Flintshire Transport Services Limited DEESIDE


Flintshire Transport Services started in year 1998 as Private Limited Company with registration number 03504155. The Flintshire Transport Services company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Deeside at Unit 12B Zone 1. Postal code: CH5 2LR. Since May 1, 1998 Flintshire Transport Services Limited is no longer carrying the name Cabletrans.

The company has 2 directors, namely Claire B., Glen B.. Of them, Glen B. has been with the company the longest, being appointed on 6 June 2022 and Claire B. has been with the company for the least time - from 1 May 2023. 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 - David B. who worked with the the company until 17 April 2023.

This company operates within the CH5 2LR postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1129828 . It is located at Tnt Express, Fourth Avenue, Deeside with a total of 18 carsand 18 trailers. It has two locations in the UK.

Flintshire Transport Services Limited Address / Contact

Office Address Unit 12B Zone 1
Office Address2 Deeside Industrial Estate
Town Deeside
Post code CH5 2LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03504155
Date of Incorporation Wed, 4th Feb 1998
Industry Freight transport by road
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Claire B.

Position: Director

Appointed: 01 May 2023

Glen B.

Position: Director

Appointed: 06 June 2022

David R.

Position: Director

Appointed: 16 April 1998

Resigned: 24 February 2016

David B.

Position: Secretary

Appointed: 16 April 1998

Resigned: 17 April 2023

David B.

Position: Director

Appointed: 16 April 1998

Resigned: 17 April 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 1998

Resigned: 16 April 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 February 1998

Resigned: 16 April 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats researched, there is Deeside Freight Limited from Thetford, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Glen B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Karen B., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Deeside Freight Limited

7 Rutherford Way, Thetford, IP24 1HA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 15299340
Notified on 22 November 2023
Nature of control: 75,01-100% shares

Glen B.

Notified on 6 May 2016
Ceased on 22 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Karen B.

Notified on 18 April 2023
Ceased on 22 November 2023
Nature of control: 25-50% voting rights
25-50% shares

David B.

Notified on 6 April 2016
Ceased on 18 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cabletrans May 1, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth222228 68753 988       
Balance Sheet
Cash Bank In Hand22280 00256 65160 922       
Cash Bank On Hand     60 92275 212113 617116 691207 04044 767160 272125 563
Current Assets   80 002115 31288 575183 522167 129186 961331 391521 359976 491696 282
Debtors    58 66127 653108 31053 51270 270124 351476 592785 478570 719
Net Assets Liabilities     53 98896 125134 271214 260261 515244 576246 52191 104
Net Assets Liabilities Including Pension Asset Liability22 228 68753 988       
Other Debtors     27 49741 1938018 63741 04499 72959 09857 892
Property Plant Equipment     65 789255 737255 829342 851287 804508 136954 042648 421
Tangible Fixed Assets    154 31965 789       
Total Inventories           30 741 
Reserves/Capital
Called Up Share Capital 22222       
Profit Loss Account Reserve    28 68553 986       
Shareholder Funds222228 68753 988       
Other
Amount Specific Advance Or Credit Directors           4 855 
Amount Specific Advance Or Credit Made In Period Directors           4 855 
Amount Specific Advance Or Credit Repaid In Period Directors            4 855
Accumulated Depreciation Impairment Property Plant Equipment     27 1737 82958 463173 622242 857337 058443 743371 980
Additional Provisions Increase From New Provisions Recognised        19 760    
Average Number Employees During Period     1315202323323433
Creditors     100 376144 40568 84181 36176 540336 032500 083225 037
Creditors Due Within One Year   80 000239 468100 376       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        4 203  38 740258 491
Disposals Property Plant Equipment        13 00016 049 89 980385 932
Finance Lease Liabilities Present Value Total      118 01659 11981 36127 373115 199341 750129 204
Increase Decrease In Property Plant Equipment      211 00049 240146 000 232 895550 975 
Increase From Depreciation Charge For Year Property Plant Equipment      21 05250 63466 45269 23594 201145 425186 728
Net Current Assets Liabilities  22-124 156-11 801414-31 785-6 53881 323146 246-130 483-289 970
Number Shares Allotted  2222       
Number Shares Issued Fully Paid      2222   
Other Creditors     35 71226 3899 72223 08021 817220 833158 33395 833
Other Taxation Social Security Payable     20 42011 00536 45342 505146 493100 933132 744195 820
Par Value Share  11111111   
Payments Received On Account           351 973300 090
Property Plant Equipment Gross Cost     92 962303 962367 202516 473530 661845 1941 397 7851 020 401
Provisions       20 93240 69231 072   
Provisions For Liabilities Balance Sheet Subtotal      15 62120 93240 69231 07273 77476 95542 310
Provisions For Liabilities Charges    1 476        
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Additions    179 19610 750       
Tangible Fixed Assets Cost Or Valuation    179 19692 962       
Tangible Fixed Assets Depreciation    24 87727 173       
Tangible Fixed Assets Depreciation Charged In Period    24 87730 187       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     27 891       
Tangible Fixed Assets Disposals     96 984       
Total Additions Including From Business Combinations Property Plant Equipment      211 00063 240162 27130 237314 533642 5718 548
Total Assets Less Current Liabilities 22230 16353 988256 151224 044336 313369 127654 382823 559358 451
Total Borrowings          210 052939 424641 840
Trade Creditors Trade Payables     44 24450 44453 39136 25326 937117 718275 047166 091
Trade Debtors Trade Receivables     15667 11753 43251 63383 307376 863726 380512 827
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss         -9 620   
Bank Borrowings Overdrafts         49 167   

Transport Operator Data

Tnt Express
Address Fourth Avenue , Zone 2 , Deeside Industrial Park
City Deeside
Post code CH5 2NR
Vehicles 11
Unit 32c
Address First Avenue , Deeside Industrial Park
City Deeside
Post code CH5 2NU
Vehicles 7
Trailers 18

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 9th, November 2022
Free Download (11 pages)

Company search

Advertisements