Dime Transport Limited CONGLETON


Dime Transport started in year 2009 as Private Limited Company with registration number 06807462. The Dime Transport company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Congleton at 10 Bilberry Way. Postal code: CW12 4YP.

The firm has 4 directors, namely Paula D., Simon D. and Paul D. and others. Of them, Paul D. has been with the company the longest, being appointed on 1 November 2010 and Paula D. and Simon D. have been with the company for the least time - from 1 March 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Paula D. who worked with the the firm until 28 February 2011.

Dime Transport Limited Address / Contact

Office Address 10 Bilberry Way
Town Congleton
Post code CW12 4YP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06807462
Date of Incorporation Mon, 2nd Feb 2009
Industry Freight transport by road
End of financial Year 28th February
Company age 15 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Paula D.

Position: Director

Appointed: 01 March 2018

Simon D.

Position: Director

Appointed: 01 March 2018

Paul D.

Position: Director

Appointed: 22 June 2011

Paul D.

Position: Director

Appointed: 01 November 2010

Paula D.

Position: Secretary

Appointed: 03 February 2009

Resigned: 28 February 2011

Simon D.

Position: Director

Appointed: 03 February 2009

Resigned: 06 September 2010

Murray Corporate Secretarial Limited

Position: Corporate Secretary

Appointed: 02 February 2009

Resigned: 03 February 2009

Ian M.

Position: Director

Appointed: 02 February 2009

Resigned: 03 February 2009

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we researched, there is Simon D. This PSC and has 25-50% shares. Another one in the persons with significant control register is Paul D. This PSC owns 25-50% shares. Then there is Paul D., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Simon D.

Notified on 1 February 2019
Nature of control: 25-50% shares

Paul D.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: 25-50% shares

Paul D.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-12 546-18 659-17 460-14 411-10 019        
Balance Sheet
Current Assets6 2056 3314 5165 38316 5197 57717 26926 14325 42124 67313 48926 55320 803
Net Assets Liabilities     10 8806 7722 613-5 5011 327-6 327-6 598-3 618
Cash Bank In Hand2 4945 0581 4542 9145 701        
Debtors3 7111 2733 0622 46910 818        
Net Assets Liabilities Including Pension Asset Liability-12 546-18 659-17 460-14 411-10 019        
Tangible Fixed Assets40 36150 34252 70050 02796 464        
Reserves/Capital
Called Up Share Capital11111        
Profit Loss Account Reserve-12 547-18 660-17 461-14 412-10 020        
Shareholder Funds-12 546-18 659-17 460-14 411-10 019        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      950985-1 000-1 000-1 000-1 000 
Average Number Employees During Period       455554
Creditors     37 50634 94149 31952 59739 06755 91024 24138 920
Fixed Assets40 36150 342  96 46474 17968 87687 36372 17897 07572 80591 569100 464
Net Current Assets Liabilities-27 700-38 422-32 241-29 503-23 166-25 79317 67223 176-24 082-55 681-22 222-72 926-65 162
Total Assets Less Current Liabilities12 66111 92020 45920 52473 29848 38651 20464 18748 09641 39450 58318 64335 302
Capital Reserves    -10 01910 880       
Creditors Due After One Year 30 26437 27134 59982 24137 506       
Creditors Due Within One Year 44 75336 75734 88639 68533 370       
Net Assets Liability Excluding Pension Asset Liability    -10 01910 880       
Number Shares Allotted  111        
Par Value Share  111        
Provisions For Liabilities Charges4923156483361 076        
Share Capital Allotted Called Up Paid 1111        
Tangible Fixed Assets Additions 26 77534 90425 419114 791        
Tangible Fixed Assets Cost Or Valuation43 54270 31784 22187 698150 619        
Tangible Fixed Assets Depreciation3 18119 97531 52137 67154 155        
Tangible Fixed Assets Depreciation Charged In Period  17 78016 76432 136        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 23410 61415 652        
Tangible Fixed Assets Disposals  21 00021 94251 870        
Creditors Due After One Year Total Noncurrent Liabilities24 71530 264           
Creditors Due Within One Year Total Current Liabilities33 90544 753           
Tangible Fixed Assets Depreciation Charge For Period 16 794           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Sat, 13th Jan 2024
filed on: 19th, January 2024
Free Download (3 pages)

Company search