Eaton Transport (sandy) Limited CROXTON, ST. NEOTS


Eaton Transport (Sandy) Limited was dissolved on 2021-09-07. Eaton Transport (sandy) was a private limited company that could have been found at Whitehall House, Whitehall Farm Estate, Croxton, St. Neots, PE19 6SS, Cambridgeshire. Its total net worth was valued to be roughly 35083 pounds, and the fixed assets that belonged to the company totalled up to 170341 pounds. The company (incorporated on 1982-10-13) was run by 1 director and 1 secretary.
Director Stephen E. who was appointed on 02 October 2000.
Among the secretaries, we can name: Stephen E. appointed on 01 September 2006.

The company was classified as "freight transport by road" (49410). The last confirmation statement was sent on 2020-06-30 and last time the statutory accounts were sent was on 30 September 2020. 2015-06-30 was the date of the last annual return.

Eaton Transport (sandy) Limited Address / Contact

Office Address Whitehall House
Office Address2 Whitehall Farm Estate
Town Croxton, St. Neots
Post code PE19 6SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01671697
Date of Incorporation Wed, 13th Oct 1982
Date of Dissolution Tue, 7th Sep 2021
Industry Freight transport by road
End of financial Year 30th September
Company age 39 years old
Account next due date Thu, 30th Jun 2022
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Wed, 14th Jul 2021
Last confirmation statement dated Tue, 30th Jun 2020

Company staff

Stephen E.

Position: Secretary

Appointed: 01 September 2006

Stephen E.

Position: Director

Appointed: 02 October 2000

Marie-Christine E.

Position: Director

Appointed: 01 September 2006

Resigned: 07 June 2013

Keith E.

Position: Director

Appointed: 30 June 1991

Resigned: 01 September 2006

Marion E.

Position: Director

Appointed: 30 June 1991

Resigned: 01 September 2006

People with significant control

Stephen E.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Marie E.

Notified on 30 June 2016
Ceased on 1 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-09-30
Net Worth35 08345 87631 86135 563     
Balance Sheet
Cash Bank On Hand   4 057    267
Current Assets125 984105 32490 69073 19160 81362 45772 15757 4762 637
Debtors124 31994 87986 06968 74260 42162 06571 76557 0842 370
Net Assets Liabilities   35 56310 7835 3743 1561 983-16 244
Other Debtors   4 6044 1854 5233 5604 043 
Property Plant Equipment   78 54136 12326 9779 04614 161 
Total Inventories   392392392392392 
Cash Bank In Hand1546 190 4 057     
Net Assets Liabilities Including Pension Asset Liability35 08345 87631 86135 563     
Stocks Inventory1 5114 2554 621392     
Tangible Fixed Assets170 341131 52094 20678 541     
Reserves/Capital
Called Up Share Capital60606060     
Profit Loss Account Reserve34 98345 77631 76135 463     
Shareholder Funds35 08345 87631 86135 563     
Other
Accumulated Depreciation Impairment Property Plant Equipment   145 086123 667132 81340 61935 08827 530
Additions Other Than Through Business Combinations Property Plant Equipment    1 372  14 720 
Amounts Owed By Group Undertakings Participating Interests    3838182 775
Average Number Employees During Period   544443
Bank Borrowings   8 0694 091    
Bank Overdrafts    3 7524 567   
Corporation Tax Payable   8032 316    
Creditors   92 39274 83978 66676 33058 06718 881
Finance Lease Liabilities Present Value Total       1 959 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   24 51016 34016 34016 34010 176 
Increase From Depreciation Charge For Year Property Plant Equipment    37 3659 1463 3833 645699
Net Current Assets Liabilities-69 065-32 689-31 728-19 201-14 026-16 209-4 173-591-16 244
Other Creditors   3 6543 4353 2913 3052 240960
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    58 784 95 5779 1768 257
Other Disposals Property Plant Equipment    65 209 110 12515 13621 719
Other Taxation Social Security Payable   20 64014 651    
Property Plant Equipment Gross Cost   223 627159 790159 79049 66549 24927 530
Provisions For Liabilities Balance Sheet Subtotal   15 7087 2235 3941 7172 689 
Taxation Social Security Payable    14 65116 97617 35714 1715 210
Total Assets Less Current Liabilities101 27698 83162 47859 34022 09710 7684 87313 570-16 244
Trade Creditors Trade Payables   6 50116 74610 6379 38410 965203
Trade Debtors Trade Receivables   64 13856 19857 50468 02352 491 
Creditors Due After One Year38 15728 07811 7768 069     
Creditors Due Within One Year195 049138 013122 41892 392     
Fixed Assets170 341131 52094 20678 541     
Other Aggregate Reserves4040       
Provisions For Liabilities Charges28 03624 87718 84115 708     
Revaluation Reserve 404040     
Tangible Fixed Assets Additions 7 437 15 136     
Tangible Fixed Assets Cost Or Valuation385 985292 035220 380223 627     
Tangible Fixed Assets Depreciation215 644160 515126 174145 086     
Tangible Fixed Assets Depreciation Charged In Period 16 73312 67424 658     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 71 86247 0155 746     
Tangible Fixed Assets Disposals 101 38771 65511 889     

Transport Operator Data

Whitehall Farm Units
Address Cambridge Road , Croxton
City St. Neots
Post code PE19 6SS
Vehicles 12
Trailers 12

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 30th, October 2020
Free Download (8 pages)

Company search

Advertisements