Eddie's Transport Limited SOUTH HUMBERSIDE


Founded in 1978, Eddie's Transport, classified under reg no. 01376042 is an active company. Currently registered at Woodhouse Road DN16 1BD, South Humberside the company has been in the business for fourty six years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

There is a single director in the firm at the moment - Anthony B., appointed on 18 February 1999. In addition, a secretary was appointed - Anthony B., appointed on 18 February 1999. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christopher R. who worked with the the firm until 18 February 1999.

Eddie's Transport Limited Address / Contact

Office Address Woodhouse Road
Office Address2 Scunthorpe
Town South Humberside
Post code DN16 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01376042
Date of Incorporation Thu, 29th Jun 1978
Industry Freight transport by road
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (174 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Anthony B.

Position: Director

Appointed: 18 February 1999

Anthony B.

Position: Secretary

Appointed: 18 February 1999

Edward B.

Position: Director

Resigned: 21 April 2024

Christopher R.

Position: Secretary

Appointed: 03 April 1998

Resigned: 18 February 1999

Dorothy B.

Position: Director

Appointed: 29 January 1992

Resigned: 03 April 1998

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is Edward B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Anthony B. This PSC owns 25-50% shares and has 25-50% voting rights.

Edward B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Anthony B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302015-10-312016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth485 387470 716        
Balance Sheet
Cash Bank On Hand  91 51670 26220 47115 49430 20272 86629 91022 148
Current Assets262 209211 895254 062254 136131 356115 495104 754165 946147 709134 312
Debtors186 204152 638147 355172 058104 19886 62956 35083 986105 048101 462
Net Assets Liabilities  496 444469 272395 852355 227305 716360 226330 357298 873
Other Debtors  17 49953 78019 74515 66713 3492 0091 535664
Property Plant Equipment  440 993439 461372 586322 106296 366403 071373 202305 845
Total Inventories  15 19111 8166 68713 37218 2029 09412 75110 702
Cash Bank In Hand67 47454 476        
Net Assets Liabilities Including Pension Asset Liability485 387470 716        
Stocks Inventory8 5314 781        
Tangible Fixed Assets446 417431 072        
Reserves/Capital
Called Up Share Capital700700        
Profit Loss Account Reserve484 387469 716        
Shareholder Funds485 387470 716        
Other
Accumulated Depreciation Impairment Property Plant Equipment  235 589287 122283 522296 043312 195290 435213 492227 349
Additions Other Than Through Business Combinations Property Plant Equipment   53 500 1 040 142 94755 0005 000
Average Number Employees During Period  1312111010765
Bank Borrowings      30 00039 00429 00919 013
Creditors  13 599185 8551 88567 18830 000102 85484 56536 043
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -500-51 329-19 600-8 952-50 690-128 731-21 652
Disposals Property Plant Equipment   -3 500-70 475-39 000-9 587-58 000-161 812-58 500
Finance Lease Liabilities Present Value Total  13 59913 5581 8852 002 63 85055 55617 030
Increase From Depreciation Charge For Year Property Plant Equipment   52 03247 72932 12025 10528 93251 78835 509
Net Current Assets Liabilities110 406106 198106 97168 28147 76648 30744 74880 01956 54938 340
Number Shares Issued Fully Paid   700700700700700700700
Other Creditors  35 31420 64829 29128 82330 25217 610  
Other Inventories  15 19111 8166 687     
Par Value Share 1  111111
Property Plant Equipment Gross Cost  676 582726 582656 109618 148608 561693 508586 694533 194
Provisions For Liabilities Balance Sheet Subtotal  37 92138 47022 61515 1865 39820 01014 8299 269
Taxation Social Security Payable  14 1754 4194 4595 69912 0613 792  
Total Assets Less Current Liabilities556 823537 270547 964507 742420 352370 413341 114483 090429 751344 185
Total Borrowings  13 59913 5581 8852 00230 000102 85484 56536 043
Trade Creditors Trade Payables  50 381147 23027 22330 66417 69314 191  
Trade Debtors Trade Receivables  129 856111 52983 85070 96243 00177 569103 513100 798
Capital Redemption Reserve300300        
Creditors Due After One Year34 14331 474        
Creditors Due Within One Year151 803105 697        
Fixed Assets446 417431 072        
Number Shares Allotted700700        
Provisions For Liabilities Charges37 29335 080        
Value Shares Allotted700700        

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 14th, March 2024
Free Download (10 pages)

Company search

Advertisements