You are here: bizstats.co.uk > a-z index > D list

D.r. Munson Limited IPSWICH


D.r. Munson started in year 1987 as Private Limited Company with registration number 02131551. The D.r. Munson company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Ipswich at The Coach Depot Ipswich Road. Postal code: IP7 6BG. Since Wednesday 15th October 1997 D.r. Munson Limited is no longer carrying the name B. & P. Transport (1987).

Currently there are 2 directors in the the company, namely Sharon M. and Philip M.. In addition one secretary - Sharon M. - is with the firm. Currenlty, the company lists one former director, whose name is Dorothy M. and who left the the company on 31 January 1995. In addition, there is one former secretary - Dorothy M. who worked with the the company until 31 January 1995.

D.r. Munson Limited Address / Contact

Office Address The Coach Depot Ipswich Road
Office Address2 Hadleigh
Town Ipswich
Post code IP7 6BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02131551
Date of Incorporation Wed, 13th May 1987
Industry Freight transport by road
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Sharon M.

Position: Secretary

Appointed: 31 January 1995

Sharon M.

Position: Director

Appointed: 31 January 1995

Philip M.

Position: Director

Appointed: 20 November 1991

Dorothy M.

Position: Secretary

Appointed: 13 October 1991

Resigned: 31 January 1995

Dorothy M.

Position: Director

Appointed: 13 October 1991

Resigned: 31 January 1995

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is Sharon M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Philip M. This PSC owns 25-50% shares and has 25-50% voting rights.

Sharon M.

Notified on 28 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Philip M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

B. & P. Transport (1987) October 15, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth14 4442 7868 246-560-560-560-560      
Balance Sheet
Cash Bank On Hand           38 11852 306
Current Assets28 7363 62611 006       39 04838 37952 330
Debtors21 243          26124
Net Assets Liabilities      560560560560 56 15847 304
Other Debtors           26124
Property Plant Equipment           35 260821
Cash Bank In Hand7 3933 62611 006          
Net Assets Liabilities Including Pension Asset Liability14 4442 7868 246-560-560-560-560      
Stocks Inventory100            
Tangible Fixed Assets66            
Reserves/Capital
Called Up Share Capital100100100100100100100      
Profit Loss Account Reserve14 3442 6868 146-660-660-660-660      
Shareholder Funds14 4442 7868 246-560-560-560-560      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal          8001 005 
Accumulated Depreciation Impairment Property Plant Equipment           4 491939
Average Number Employees During Period        22222
Creditors      56056056056042 9237 6615 642
Depreciation Rate Used For Property Plant Equipment            25
Disposals Decrease In Depreciation Impairment Property Plant Equipment            3 957
Disposals Property Plant Equipment            37 991
Fixed Assets66         33 76135 260 
Increase From Depreciation Charge For Year Property Plant Equipment            405
Net Current Assets Liabilities14 3782 7868 246-560-560-560-560560560560-3 87529 71346 688
Other Creditors           1 5651 660
Other Taxation Social Security Payable           7 1013 982
Property Plant Equipment Gross Cost           39 7511 760
Taxation Including Deferred Taxation Balance Sheet Subtotal           8 815205
Total Assets Less Current Liabilities14 4442 7868 246-560-560-560-56056056056029 88665 97847 509
Creditors Due Within One Year Total Current Liabilities14 358840           
Tangible Fixed Assets Cost Or Valuation3 0593 059           
Tangible Fixed Assets Depreciation2 9933 059           
Tangible Fixed Assets Depreciation Charge For Period 66           
Creditors Due Within One Year 8402 760560560560560      
Number Shares Allotted  100 100100100      
Par Value Share  1 111      
Share Capital Allotted Called Up Paid 100100100100100100      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 2nd, October 2023
Free Download (7 pages)

Company search

Advertisements