Earl Transport Limited ACCRINGTON


Earl Transport started in year 1995 as Private Limited Company with registration number 03028474. The Earl Transport company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Accrington at Earl Transport Ltd Junction 7 Business Park, Blackburn Road. Postal code: BB5 5JW. Since 22nd March 1995 Earl Transport Limited is no longer carrying the name Zodiaccroft.

There is a single director in the firm at the moment - Peter H., appointed on 23 March 1995. In addition, a secretary was appointed - Rhian H., appointed on 18 May 2007. At the moment there is 1 former director listed by the firm - Geoffrey N., who left the firm on 1 July 2006. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

This company operates within the BB5 5JW postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0286991 . It is located at Gec Complex, Gec Business Park, Accrington with a total of 45 carsand 84 trailers. It has three locations in the UK.

Earl Transport Limited Address / Contact

Office Address Earl Transport Ltd Junction 7 Business Park, Blackburn Road
Office Address2 Clayton Le Moors
Town Accrington
Post code BB5 5JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03028474
Date of Incorporation Thu, 2nd Mar 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Rhian H.

Position: Secretary

Appointed: 18 May 2007

Peter H.

Position: Director

Appointed: 23 March 1995

Pamela W.

Position: Secretary

Appointed: 18 May 2007

Resigned: 18 May 2007

Peter H.

Position: Secretary

Appointed: 23 March 1995

Resigned: 18 May 2007

Geoffrey N.

Position: Director

Appointed: 23 March 1995

Resigned: 01 July 2006

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 02 March 1995

Resigned: 23 March 1995

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 1995

Resigned: 23 March 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Peter H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is David H. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter H.

Notified on 2 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

David H.

Notified on 2 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Zodiaccroft March 22, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth270 560167 522179 558251 750219 905    
Balance Sheet
Cash Bank In Hand166166 50 00060 000    
Cash Bank On Hand    60 00090 447146 95692 24343 000
Current Assets362 734325 169338 710385 587403 049416 349452 720457 642344 386
Debtors362 568320 003338 710335 587343 049325 902305 764365 399301 386
Net Assets Liabilities    219 905215 494207 717242 760202 153
Net Assets Liabilities Including Pension Asset Liability270 560167 522179 558251 750219 905    
Property Plant Equipment    278 710213 887176 90371 17454 861
Stocks Inventory 5 000       
Tangible Fixed Assets255 474189 174132 320156 290278 710    
Reserves/Capital
Called Up Share Capital125 000125 100125 100125 100125 100    
Profit Loss Account Reserve145 56042 42254 458126 65094 805    
Shareholder Funds270 560167 522179 558251 750219 905    
Other
Accumulated Depreciation Impairment Property Plant Equipment    758 097827 548836 547561 557578 534
Average Number Employees During Period     21222121
Bank Overdrafts    5 744   4 526
Creditors    197 761135 67881 9684 346906
Creditors Due After One Year74 93119 465 53 093197 761    
Creditors Due Within One Year244 054312 595272 166205 776219 444    
Disposals Decrease In Depreciation Impairment Property Plant Equipment      48 395297 245 
Disposals Property Plant Equipment      50 485392 543 
Finance Lease Liabilities Present Value Total    197 761135 678148 6174 346906
Future Minimum Lease Payments Under Non-cancellable Operating Leases     366 04776 52368 9844 743
Increase From Depreciation Charge For Year Property Plant Equipment     69 45157 39422 25516 977
Net Current Assets Liabilities118 68012 57466 544179 811183 605180 062146 691189 821158 621
Number Shares Allotted 100100100100    
Number Shares Issued Fully Paid       100100
Par Value Share 1111  11
Property Plant Equipment Gross Cost    1 036 8071 041 4351 013 450632 731633 395
Provisions For Liabilities Balance Sheet Subtotal    44 64942 77733 90913 88910 423
Provisions For Liabilities Charges28 66314 76119 30631 25844 649    
Secured Debts178 714115 70461 81378 342265 588    
Share Capital Allotted Called Up Paid125 000125 100125 100125 100125 100    
Tangible Fixed Assets Additions   101 095213 880    
Tangible Fixed Assets Cost Or Valuation1 016 624831 985806 332822 9271 036 807    
Tangible Fixed Assets Depreciation761 150642 811674 012666 637758 097    
Tangible Fixed Assets Depreciation Charged In Period 61 07542 42450 38991 460    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 179 41411 22357 764     
Tangible Fixed Assets Disposals 184 63925 65384 500     
Total Additions Including From Business Combinations Property Plant Equipment     4 62822 50011 824664
Total Assets Less Current Liabilities374 154201 748198 864336 101462 315393 949323 594260 995213 482
Total Borrowings    265 588197 761 10 1788 872
Advances Credits Directors16 458707       
Advances Credits Made In Period Directors49 188        
Advances Credits Repaid In Period Directors29 500        
Other Remaining Borrowings       10 1784 346

Transport Operator Data

Gec Complex
Address Gec Business Park , Blackburn Road , Clayton Le Moors
City Accrington
Post code BB5 5JW
Vehicles 15
Trailers 30
Kirkham Garage
Address Blackburn Road , Oswaldtwistle
City Accrington
Post code BB5 4NZ
Vehicles 10
Trailers 12
Unit 1
Address Blackburn Road , Oswaldtwistle
City Accrington
Post code BB5 4LL
Vehicles 20
Trailers 42

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 8th, December 2023
Free Download (8 pages)

Company search

Advertisements