed: 21 June 2018

Gary D.

Position: Director

Appointed: 29 December 2016

Joshua D.

Position: Director

Appointed: 29 December 2016

Victoria H.

Position: Director

Appointed: 04 September 2006

David H.

Position: Director

Appointed: 04 September 2006

Resigned: 29 December 2016

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 04 September 2006

Resigned: 04 September 2006

Noel M.

Position: Director

Appointed: 04 September 2006

Resigned: 29 December 2016

Vincent M.

Position: Director

Appointed: 04 September 2006

Resigned: 29 December 2016

Sandra H.

Position: Director

Appointed: 04 September 2006

Resigned: 29 December 2016

Sandra H.

Position: Secretary

Appointed: 04 September 2006

Resigned: 29 December 2016

7side Nominees Limited

Position: Corporate Director

Appointed: 04 September 2006

Resigned: 04 September 2006

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats found, there is Gjd Holdings Ltd from Exeter, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is David H. This PSC has significiant influence or control over the company,.

Gjd Holdings Ltd

Vantage Point Woodwater Park, Pynes Hill, Exeter, EX2 5FD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk
Registration number 10069552
Notified on 29 December 2016
Nature of control: 75,01-100% shares

David H.

Notified on 4 September 2016
Ceased on 29 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand25 41296 324211 91326 986
Current Assets689 681512 585  
Debtors664 269415 326721 258452 620
Net Assets Liabilities-312 866-249 054-71 215-49 718
Other Debtors60 75762 731152 471115 681
Property Plant Equipment80 95054 39346 947103 260
Total Inventories 935  
Other
Accumulated Depreciation Impairment Property Plant Equipment258 481246 898260 807208 621
Amounts Owed By Group Undertakings Participating Interests 28 608 38 761
Amounts Owed By Related Parties31 01428 608  
Amounts Owed To Group Undertakings Participating Interests 77 95248 4967 222
Amounts Owed To Related Parties115 38377 952  
Amount Specific Bank Loan263 747216 407  
Average Number Employees During Period28242428
Bank Borrowings232 53145 459  
Bank Borrowings Overdrafts 45 45942 08335 648
Corporation Tax Payable  15 480 
Corporation Tax Recoverable   15 480
Creditors17 270140 310131 311164 613
Depreciation Rate Used For Property Plant Equipment  2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment -29 539 -69 549
Disposals Property Plant Equipment -38 140 -78 000
Finance Lease Liabilities Present Value Total17 2705 6235 82360 328
Financial Commitments Other Than Capital Commitments971 667842 300  
Future Minimum Lease Payments Under Non-cancellable Operating Leases986 036842 300  
Increase From Depreciation Charge For Year Property Plant Equipment 17 95613 90917 363
Net Current Assets Liabilities-376 546-163 137  
Nominal Value Allotted Share Capital87 60987 609  
Number Shares Issued Fully Paid87 60987 609  
Other Creditors20 73531 38989 22868 637
Other Payables Accrued Expenses21 22341 310  
Other Remaining Borrowings 89 228  
Other Taxation Payable 158 222153 98460 448
Par Value Share 1  
Prepayments169 43872 095  
Property Plant Equipment Gross Cost339 431301 291307 754311 881
Taxation Social Security Payable101 532158 222  
Total Additions Including From Business Combinations Property Plant Equipment  6 46382 127
Total Assets Less Current Liabilities-295 596-108 744  
Total Borrowings17 270140 310  
Trade Creditors Trade Payables557 785197 469183 175151 882
Trade Debtors Trade Receivables403 060251 892568 787282 698
Unpaid Contributions To Pension Schemes3 0924 055  
Useful Life Property Plant Equipment Years  1515

Transport Operator Data

Unit 1 & 2
Address Charnley Fold Lane , Bamber Bridge
City Preston
Post code PR5 6AA
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements