Csm Haulage Contractors Limited GRAYS


Csm Haulage Contractors started in year 1984 as Private Limited Company with registration number 01826745. The Csm Haulage Contractors company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Grays at 609 London Road. Postal code: RM20 3BJ.

There is a single director in the firm at the moment - Nicky M., appointed on 2 September 2010. In addition, a secretary was appointed - Nita M., appointed on 30 March 2015. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Brenda M. who worked with the the firm until 8 March 2002.

This company operates within the RM9 6PR postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0210581 . It is located at Dagenham Dock, Chequers Lane, Dagenham with a total of 45 carsand 50 trailers.

Csm Haulage Contractors Limited Address / Contact

Office Address 609 London Road
Town Grays
Post code RM20 3BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01826745
Date of Incorporation Thu, 21st Jun 1984
Industry Freight transport by road
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Nita M.

Position: Secretary

Appointed: 30 March 2015

Nicky M.

Position: Director

Appointed: 02 September 2010

Colin M.

Position: Director

Resigned: 27 August 2023

Brenda M.

Position: Secretary

Resigned: 08 March 2002

Nicky M.

Position: Secretary

Appointed: 08 March 2002

Resigned: 30 March 2015

Brenda M.

Position: Director

Appointed: 06 November 1991

Resigned: 22 January 2004

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we discovered, there is Nita M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Nicky M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Colin M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nita M.

Notified on 1 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nicky M.

Notified on 1 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Colin M.

Notified on 6 April 2016
Ceased on 27 August 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth331 285304 424        
Balance Sheet
Cash Bank In Hand54 43432 091        
Cash Bank On Hand 32 09112 13720 81393 930267 597522 890976 500628 6491 145 806
Current Assets964 338991 166760 824812 428967 0251 043 8061 169 7071 720 9181 339 2151 867 819
Debtors855 130916 426715 935778 703861 184762 045634 747727 120693 727705 073
Net Assets Liabilities 304 424258 260306 326354 655671 381523 266967 0761 122 5361 544 861
Net Assets Liabilities Including Pension Asset Liability331 285304 424        
Other Debtors  46 11346 11346 11346 11367 70991 634  
Property Plant Equipment 88 86674 52362 91648 888142 167152 578123 051183 763669 222
Stocks Inventory28 14722 000        
Tangible Fixed Assets97 13888 866        
Total Inventories 22 00019 30811 78611 91114 16412 07017 29816 83916 940
Reserves/Capital
Called Up Share Capital10 00010 000        
Profit Loss Account Reserve321 285294 424        
Shareholder Funds331 285304 424        
Other
Amount Specific Advance Or Credit Directors3082 4446 944772      
Amount Specific Advance Or Credit Made In Period Directors 2 75232 5007 828      
Amount Specific Advance Or Credit Repaid In Period Directors  28 00014 000772     
Accrued Liabilities 78 35547 55618 98349 37211 4569 64010 27010 18010 830
Accumulated Depreciation Impairment Property Plant Equipment 245 629182 108196 127210 155235 677262 695292 222330 362364 452
Average Number Employees During Period 121298610101010
Bank Borrowings 266 892205 783141 97476 2338 032    
Bank Borrowings Overdrafts 62 43864 73067 16264 7298 032    
Corporation Tax Payable   10 10612 60055 55160 73868 46428 59417 051
Corporation Tax Recoverable 1 5061 5061 5061 5061 5061 5061 5061 506 
Creditors 207 225144 10478 73711 50479 216167 458154 152119 896102 768
Creditors Due After One Year11 602         
Current Asset Investments26 62720 64913 4441 126      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  77 250   600  12 876
Disposals Property Plant Equipment  88 864   6 000  16 002
Future Minimum Lease Payments Under Non-cancellable Operating Leases 548 347546 737570 230634 380522 840499 786555 686490 686728 266
Increase From Depreciation Charge For Year Property Plant Equipment  13 72914 01914 02825 52227 61829 52738 14046 966
Net Current Assets Liabilities502 306422 783327 841322 147317 271627 879561 4771 016 9711 099 3391 141 391
Number Shares Allotted 10 000        
Other Creditors      274 006347 626204264
Other Current Asset Investments Balance Sheet Subtotal 20 64913 4441 126      
Other Taxation Social Security Payable 7 9828 1369 4484 7294 739154 152154 152119 896102 768
Par Value Share 1        
Prepayments 63 16159 62575 28397 458107 26966 20390 12896 63595 144
Property Plant Equipment Gross Cost 334 495256 631259 043259 043377 844415 273415 273514 1251 033 674
Provisions For Liabilities Balance Sheet Subtotal     19 44923 33118 79440 670162 984
Recoverable Value-added Tax         53 899
Secured Debts552 502431 231        
Share Capital Allotted Called Up Paid10 00010 000        
Tangible Fixed Assets Additions 10 615        
Tangible Fixed Assets Cost Or Valuation328 830334 495        
Tangible Fixed Assets Depreciation231 692245 629        
Tangible Fixed Assets Depreciation Charged In Period 15 423        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 486        
Tangible Fixed Assets Disposals 4 950        
Total Additions Including From Business Combinations Property Plant Equipment  11 0002 412 118 80143 429 98 852535 551
Total Assets Less Current Liabilities599 444511 649402 364385 063366 159770 046714 0551 140 0221 283 1021 810 613
Total Borrowings 431 231300 538275 885172 71096 12351 781   
Trade Creditors Trade Payables 121 388158 226164 355204 622143 345165 338216 753119 617671 555
Trade Debtors Trade Receivables 606 044548 504655 029716 107607 157567 038635 486569 757530 830
Advances Credits Directors3082 444        
Finance Lease Liabilities Present Value Total     79 21638 47513 306  
Increase Decrease In Property Plant Equipment     118 801    
Taxation Social Security Payable      154 152154 152  

Transport Operator Data

Dagenham Dock
Address Chequers Lane
City Dagenham
Post code RM9 6QS
Vehicles 45
Trailers 50

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 1st, August 2023
Free Download (10 pages)

Company search