Coyne Transport Ltd LIVERPOOL


Coyne Transport started in year 1980 as Private Limited Company with registration number 01486101. The Coyne Transport company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Liverpool at 39 Bridge Road. Postal code: L23 6SA. Since Thursday 30th April 2015 Coyne Transport Ltd is no longer carrying the name Coyne Trading.

Currently there are 5 directors in the the company, namely Paul C., David C. and Colleen W. and others. In addition one secretary - Stephen C. - is with the firm. 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 L20 6PD postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0246592 . It is located at Trinity Park, Orrell Lane, Bootle with a total of 11 carsand 10 trailers.

Coyne Transport Ltd Address / Contact

Office Address 39 Bridge Road
Office Address2 Crosby
Town Liverpool
Post code L23 6SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01486101
Date of Incorporation Tue, 18th Mar 1980
Industry Freight transport by road
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Paul C.

Position: Director

Resigned:

David C.

Position: Director

Appointed: 01 October 2023

Colleen W.

Position: Director

Appointed: 27 January 2023

Michael C.

Position: Director

Appointed: 08 December 2015

Stephen C.

Position: Director

Appointed: 08 December 2015

Stephen C.

Position: Secretary

Appointed: 18 October 2013

David C.

Position: Director

Appointed: 19 August 2021

Resigned: 01 March 2023

David C.

Position: Secretary

Appointed: 15 September 1998

Resigned: 18 October 2013

Bartholomew C.

Position: Director

Appointed: 21 June 1994

Resigned: 12 November 1997

Charles W.

Position: Director

Appointed: 26 October 1992

Resigned: 21 June 1994

Paul C.

Position: Secretary

Appointed: 26 October 1992

Resigned: 15 September 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Paul C. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is The Coyne Group Ltd that entered Liverpool, England 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.

Paul C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

The Coyne Group Ltd

C/O Loughlin Thomas & Co 39 Bridge Road, Crosby, Liverpool, L23 6SA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02667309
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Coyne Trading April 30, 2015
Trailer Freight July 24, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth120 86198 718109 071121 683162 638170 937       
Balance Sheet
Cash Bank On Hand     4 8673 7493 75050 76030 95163 70781 22567 866
Current Assets425 948402 496384 256460 370463 937499 632514 218555 566581 327495 951578 154600 228599 541
Debtors415 497389 946371 819426 451421 139465 058494 593529 857505 561433 390485 888507 927518 422
Net Assets Liabilities     170 937214 834238 233228 527244 851303 411345 632425 960
Other Debtors     31 76838 34842 23037 20731 74648 17247 25170 889
Property Plant Equipment     121 492143 088173 122158 882152 561223 703250 483353 922
Total Inventories     29 70715 87621 95925 00631 61028 55911 07613 253
Cash Bank In Hand43203438 09933 9134 867       
Net Assets Liabilities Including Pension Asset Liability120 86198 718109 071121 683162 638170 937       
Stocks Inventory10 40812 34712 39425 8208 88529 707       
Tangible Fixed Assets80 52492 66490 577122 516153 591121 492       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve120 76198 618108 971121 583162 538170 837       
Shareholder Funds120 86198 718109 071121 683162 638170 937       
Other
Total Fixed Assets Additions 41 83540 92575 31173 75642 576       
Total Fixed Assets Cost Or Valuation256 210277 562301 027355 276429 032435 732       
Total Fixed Assets Depreciation175 686184 898210 450232 760275 441314 240       
Total Fixed Assets Depreciation Charge In Period 24 39627 01236 16742 68152 008       
Total Fixed Assets Depreciation Disposals -18 536 -13 857 -13 209       
Total Fixed Assets Disposals -23 835-16 000-21 062 -35 876       
Accumulated Depreciation Impairment Property Plant Equipment     314 240299 550342 579351 789405 810452 856466 066519 751
Additions Other Than Through Business Combinations Property Plant Equipment      76 93194 02772 47047 700118 188125 146174 124
Amounts Owed To Group Undertakings Participating Interests     112 874116 874121 874125 874119 953119 953119 467120 967
Average Number Employees During Period     1719222322232425
Bank Borrowings Overdrafts     87 547104 52196 36891 56377 17881 50371 29394 448
Corporation Tax Payable     14 50813 0333 0304 3269 1344 7726 802 
Creditors     227 659234 208297 217291 718210 587247 505278 065281 425
Depreciation Rate Used For Property Plant Equipment      25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      65 4089 48037 332  50 5139 982
Disposals Property Plant Equipment      70 02520 96477 500  85 15617 000
Increase From Depreciation Charge For Year Property Plant Equipment      50 71852 50946 54254 02147 04663 72363 667
Net Current Assets Liabilities214 013207 039202 563168 785251 227271 973280 010258 349289 609285 364330 649322 163318 116
Other Creditors     27 14237 57661 33928 53134 19644 79468 81849 375
Other Taxation Social Security Payable     13 47213 96113 78813 96513 73113 34217 82023 689
Property Plant Equipment Gross Cost     435 732442 638515 701510 671558 371676 559716 549873 673
Total Assets Less Current Liabilities294 537299 703293 140291 301404 818393 465423 098431 471448 491437 925554 352572 646672 038
Trade Creditors Trade Payables     84 99065 117122 692153 33376 348103 094113 332113 913
Trade Debtors Trade Receivables     433 290456 245487 627468 354401 644437 716460 676447 533
Advances Credits Directors    25 27720 30214 47722 04133 15038 65732 32227 11415 921
Advances Credits Made In Period Directors       7 56411 1095 5076 3355 208 
Advances Credits Repaid In Period Directors     4 9755 825      
Creditors Due After One Year Total Noncurrent Liabilities173 676200 985184 069169 618242 180222 528       
Creditors Due Within One Year Total Current Liabilities211 935195 457181 693291 585212 710227 659       
Fixed Assets80 52492 66490 577122 516153 591121 492       
Tangible Fixed Assets Additions 41 83540 92575 31173 75642 576       
Tangible Fixed Assets Cost Or Valuation256 210277 562301 027355 276429 032435 732       
Tangible Fixed Assets Depreciation175 686184 898210 450232 760275 441314 240       
Tangible Fixed Assets Depreciation Charge For Period 24 39627 01236 16742 68152 008       
Tangible Fixed Assets Depreciation Disposals -18 536 -13 857 -13 209       
Tangible Fixed Assets Disposals -23 835-16 000-21 062 -35 876       

Transport Operator Data

Trinity Park
Address Orrell Lane
City Bootle
Post code L20 6PD
Vehicles 11
Trailers 10

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements