Denaby Transport Services Ltd ROTHERHAM


Denaby Transport Services started in year 2015 as Private Limited Company with registration number 09375102. The Denaby Transport Services company has been functioning successfully for 9 years now and its status is active - proposal to strike off. The firm's office is based in Rotherham at Unit 20. Postal code: S60 2AB.

Denaby Transport Services Ltd Address / Contact

Office Address Unit 20
Office Address2 Nightingale Close
Town Rotherham
Post code S60 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09375102
Date of Incorporation Tue, 6th Jan 2015
Industry Other transportation support activities
Industry Freight transport by road
End of financial Year 31st January
Company age 9 years old
Account next due date Wed, 31st Oct 2018 (1976 days after)
Account last made up date Tue, 31st Jan 2017
Next confirmation statement due date Sun, 20th Jan 2019 (2019-01-20)
Last confirmation statement dated Sat, 6th Jan 2018

Company staff

Laine F.

Position: Director

Appointed: 01 February 2018

Coral W.

Position: Director

Appointed: 15 January 2016

Resigned: 23 October 2017

David D.

Position: Director

Appointed: 30 March 2015

Resigned: 27 January 2016

Coral W.

Position: Director

Appointed: 06 January 2015

Resigned: 05 June 2015

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Laine F. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Laine F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-31
Net Worth15 520 
Balance Sheet
Cash Bank In Hand2 921 
Cash Bank On Hand2 9212 713
Current Assets25 64036 567
Debtors22 71930 354
Other Debtors7 5007 500
Property Plant Equipment 3 328
Total Inventories 3 500
Reserves/Capital
Called Up Share Capital1 
Profit Loss Account Reserve15 519 
Shareholder Funds15 520 
Other
Accrued Liabilities Deferred Income1 000 
Accumulated Depreciation Impairment Property Plant Equipment 588
Average Number Employees During Period 3
Bank Borrowings 1 623
Bank Borrowings Overdrafts 1 623
Corporation Tax Payable3 8806 674
Creditors10 12027 168
Creditors Due Within One Year10 120 
Increase From Depreciation Charge For Year Property Plant Equipment 588
Net Current Assets Liabilities15 5209 399
Number Shares Allotted1 
Number Shares Issued Fully Paid 1
Other Taxation Social Security Payable 7 525
Par Value Share11
Prepayments 400
Property Plant Equipment Gross Cost 3 916
Share Capital Allotted Called Up Paid1 
Total Additions Including From Business Combinations Property Plant Equipment 3 916
Total Assets Less Current Liabilities15 52012 727
Trade Creditors Trade Payables1 092 
Trade Debtors Trade Receivables15 21922 454

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 8th, January 2019
Free Download (1 page)

Company search

Advertisements