Concorde Transport Services Limited NORWICH


Founded in 2002, Concorde Transport Services, classified under reg no. 04549333 is an active company. Currently registered at Sontec House NR6 6BE, Norwich the company has been in the business for twenty two years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 2 directors in the the company, namely Keith B. and John O.. In addition one secretary - John O. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John C. who worked with the the company until 12 October 2019.

Concorde Transport Services Limited Address / Contact

Office Address Sontec House
Office Address2 30 Concorde Road
Town Norwich
Post code NR6 6BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04549333
Date of Incorporation Tue, 1st Oct 2002
Industry Freight transport by road
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Keith B.

Position: Director

Appointed: 22 October 2020

John O.

Position: Secretary

Appointed: 12 October 2019

John O.

Position: Director

Appointed: 16 January 2019

Michael C.

Position: Director

Appointed: 01 November 2002

Resigned: 31 May 2004

John C.

Position: Director

Appointed: 01 November 2002

Resigned: 12 October 2019

Bramwell N.

Position: Director

Appointed: 01 November 2002

Resigned: 08 September 2018

John C.

Position: Secretary

Appointed: 01 November 2002

Resigned: 12 October 2019

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 2002

Resigned: 01 October 2002

Bonusworth Limited

Position: Corporate Director

Appointed: 01 October 2002

Resigned: 01 October 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 6 names. As BizStats researched, there is Sontec Holdings Limited from Norwich, England. This PSC is categorised as "a private company limited by shares" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the PSC register is Keith B. This PSC owns 25-50% shares. Moving on, there is John O., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Sontec Holdings Limited

Sontec House 30 Concorde Road, Norwich, NR6 6BE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 03122093
Notified on 22 May 2023
Nature of control: 25-50% shares

Keith B.

Notified on 22 May 2023
Nature of control: 25-50% shares

John O.

Notified on 22 May 2023
Nature of control: 25-50% shares

John O.

Notified on 25 September 2019
Ceased on 15 October 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sontec Holdings Limited

Sontec House Concorde Road, Norwich, NR6 6BE, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 15 October 2020
Nature of control: 25-50% shares

Bramwell N.

Notified on 6 April 2016
Ceased on 10 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand147 157243 967186 418
Current Assets359 669373 203327 758
Debtors212 512129 236141 340
Net Assets Liabilities109 431124 533128 479
Other Debtors80 02310 4063 000
Property Plant Equipment18 98642 45945 017
Other
Accumulated Depreciation Impairment Property Plant Equipment111 542119 06913 629
Average Number Employees During Period678
Bank Borrowings Overdrafts50 00044 08825 752
Creditors50 00044 08825 752
Disposals Decrease In Depreciation Impairment Property Plant Equipment  119 885
Disposals Property Plant Equipment  128 202
Future Minimum Lease Payments Under Non-cancellable Operating Leases 414414
Increase From Depreciation Charge For Year Property Plant Equipment 7 52714 445
Net Current Assets Liabilities140 445134 162117 767
Other Creditors135 991160 864123 322
Other Taxation Social Security Payable43 01636 40937 064
Property Plant Equipment Gross Cost130 528161 52858 646
Provisions For Liabilities Balance Sheet Subtotal 8 0008 553
Total Additions Including From Business Combinations Property Plant Equipment 31 00025 320
Total Assets Less Current Liabilities159 431176 621162 784
Trade Creditors Trade Payables40 21735 01041 272
Trade Debtors Trade Receivables132 489118 830138 340

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 13th, July 2023
Free Download (9 pages)

Company search

Advertisements