Cornwall Transport Limited TOLLESHUNT MAJOR


Cornwall Transport started in year 1999 as Private Limited Company with registration number 03837866. The Cornwall Transport company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Tolleshunt Major at Swiss House. Postal code: CM9 8LZ.

The company has one director. Chris P., appointed on 9 January 2012. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the TR18 8HP postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0224186 . It is located at C/o Quayside Distribution, King Road Avenue, Bristol with a total of 33 carsand 14 trailers. It has five locations in the UK.

Cornwall Transport Limited Address / Contact

Office Address Swiss House
Office Address2 Beckingham Street
Town Tolleshunt Major
Post code CM9 8LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03837866
Date of Incorporation Wed, 8th Sep 1999
Industry Freight transport by road
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Chris P.

Position: Director

Appointed: 09 January 2012

David S.

Position: Director

Appointed: 10 November 2022

Resigned: 16 February 2023

Chris P.

Position: Secretary

Appointed: 05 March 2009

Resigned: 09 January 2012

Linda S.

Position: Director

Appointed: 05 March 2009

Resigned: 09 January 2012

Chris P.

Position: Director

Appointed: 10 March 2007

Resigned: 05 March 2009

Linda S.

Position: Secretary

Appointed: 12 March 2004

Resigned: 05 March 2009

Jean M.

Position: Secretary

Appointed: 22 September 2001

Resigned: 12 March 2004

Garry B.

Position: Director

Appointed: 18 September 1999

Resigned: 05 March 2009

Linda H.

Position: Secretary

Appointed: 08 September 1999

Resigned: 08 March 2001

Linda H.

Position: Director

Appointed: 08 September 1999

Resigned: 13 September 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 September 1999

Resigned: 08 September 1999

London Law Services Limited

Position: Nominee Director

Appointed: 08 September 1999

Resigned: 08 September 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is David S. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Fish Transport Limited that entered Gibraltar, Gibraltar as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

David S.

Notified on 19 January 2018
Nature of control: significiant influence or control

Fish Transport Limited

206 Main Street, Gibraltar, Gibraltar, Gibraltar

Legal authority Companies Act
Legal form Limited Company
Country registered Gibraltar
Place registered Gibraltar
Registration number 101994
Notified on 1 July 2016
Ceased on 12 January 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth403 768431 332498 177516 271     
Balance Sheet
Cash Bank On Hand    1 648 7681 702 7031 969 2183 636 9664 143 415
Current Assets2 579 9384 014 3045 330 3725 697 6996 104 1395 825 0844 495 8056 486 4735 836 206
Debtors1 402 8421 316 0161 940 2033 525 9494 455 3714 122 3812 526 5872 849 5071 692 791
Net Assets Liabilities    821 475142 663105 192  
Other Debtors    1 385 328976 707915 923994 6601 047 998
Property Plant Equipment    793 080594 811446 108404 877290 353
Cash Bank In Hand1 177 0962 698 2883 390 1692 171 750     
Net Assets Liabilities Including Pension Asset Liability403 768431 332498 177516 271     
Tangible Fixed Assets200 024122 155558 812614 471     
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve403 668431 232498 077516 171     
Shareholder Funds403 768431 332498 177516 271     
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 223 2621 421 5311 570 2341 705 1931 545 509
Administrative Expenses    1 062 554870 858794 995888 548827 992
Amounts Owed By Related Parties    2 490 1562 750 5891 191 6621 294 567 
Amounts Owed To Group Undertakings    5 561 0015 867 7264 389 8466 112 5335 321 373
Average Number Employees During Period       11
Corporation Tax Payable    18 159 11 5597 9618 864
Corporation Tax Recoverable     18 159   
Creditors    76 1112 9565 087 8965 797 8256 301 757
Current Tax For Period    18 159-18 15911 5597 9618 864
Distribution Costs    6 426 7046 455 0294 100 0207 320 1598 852 751
Dividends Paid     450 000   
Fixed Assets451 199373 330809 987865 6461 044 255845 986697 283656 052541 528
Increase Decrease In Current Tax From Adjustment For Prior Periods      -108  
Increase From Depreciation Charge For Year Property Plant Equipment     198 269148 703134 95996 784
Investments Fixed Assets251 175251 175251 175251 175251 175251 175251 175251 175251 175
Net Current Assets Liabilities5 14168 257-74 732-137 177-146 669-700 367-592 091-605 919-465 551
Other Creditors    76 1112 956490 599747 278737 438
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        256 468
Other Disposals Property Plant Equipment        285 000
Other Investments Other Than Loans    251 175251 175251 175251 175251 175
Other Taxation Social Security Payable    250 52778 42970 777145 325122 443
Profit Loss    -25 528-228 812-37 471-55 05925 844
Property Plant Equipment Gross Cost    2 016 3422 016 3422 016 3422 110 0701 835 862
Tax Tax Credit On Profit Or Loss On Ordinary Activities    18 159-18 15911 4517 9618 864
Total Additions Including From Business Combinations Property Plant Equipment       93 72810 792
Total Assets Less Current Liabilities456 340441 587735 255728 469897 586145 619105 19250 13375 977
Total Current Tax Expense Credit     -18 15911 4517 961 
Trade Creditors Trade Payables    165 075106 575125 11579 295111 639
Trade Debtors Trade Receivables    579 887376 926419 002560 280644 793
Turnover Revenue    7 497 6787 088 7944 873 8138 161 9159 715 234
Creditors Due After One Year50 204 237 078212 198     
Creditors Due Within One Year2 574 7973 946 0475 405 1045 834 876     
Number Shares Allotted 100100100     
Par Value Share 111     
Provisions For Liabilities Charges2 36810 255       
Secured Debts75 306 386 811      
Share Capital Allotted Called Up Paid100100100100     
Tangible Fixed Assets Additions 63 060622 925279 900     
Tangible Fixed Assets Cost Or Valuation866 693683 5451 306 4711 358 355     
Tangible Fixed Assets Depreciation666 669561 391747 659743 884     
Tangible Fixed Assets Depreciation Charged In Period 24 953186 268204 825     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 130 232 208 600     
Tangible Fixed Assets Disposals 246 208 228 016     

Transport Operator Data

C/o Quayside Distribution
Address King Road Avenue , Avonmouth
City Bristol
Post code BS11 9HF
Vehicles 8
Trailers 1
Unit 6
Address Northfields Industrial Estate
City Brixham
Post code TQ5 8UA
Vehicles 5
Trailers 1
Newlyn Harbour Lorry Park
Address Newlyn
City Penzance
Post code TR18 5HW
Vehicles 12
Trailers 12
C/o Colleys
Address Normandy Way , Marchwood Ind Est
City Southampton
Post code SO4 4PB
Vehicles 5
Woodmans Farm Ind Estate
Address Curdridge Lane , Curdridge
City Southampton
Post code S032 2BH
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, July 2023
Free Download (11 pages)

Company search

Advertisements