Days Transport Limited CUMBRIA


Days Transport Limited was officially closed on 2020-10-13. Days Transport was a private limited company that could have been found at 96 Currock Park Avenue, Carlisle, Cumbria, CA2 4DJ. Its net worth was estimated to be roughly -56636 pounds, while the fixed assets that belonged to the company totalled up to 9017 pounds. This company (officially started on 1995-04-21) was run by 2 directors and 1 secretary.
Director Michael D. who was appointed on 09 June 1995.
Director Jacqueline D. who was appointed on 09 June 1995.
Among the secretaries, we can name: Michael D. appointed on 09 June 1995.

The company was classified as "dormant company" (99999). According to the CH data, there was a name change on 1995-07-11 and their previous name was J.m. Keith (cold Storage). The latest confirmation statement was filed on 2019-04-21 and last time the accounts were filed was on 30 April 2019. 2016-04-21 was the date of the most recent annual return.

Days Transport Limited Address / Contact

Office Address 96 Currock Park Avenue
Office Address2 Carlisle
Town Cumbria
Post code CA2 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03048452
Date of Incorporation Fri, 21st Apr 1995
Date of Dissolution Tue, 13th Oct 2020
Industry Dormant Company
End of financial Year 30th April
Company age 25 years old
Account next due date Fri, 30th Apr 2021
Account last made up date Tue, 30th Apr 2019
Next confirmation statement due date Tue, 5th May 2020
Last confirmation statement dated Sun, 21st Apr 2019

Company staff

Michael D.

Position: Secretary

Appointed: 09 June 1995

Michael D.

Position: Director

Appointed: 09 June 1995

Jacqueline D.

Position: Director

Appointed: 09 June 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 1995

Resigned: 21 April 1995

Lynne K.

Position: Secretary

Appointed: 21 April 1995

Resigned: 09 June 1995

James K.

Position: Director

Appointed: 21 April 1995

Resigned: 09 June 1995

People with significant control

Michael D.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Jacqueline D.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

J.m. Keith (cold Storage) July 11, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-30
Net Worth-56 636-78 303-93 957-95 115-93 135-94 552-95 621  
Balance Sheet
Cash Bank In Hand 03 14816 6410    
Current Assets15 47120 8889 54326 73311 0392 611   
Debtors15 47120 8886 39510 09211 0392 611   
Net Assets Liabilities Including Pension Asset Liability-56 636-78 303-93 957-95 115-93 135-94 552-95 621  
Tangible Fixed Assets9 0176 8386 6617 6705 7914 374   
Net Assets Liabilities      95 62196 42897 036
Reserves/Capital
Called Up Share Capital100100100100100100   
Profit Loss Account Reserve-56 736-78 403-94 057-95 215-93 235-94 652   
Shareholder Funds-56 636-78 303-93 957-95 115-93 135-94 552-95 621  
Other
Instalment Debts Falling Due After5 Years 025 37521 50815 90915 909   
Secured Debts 043 59640 77936 43036 430   
Total Fixed Assets Additions  3 5003 500     
Total Fixed Assets Cost Or Valuation28 47728 47718 47121 97121 97121 971   
Total Fixed Assets Depreciation19 46021 63911 81014 30116 18017 597   
Total Fixed Assets Depreciation Charge In Period 2 1792 1392 4911 8791 417   
Total Fixed Assets Depreciation Disposals  -11 968      
Total Fixed Assets Disposals  -13 506      
Creditors Due After One Year Total Noncurrent Liabilities 043 59640 77936 43036 430   
Creditors Due Within One Year Total Current Liabilities81 124106 02966 56588 73973 53565 107   
Fixed Assets9 0176 8386 6617 6705 7914 3743 3062 4991 890
Net Current Assets Liabilities-65 653-85 141-57 022-62 006-62 496-62 496-62 49762 49762 496
Tangible Fixed Assets Additions  3 5003 500     
Tangible Fixed Assets Cost Or Valuation28 47728 47718 47121 97121 97121 971   
Tangible Fixed Assets Depreciation19 46021 63911 81014 30116 18017 597   
Tangible Fixed Assets Depreciation Charge For Period 2 1792 1392 4911 8791 417   
Tangible Fixed Assets Depreciation Disposals  -11 968      
Tangible Fixed Assets Disposals  -13 506      
Total Assets Less Current Liabilities-56 636-78 303-50 361-54 336-56 705-58 122-59 19159 99860 606
Creditors      62 49762 49762 496
Creditors Due After One Year     36 43036 430  
Creditors Due Within One Year     62 49662 497  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Accounts for a micro company for the period ending on 2019/04/30
filed on: 2nd, January 2020
Free Download (2 pages)

Company search

Advertisements