Coutts Transport Limited NORTH EAST LINCOLNSHIRE


Coutts Transport started in year 1997 as Private Limited Company with registration number 03362314. The Coutts Transport company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in North East Lincolnshire at 44 Chichester Road. Postal code: DN35 0HZ.

There is a single director in the firm at the moment - Paul C., appointed on 29 April 1997. In addition, a secretary was appointed - Diane C., appointed on 1 May 2001. As of 1 May 2024, there was 1 ex secretary - Arthur C.. There were no ex directors.

Coutts Transport Limited Address / Contact

Office Address 44 Chichester Road
Office Address2 Cleethorpes
Town North East Lincolnshire
Post code DN35 0HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03362314
Date of Incorporation Tue, 29th Apr 1997
Industry Freight transport by road
End of financial Year 30th April
Company age 27 years old
Account next due date Fri, 31st Jan 2025 (275 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Diane C.

Position: Secretary

Appointed: 01 May 2001

Paul C.

Position: Director

Appointed: 29 April 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 1997

Resigned: 29 April 1997

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 29 April 1997

Resigned: 29 April 1997

Arthur C.

Position: Secretary

Appointed: 29 April 1997

Resigned: 30 April 2001

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Paul C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Diane C. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul C.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Diane C.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth26 98312 74424 15082 61618 165    
Balance Sheet
Cash Bank In Hand1        
Current Assets262 056242 728  297 236374 309317 958265 271222 850
Debtors262 055242 728262 890330 458297 236359 309302 958250 271207 850
Net Assets Liabilities    18 1653 3732 94823 47234 185
Net Assets Liabilities Including Pension Asset Liability26 98312 74424 15082 61618 165    
Other Debtors    9001 9001 900  
Property Plant Equipment    374 057273 777204 274184 685186 924
Tangible Fixed Assets181 108141 686239 918279 896374 057    
Total Inventories     15 00015 00015 00015 000
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000    
Profit Loss Account Reserve25 98311 74423 15081 61617 165    
Shareholder Funds26 98312 74424 15082 61618 165    
Other
Accrued Liabilities Deferred Income    1 1001 1551 1551 2761 342
Accumulated Depreciation Impairment Property Plant Equipment    298 892376 472214 971273 075275 492
Amounts Owed By Group Undertakings     55 10034 30013 15212 488
Amounts Owed To Group Undertakings    8 349    
Average Number Employees During Period     1112127
Bank Borrowings Overdrafts    5 07818 33410 000137 140113 688
Corporation Tax Payable     25 95221 23720 827 
Creditors    169 48791 42225 262360 67017 442
Creditors Due After One Year93 73322 09373 310123 631169 487    
Creditors Due Within One Year322 448349 577376 959351 082408 830    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     13 200184 088 112 779
Disposals Property Plant Equipment     27 700231 004 196 844
Finance Lease Liabilities Present Value Total    164 40973 08815 26230 04589 201
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      120 000-120 000-206 989
Increase Decrease In Property Plant Equipment       19 999201 500
Increase From Depreciation Charge For Year Property Plant Equipment     90 78022 58758 104115 196
Net Current Assets Liabilities-60 392-106 849-114 069-20 624-111 594-86 262-103 304-95 399-67 375
Number Shares Allotted 1 0001 0001 0001 000    
Number Shares Issued Fully Paid      1 000 1 000
Other Creditors    5 6295 2746 6311 2274 734
Other Taxation Social Security Payable    7 5066 7425 1333 7283 319
Par Value Share 1111 1 1
Prepayments Accrued Income    6 4638 3944 1433 9612 640
Property Plant Equipment Gross Cost    672 949650 249419 245457 760462 416
Provisions For Liabilities Balance Sheet Subtotal    74 81192 72072 76065 81467 922
Provisions For Liabilities Charges  28 38953 02574 811    
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000    
Tangible Fixed Assets Additions 8 365162 500119 999186 990    
Tangible Fixed Assets Cost Or Valuation332 690338 955501 455531 124672 949    
Tangible Fixed Assets Depreciation151 582197 269261 537251 228298 892    
Tangible Fixed Assets Depreciation Charged In Period 45 90664 26858 62787 481    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 219 68 93639 817    
Tangible Fixed Assets Disposals 2 100 90 33045 165    
Total Additions Including From Business Combinations Property Plant Equipment     5 000 38 515201 500
Total Assets Less Current Liabilities120 71634 837125 849259 272262 463187 515100 97089 286119 549
Trade Creditors Trade Payables    147 927160 158140 892139 74556 027
Trade Debtors Trade Receivables    289 873285 166256 488231 012192 722
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment      56 720-60 450-105 432

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th April 2023
filed on: 28th, August 2023
Free Download (8 pages)

Company search

Advertisements