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

E. Massey (transport) Limited WARRINGTON


E. Massey (transport) started in year 1976 as Private Limited Company with registration number 01272136. The E. Massey (transport) company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Warrington at Clares Farm Warrington Road. Postal code: WA3 6BE.

The company has one director. James G., appointed on 26 May 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Andrew G. who worked with the the company until 6 November 2023.

This company operates within the WA3 6BE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0240181 . It is located at Clares Farm, 620 Warrington Road, Warrington with a total of 14 carsand 24 trailers.

E. Massey (transport) Limited Address / Contact

Office Address Clares Farm Warrington Road
Office Address2 Risley
Town Warrington
Post code WA3 6BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01272136
Date of Incorporation Fri, 6th Aug 1976
Industry Freight transport by road
End of financial Year 30th January
Company age 48 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

James G.

Position: Director

Appointed: 26 May 2021

Eric M.

Position: Director

Resigned: 26 May 2021

Victoria M.

Position: Director

Resigned: 26 May 2021

Stephen T.

Position: Director

Appointed: 01 January 2022

Resigned: 02 December 2022

Andrew G.

Position: Secretary

Appointed: 26 May 2021

Resigned: 06 November 2023

Andrew G.

Position: Director

Appointed: 26 May 2021

Resigned: 06 November 2023

Robert M.

Position: Director

Appointed: 01 December 2012

Resigned: 26 May 2021

Howard M.

Position: Director

Appointed: 08 July 1998

Resigned: 26 May 2021

Alan M.

Position: Director

Appointed: 08 July 1998

Resigned: 26 May 2021

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Alto Distribution Limited from Leyland, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alto Distribution Limited

Office 5 Farington House, Lancashire Enterprise Business Park, Leyland, Lancashire, PR26 6TW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 11728228
Notified on 31 May 2021
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 2011-01-312012-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth102 79696 49797 83299 414        
Balance Sheet
Cash Bank On Hand    105 93966 367107 44179 276124 105238 35929 85171 650
Current Assets248 245221 122322 988376 258 382 798422 946389 519403 088575 9771 253 8831 531 386
Debtors240 033211 550238 873287 885299 451311 580310 654305 961274 701333 4431 219 8571 449 536
Net Assets Liabilities     192 226267 847351 008443 837636 897808 892806 707
Other Debtors    4 0855 971   27 22646 794136 832
Property Plant Equipment    213 654209 231179 749194 781262 249345 152469 894518 538
Total Inventories    4 6204 8514 8514 2824 2824 1754 17510 200
Cash Bank In Hand375 84880 26382 196        
Net Assets Liabilities Including Pension Asset Liability102 79696 49797 83299 414        
Stocks Inventory8 1753 7243 8526 177        
Tangible Fixed Assets102 337102 815137 178121 936        
Reserves/Capital
Called Up Share Capital102102200200        
Profit Loss Account Reserve102 69496 39597 63299 214        
Shareholder Funds102 79696 49797 83299 414        
Other
Accumulated Depreciation Impairment Property Plant Equipment    749 896812 576876 923921 930983 310829 470462 294563 889
Amounts Owed By Group Undertakings          860 958993 660
Average Number Employees During Period      192120192125
Bank Borrowings Overdrafts          44 837121 499
Corporation Tax Payable    37 47549 10057 236     
Creditors    450 982367 130308 065202 90517 60038 222503 983746 760
Current Tax For Period    37 47549 10057 236     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    6 9094 498-5 890     
Depreciation Rate Used For Property Plant Equipment          2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment       7 978 219 937460 07528 648
Disposals Property Plant Equipment       13 800 234 535469 39834 569
Fixed Assets102 337102 815137 178121 936     345 152469 894518 538
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment          -78 795 
Increase From Depreciation Charge For Year Property Plant Equipment     62 68064 34752 98561 38066 09792 899130 243
Net Current Assets Liabilities42 90325 121-15 706-1 256 15 668114 881186 614233 524382 746749 900784 626
Number Shares Issued Fully Paid     100100     
Other Creditors    279 812162 662139 176  37 438106 225157 432
Other Taxation Social Security Payable    47 77459 84339 664  104 77583 185101 320
Par Value Share   1 11     
Property Plant Equipment Gross Cost    963 5501 021 8071 056 6721 116 7111 245 5591 174 622932 1881 082 427
Provisions For Liabilities Balance Sheet Subtotal     32 67326 78330 38734 33652 77976 55084 624
Taxation Including Deferred Taxation Balance Sheet Subtotal    28 17532 67326 783     
Tax Tax Credit On Profit Or Loss On Ordinary Activities    44 38453 59851 346     
Total Additions Including From Business Combinations Property Plant Equipment     58 25734 86573 839128 848163 598226 964184 808
Total Assets Less Current Liabilities145 240127 936121 472120 680 224 899294 630381 395495 773727 8981 219 7941 303 164
Trade Creditors Trade Payables    85 92195 52571 989  51 018269 736366 509
Trade Debtors Trade Receivables    295 366305 609310 654  306 217312 105319 044
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment          -34 070 
Creditors Due After One Year Total Noncurrent Liabilities28 63518 731          
Creditors Due Within One Year Total Current Liabilities205 342196 001          
Provisions For Liabilities Charges13 80912 70823 64021 266        
Tangible Fixed Assets Additions 32 416 25 198        
Tangible Fixed Assets Cost Or Valuation647 535679 951781 776806 974        
Tangible Fixed Assets Depreciation545 198577 136644 598685 038        
Tangible Fixed Assets Depreciation Charge For Period 31 938          
Creditors Due Within One Year  338 694377 514        
Number Shares Allotted   100        
Share Capital Allotted Called Up Paid  100100        
Tangible Fixed Assets Depreciation Charged In Period   40 440        

Transport Operator Data

Clares Farm
Address 620 Warrington Road , Risley
City Warrington
Post code WA3 6BE
Vehicles 14
Trailers 24

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 6th, November 2023
Free Download (12 pages)

Company search

Advertisements