Devon Transport Training Limited BIDEFORD


Founded in 1974, Devon Transport Training, classified under reg no. 01161727 is an active company. Currently registered at Evans Transport EX39 4FG, Bideford the company has been in the business for fifty one years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Thomas E. and David R.. In addition one secretary - Thomas E. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Devon Transport Training Limited Address / Contact

Office Address Evans Transport
Office Address2 Gammaton Road
Town Bideford
Post code EX39 4FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01161727
Date of Incorporation Fri, 1st Mar 1974
Industry Driving school activities
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (409 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Thomas E.

Position: Director

Appointed: 06 April 2015

David R.

Position: Director

Appointed: 06 April 2015

Thomas E.

Position: Secretary

Appointed: 06 April 2015

Nigel E.

Position: Secretary

Appointed: 22 January 2004

Resigned: 06 April 2015

Nigel E.

Position: Director

Appointed: 01 December 2003

Resigned: 06 April 2015

David E.

Position: Secretary

Appointed: 30 September 1998

Resigned: 22 January 2004

David E.

Position: Director

Appointed: 30 September 1998

Resigned: 22 January 2004

Nigel E.

Position: Director

Appointed: 31 July 1998

Resigned: 30 September 1998

Nigel E.

Position: Secretary

Appointed: 31 July 1998

Resigned: 30 September 1998

Walter E.

Position: Director

Appointed: 31 July 1998

Resigned: 06 April 2015

William T.

Position: Director

Appointed: 25 December 1991

Resigned: 17 February 1994

William G.

Position: Director

Appointed: 25 December 1991

Resigned: 31 July 1998

Charles B.

Position: Director

Appointed: 25 December 1991

Resigned: 31 July 1998

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is Concept Transport Consultants Limited from Crediton, England. This PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is E T Holdings Limited that entered Bideford, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Concept Transport Consultants Limited

128 High Street, Crediton, EX17 3LQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Company Register
Registration number 08317076
Notified on 14 April 2016
Nature of control: 50,01-75% shares
right to appoint and remove directors
50,01-75% voting rights

E T Holdings Limited

. Gammaton Road, Bideford, Devon, EX39 4FG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 2936912
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand25 91313 47367 76963 39777 692
Current Assets57 74361 793118 286135 310127 608
Debtors31 83048 32050 51771 91349 916
Net Assets Liabilities-28 365-19 34013 97534 22486 163
Property Plant Equipment61 05150 78029 9219 9211 888
Other
Accumulated Depreciation Impairment Property Plant Equipment16 28335 85456 71376 71385 263
Additions Other Than Through Business Combinations Property Plant Equipment 9 300  517
Amounts Owed By Related Parties    30 000
Amounts Owed To Related Parties55 52025 73525 7153 185 
Average Number Employees During Period22233
Balances Amounts Owed By Related Parties  3 9931 9011 303
Balances Amounts Owed To Related Parties28 59523 04422 05423 54410 672
Creditors3 708126 095131 455111 10544 017
Decrease In Loans Owed To Related Parties Due To Loans Repaid -526 -45 000-10 685
Finance Lease Liabilities Present Value Total3 7083 708   
Financial Commitments Other Than Capital Commitments 90 00067 50045 000 
Income From Related Parties24 78116 35416 82414 46610 572
Increase From Depreciation Charge For Year Property Plant Equipment 19 57120 85920 0008 550
Increase In Loans Owed By Related Parties Due To Loans Advanced    30 000
Increase In Loans Owed To Related Parties Due To Loans Advanced56 211    
Loans Owed By Related Parties    30 000
Loans Owed To Related Parties56 21155 68555 68510 685 
Net Current Assets Liabilities-76 551-64 302-13 16924 20583 591
Other Creditors 30 00030 0007 500788
Payments To Related Parties58 01538 06861 437108 101119 694
Prepayments   18 0864 824
Property Plant Equipment Gross Cost77 33486 63486 63486 63487 151
Provisions For Liabilities Balance Sheet Subtotal9 1575 8182 777-98-684
Taxation Social Security Payable8 53512 19023 56921 24918 787
Total Assets Less Current Liabilities-15 500-13 52216 75234 12685 479
Total Borrowings3 7083 708   
Trade Creditors Trade Payables10 51619 88927 40038 35415 595
Trade Debtors Trade Receivables23 69631 76140 17953 82715 092

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, November 2023
Free Download (9 pages)

Company search

Advertisements