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

F & G Transport (bognor) Limited BOGNOR REGIS


F & G Transport (bognor) started in year 2004 as Private Limited Company with registration number 05193684. The F & G Transport (bognor) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Bognor Regis at Unit 3 Steyning Way. Postal code: PO22 9TT.

The company has 2 directors, namely Emma L., Martin F.. Of them, Martin F. has been with the company the longest, being appointed on 30 July 2004 and Emma L. has been with the company for the least time - from 21 March 2017. Currently there is one former director listed by the company - Graham G., who left the company on 19 August 2019. In addition, the company lists several former secretaries whose names might be found in the list below.

F & G Transport (bognor) Limited Address / Contact

Office Address Unit 3 Steyning Way
Office Address2 Southern Cross Trading Estate
Town Bognor Regis
Post code PO22 9TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05193684
Date of Incorporation Fri, 30th Jul 2004
Industry Freight transport by road
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Emma L.

Position: Director

Appointed: 21 March 2017

Martin F.

Position: Director

Appointed: 30 July 2004

David J.

Position: Secretary

Appointed: 15 July 2009

Resigned: 29 July 2010

Graham G.

Position: Director

Appointed: 15 July 2009

Resigned: 19 August 2019

Robert Sadler And Company Ltd

Position: Corporate Secretary

Appointed: 30 July 2007

Resigned: 15 July 2009

David J.

Position: Secretary

Appointed: 30 July 2004

Resigned: 24 November 2006

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 2004

Resigned: 30 July 2004

Theydon Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 July 2004

Resigned: 30 July 2004

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we researched, there is Martin F. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Vega One Group Limited that entered Bognor Regis, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Graham G., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Martin F.

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

Vega One Group Limited

Unit 3 Steyning Way Southern Cross Trading Estate, Bognor Regis, West Sussex, PO22 9TT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12036903
Notified on 18 August 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Graham G.

Notified on 6 April 2016
Ceased on 18 August 2019
Nature of control: 25-50% shares

Amanda G.

Notified on 6 April 2016
Ceased on 16 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth347 434473 997408 266552 324       
Balance Sheet
Cash Bank On Hand   188 16683 429259 96814 376269 55694 62781 38272 117
Current Assets461 456581 682575 140704 545639 018910 941796 4941 142 3791 134 0051 058 5661 153 216
Debtors374 541490 776486 372516 379555 589650 973782 118872 8231 039 378977 1841 078 305
Net Assets Liabilities   552 324408 073419 280316 330302 014336 223403 079425 943
Other Debtors   57 267106 992144 765195 645198 476155 579177 613139 631
Property Plant Equipment   454 949344 108233 015171 53397 173414 229334 336362 140
Cash Bank In Hand86 91590 90688 768188 166       
Net Assets Liabilities Including Pension Asset Liability347 434473 997         
Tangible Fixed Assets166 538167 395233 604454 949       
Reserves/Capital
Called Up Share Capital22100100       
Profit Loss Account Reserve347 432473 995408 166552 224       
Shareholder Funds347 434473 997408 266552 324       
Other
Accumulated Depreciation Impairment Property Plant Equipment   445 103600 818706 546804 408625 658685 739673 557746 452
Additions Other Than Through Business Combinations Property Plant Equipment    58 624      
Amounts Owed By Related Parties       258 925366 830366 950367 070
Average Number Employees During Period       24242322
Bank Borrowings Overdrafts       241 667270 718204 636133 355
Creditors   317 443301 756467 142398 899241 667270 718204 636133 355
Fixed Assets166 538167 395      414 229339 336367 140
Future Minimum Lease Payments Under Non-cancellable Operating Leases     1 530 6482 450 6332 123 4081 825 9531 528 4981 231 043
Increase From Depreciation Charge For Year Property Plant Equipment    163 020136 78697 86247 50866 23974 65272 895
Investments Fixed Assets         5 0005 000
Net Current Assets Liabilities210 790331 978216 584387 102337 262443 799397 595554 758461 607527 035451 783
Number Equity Instruments Outstanding Share-based Payment Arrangement    833833833833   
Number Shares Issued Fully Paid     333   
Other Creditors   15 35737 91779 55547 647138 054202 782128 491233 634
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   149 00472 961117 09275 811121 666127 61699 26473 379
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 30531 058 226 2586 15886 834 
Other Disposals Property Plant Equipment    13 75041 750 254 2348 700107 000 
Other Investments Other Than Loans         5 0005 000
Par Value Share 1 1 111   
Property Plant Equipment Gross Cost   900 052944 926939 561975 941722 8311 099 9681 007 8931 108 592
Provisions     257 534252 798108 250268 895258 656259 625
Provisions For Liabilities Balance Sheet Subtotal   289 727273 297257 534252 798108 250268 895258 656259 625
Taxation Including Deferred Taxation Balance Sheet Subtotal     17 53412 7988 25038 89528 65650 467
Total Additions Including From Business Combinations Property Plant Equipment     36 38536 3801 124385 83714 925100 699
Total Assets Less Current Liabilities377 328499 373450 188842 051681 370676 814569 128651 931875 836866 371818 923
Trade Creditors Trade Payables   153 082190 878270 495275 441319 568314 384237 694323 138
Trade Debtors Trade Receivables   459 112448 597506 208586 473415 422516 969432 621571 604
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement    2222   
Creditors Due After One Year10 347          
Creditors Due Within One Year250 666249 704358 556317 443       
Debtors Due After One Year -94 950         
Intangible Fixed Assets Aggregate Amortisation Impairment30 000          
Intangible Fixed Assets Cost Or Valuation30 000          
Number Shares Allotted 2 20       
Provisions For Liabilities Charges19 54725 37641 922289 727       
Share Capital Allotted Called Up Paid222020       
Tangible Fixed Assets Additions 72 225         
Tangible Fixed Assets Cost Or Valuation413 599428 627         
Tangible Fixed Assets Depreciation247 061261 232         
Tangible Fixed Assets Depreciation Charged In Period 54 657         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 40 486         
Tangible Fixed Assets Disposals 57 197         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 18th, April 2024
Free Download (15 pages)

Company search

Advertisements