You are here: bizstats.co.uk > a-z index > D list > D list

D & Dm Bircher Transport Limited COALVILLE


D & Dm Bircher Transport started in year 2001 as Private Limited Company with registration number 04203232. The D & Dm Bircher Transport company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Coalville at 51 Station Hill. Postal code: LE67 8RJ.

Currently there are 2 directors in the the firm, namely Philip B. and Dorothy B.. In addition one secretary - Dorothy B. - is with the company. As of 15 May 2024, there was 1 ex director - Derek B.. There were no ex secretaries.

This company operates within the LE67 8RJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0235050 . It is located at C/o Cc & Rj Emmerson Ltd, South Leicester Industrial Estate, Coalville with a total of 3 carsand 3 trailers.

D & Dm Bircher Transport Limited Address / Contact

Office Address 51 Station Hill
Office Address2 Swannington
Town Coalville
Post code LE67 8RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04203232
Date of Incorporation Fri, 20th Apr 2001
Industry Freight transport by road
End of financial Year 30th April
Company age 23 years old
Account next due date Fri, 31st Jan 2025 (261 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Philip B.

Position: Director

Appointed: 01 August 2016

Dorothy B.

Position: Director

Appointed: 20 April 2001

Dorothy B.

Position: Secretary

Appointed: 20 April 2001

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 2001

Resigned: 20 April 2001

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 20 April 2001

Resigned: 20 April 2001

Derek B.

Position: Director

Appointed: 20 April 2001

Resigned: 07 September 2023

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Dorothy B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Derek B. This PSC owns 25-50% shares and has 25-50% voting rights.

Dorothy B.

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

Derek B.

Notified on 6 April 2016
Ceased on 7 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-6 8223 1633 337       
Balance Sheet
Cash Bank In Hand14 02129 67564 198       
Cash Bank On Hand  64 1985 28924 91811 70415 63734 66150 58255 793
Current Assets54 91765 35887 35737 12045 13436 85224 77262 79455 48260 756
Debtors40 89635 68323 15931 83120 21625 1489 13528 1334 9004 963
Net Assets Liabilities  3 3374 058      
Net Assets Liabilities Including Pension Asset Liability-6 8223 1633 337       
Other Debtors  5015 04815352 190185 
Property Plant Equipment  15 75568 21154 71863 85858 97849 37339 993 
Tangible Fixed Assets33 53627 07315 755       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-6 8243 1613 335       
Shareholder Funds-6 8223 1633 337       
Other
Accumulated Depreciation Impairment Property Plant Equipment  109 62048 21961 71247 31261 02272 42581 80570 472
Average Number Employees During Period  43333333
Creditors  97 211101 27399 14097 46795 591115 52994 89494 731
Creditors Due Within One Year91 02685 86997 211       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   66 326 26 129    
Disposals Property Plant Equipment   72 445 27 000    
Increase From Depreciation Charge For Year Property Plant Equipment   4 92513 49311 72913 71011 4039 3801 395
Net Current Assets Liabilities-36 109-20 511-9 854-64 153-54 006-60 615-70 819-52 735-39 412-33 975
Number Shares Allotted 22       
Other Creditors  86 22893 33090 01789 23290 15489 02788 74286 950
Other Taxation Social Security Payable  9 3354 9065 4315 2484 7515 1243 6134 139
Par Value Share 11       
Property Plant Equipment Gross Cost  125 375116 430116 430111 170120 000121 79895 740123 777
Provisions For Liabilities Balance Sheet Subtotal  2 564       
Provisions For Liabilities Charges4 2493 3992 564       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation222 175222 175125 375       
Tangible Fixed Assets Depreciation188 639195 102109 620       
Tangible Fixed Assets Depreciation Charged In Period 6 4633 680       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  89 162       
Tangible Fixed Assets Disposals  96 800       
Total Additions Including From Business Combinations Property Plant Equipment   63 500 21 7408 8301 798 1 979
Total Assets Less Current Liabilities-2 5736 5625 9014 0587123 243-11 841-3 362581285
Trade Creditors Trade Payables  1 6483 0373 6922 9876861 3782 5393 642
Trade Debtors Trade Receivables  22 65826 78320 06325 1436 94528 1154 8954 963
Bank Borrowings Overdrafts       20 000  

Transport Operator Data

C/o Cc & Rj Emmerson Ltd
Address South Leicester Industrial Estate , Plot 11 South Street , Ellistown
City Coalville
Post code LE67 1EU
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, August 2023
Free Download (9 pages)

Company search

Advertisements