Dereham Plant And Transport Engineering Limited THETFORD


Founded in 1988, Dereham Plant And Transport Engineering, classified under reg no. 02253982 is an active company. Currently registered at Unit 16 Shipdham Airfield Industrial Estate IP25 7SD, Thetford the company has been in the business for thirty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Lee F. and Susan L.. In addition one secretary - Susan L. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Susan S. who worked with the the firm until 4 July 2003.

This company operates within the IP25 7SD postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1124009 . It is located at Unit 16, Airfield Industrial Estate, Thetford with a total of 2 carsand 3 trailers.

Dereham Plant And Transport Engineering Limited Address / Contact

Office Address Unit 16 Shipdham Airfield Industrial Estate
Office Address2 Shipdham
Town Thetford
Post code IP25 7SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02253982
Date of Incorporation Mon, 9th May 1988
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (141 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Lee F.

Position: Director

Appointed: 06 June 2023

Susan L.

Position: Director

Appointed: 03 December 2020

Susan L.

Position: Secretary

Appointed: 04 July 2003

Graeme L.

Position: Director

Appointed: 09 June 1997

Resigned: 15 October 2022

Susan S.

Position: Secretary

Appointed: 05 August 1994

Resigned: 04 July 2003

Paul S.

Position: Director

Appointed: 31 March 1991

Resigned: 04 July 2003

Colin R.

Position: Director

Appointed: 31 March 1991

Resigned: 31 March 2004

Shaun R.

Position: Director

Appointed: 31 March 1991

Resigned: 05 August 1994

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 Susan L. This PSC and has 75,01-100% shares. The second entity in the PSC register is Graeme L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Susan L.

Notified on 1 January 2022
Nature of control: 75,01-100% shares

Graeme L.

Notified on 30 June 2016
Ceased on 1 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets534 869537 507467 580518 156372 390271 658331 188
Net Assets Liabilities479 003498 423486 981474 477380 314247 070276 025
Cash Bank On Hand306 389277 593     
Debtors210 230239 664     
Other Debtors753305     
Property Plant Equipment72 38052 456     
Total Inventories18 25020 250     
Other
Average Number Employees During Period4433443
Creditors116 90182 58858 808109 73649 71367 77684 961
Fixed Assets 52 45678 20966 05757 63743 18829 798
Net Current Assets Liabilities417 968454 919408 772408 420322 677203 882246 227
Total Assets Less Current Liabilities490 348507 375486 981474 477380 314247 070276 025
Accumulated Depreciation Impairment Property Plant Equipment111 611121 369     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 399     
Disposals Property Plant Equipment 22 369     
Increase From Depreciation Charge For Year Property Plant Equipment 14 157     
Merchandise18 25020 250     
Number Shares Issued Fully Paid 60     
Other Creditors2 5681 635     
Other Taxation Social Security Payable50 94752 829     
Par Value Share 1     
Property Plant Equipment Gross Cost183 991173 825     
Provisions For Liabilities Balance Sheet Subtotal11 3458 952     
Total Additions Including From Business Combinations Property Plant Equipment 12 203     
Trade Creditors Trade Payables63 38628 124     
Trade Debtors Trade Receivables209 477239 359     

Transport Operator Data

Unit 16
Address Airfield Industrial Estate , Shipdham
City Thetford
Post code IP25 7SD
Vehicles 2
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (2 pages)

Company search

Advertisements