D T A Transportation Limited HENLEY-IN-ARDEN


Founded in 2004, D T A Transportation, classified under reg no. 05305640 is an active company. Currently registered at Forester House B95 5AW, Henley-in-arden the company has been in the business for 20 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 4 directors in the the company, namely Katrina R., Simon P. and Angela T. and others. In addition one secretary - Angela T. - is with the firm. As of 30 April 2024, there was 1 ex director - David T.. There were no ex secretaries.

D T A Transportation Limited Address / Contact

Office Address Forester House
Office Address2 Doctors Lane
Town Henley-in-arden
Post code B95 5AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05305640
Date of Incorporation Mon, 6th Dec 2004
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Katrina R.

Position: Director

Appointed: 06 February 2019

Simon P.

Position: Director

Appointed: 11 September 2008

Angela T.

Position: Secretary

Appointed: 06 December 2004

Angela T.

Position: Director

Appointed: 06 December 2004

Simon T.

Position: Director

Appointed: 06 December 2004

David T.

Position: Director

Appointed: 06 December 2004

Resigned: 06 February 2019

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 06 December 2004

Resigned: 06 December 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats discovered, there is Simon T. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Simon P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David T., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Simon T.

Notified on 6 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Simon P.

Notified on 6 February 2019
Nature of control: 25-50% voting rights
25-50% shares

David T.

Notified on 7 April 2016
Ceased on 6 February 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand429 736535 236270 374400 049349 269441 858
Current Assets832 804956 539723 961738 130860 6131 021 669
Debtors403 068421 303453 587338 081511 344579 811
Net Assets Liabilities787 958928 044520 650593 195700 441792 657
Other Debtors10 2503 5394 455  370
Property Plant Equipment34 55062 92148 06742 40840 98350 737
Other
Amount Specific Advance Or Credit Directors843843843843843843
Amount Specific Advance Or Credit Made In Period Directors7 500843    
Amount Specific Advance Or Credit Repaid In Period Directors 843    
Accumulated Amortisation Impairment Intangible Assets225 485242 830260 175277 520294 865312 210
Accumulated Depreciation Impairment Property Plant Equipment82 70398 163105 919115 926117 47790 045
Average Number Employees During Period161615151516
Called Up Share Capital Not Paid100100100100100100
Corporation Tax Payable102 18681 86885 02780 91298 882110 823
Creditors200 801185 21569 8455 580245 663303 666
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 2376 8864 86814 37945 787
Disposals Property Plant Equipment 6 40910 1565 21515 19347 107
Fixed Assets155 955166 981134 782111 77893 00885 417
Future Minimum Lease Payments Under Non-cancellable Operating Leases20 00011 18330 00030 00030 00030 000
Increase From Amortisation Charge For Year Intangible Assets 17 34517 34517 34517 34517 345
Increase From Depreciation Charge For Year Property Plant Equipment 21 69714 64214 87515 93018 355
Intangible Assets121 405104 06086 71569 37052 02534 680
Intangible Assets Gross Cost346 890346 890346 890346 890346 890 
Net Current Assets Liabilities632 003771 324464 446495 055614 950718 003
Other Creditors2 5952 1462 8753 7542 3993 000
Other Taxation Social Security Payable22 57122 78523 70422 05222 52826 465
Property Plant Equipment Gross Cost117 253161 084153 986158 334158 460140 782
Provisions For Liabilities Balance Sheet Subtotal 10 2618 7338 0587 51710 763
Total Additions Including From Business Combinations Property Plant Equipment 50 2403 0589 56315 31929 429
Total Assets Less Current Liabilities787 958938 305599 228606 833707 958803 420
Trade Creditors Trade Payables30 32825 29539 24124 13952 01898 940
Trade Debtors Trade Receivables382 181406 328435 916324 348482 618558 967
Bank Borrowings  131 15070 2005 216 
Bank Borrowings Overdrafts  61 30564 6205 216 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 23rd, October 2023
Free Download (10 pages)

Company search