Freight Shuttle (bradford) Limited BRADFORD


Freight Shuttle (bradford) started in year 1992 as Private Limited Company with registration number 02726791. The Freight Shuttle (bradford) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Bradford at Low Moor Business Park Common Road. Postal code: BD12 0TL.

There is a single director in the company at the moment - David O., appointed on 1 March 2017. In addition, a secretary was appointed - Simon J., appointed on 13 February 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Catherine G. who worked with the the company until 4 April 2021.

This company operates within the BD12 0NB postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0220028 . It is located at Klg Europe Business Park, Common Road, Bradford with a total of 9 carsand 14 trailers.

Freight Shuttle (bradford) Limited Address / Contact

Office Address Low Moor Business Park Common Road
Office Address2 Low Moor
Town Bradford
Post code BD12 0TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02726791
Date of Incorporation Mon, 29th Jun 1992
Industry Freight transport by road
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Simon J.

Position: Secretary

Appointed: 13 February 2023

David O.

Position: Director

Appointed: 01 March 2017

Harold W.

Position: Nominee Secretary

Appointed: 29 June 1992

Resigned: 29 June 1992

Christopher J.

Position: Director

Appointed: 29 June 1992

Resigned: 12 March 2017

Joyce J.

Position: Director

Appointed: 29 June 1992

Resigned: 18 June 2005

Catherine G.

Position: Secretary

Appointed: 29 June 1992

Resigned: 04 April 2021

Yvonne W.

Position: Nominee Director

Appointed: 29 June 1992

Resigned: 29 June 1992

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is David O. This PSC has significiant influence or control over the company,.

David O.

Notified on 12 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth475 021516 021555 427583 727505 341      
Balance Sheet
Cash Bank On Hand    11 48689 952212 043212 043180 45774 858106 841
Current Assets384 846382 041437 077430 884426 405496 930406 345406 345476 532433 969384 932
Debtors301 942326 325382 533392 804385 492388 747194 302199 302296 075359 111278 091
Net Assets Liabilities    505 341430 070398 819398 819380 415365 308361 200
Other Debtors       5 00015 000101 69257 877
Property Plant Equipment    281 92221 08521 08521 085-1 054-1 054-1 054
Total Inventories    29 42718 231     
Cash Bank In Hand35 27926 70618 0525 27611 486      
Net Assets Liabilities Including Pension Asset Liability475 021516 021555 427583 727505 341      
Stocks Inventory47 62529 01036 49232 80429 427      
Tangible Fixed Assets228 516289 290289 938384 060281 922      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve474 921515 921545 098583 627505 241      
Shareholder Funds475 021516 021555 427583 727505 341      
Other
Accrued Liabilities Deferred Income         1 2002 100
Accumulated Depreciation Impairment Property Plant Equipment    964 781542 400542 400542 400564 539564 539564 539
Amounts Owed By Group Undertakings Participating Interests    141 824141 824141 824141 824207 683175 466175 466
Average Number Employees During Period    2222  1
Bank Overdrafts    304      
Corporation Tax Payable     20 152     
Creditors    102 04177 76118 42718 42778 18550 7295 800
Deferred Tax Liabilities        10 18410 18410 184
Dividends Paid On Shares        17 55041 55117 200
Finance Lease Liabilities Present Value Total    52 761   26 464-6 694-6 694
Fixed Assets228 516289 290289 938384 060281 922   -1 054-1 054-1 054
Increase From Depreciation Charge For Year Property Plant Equipment     164 163  22 139  
Net Current Assets Liabilities293 479280 907347 882321 124344 876419 169387 918387 918398 347383 240379 132
Other Creditors    21 64018 318     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     586 544     
Other Disposals Property Plant Equipment     683 218     
Other Taxation Social Security Payable        13 7469 7293 590
Prepayments Accrued Income         3 6455 427
Property Plant Equipment Gross Cost    1 246 703563 485563 485563 485563 485563 485563 485
Provisions For Liabilities Balance Sheet Subtotal    10 18410 18410 18410 18410 184  
Taxation Including Deferred Taxation Balance Sheet Subtotal        -10 184-10 184-10 184
Taxation Social Security Payable        13 746  
Total Assets Less Current Liabilities521 995570 197637 820705 184626 798440 254409 003409 003397 293382 186378 078
Trade Creditors Trade Payables    27 33639 29118 42718 42737 97546 4946 804
Trade Debtors Trade Receivables    243 668246 92352 47852 47873 39278 30839 321
Creditors Due After One Year36 79043 99272 209111 273111 273      
Creditors Due Within One Year91 367101 13489 195109 76081 529      
Provisions For Liabilities Charges10 18410 18410 18410 18410 184      
Tangible Fixed Assets Additions 159 70568 618196 260       
Tangible Fixed Assets Cost Or Valuation967 7401 127 4451 196 0631 392 3231 246 703      
Tangible Fixed Assets Depreciation739 224838 155906 1251 008 263964 781      
Tangible Fixed Assets Depreciation Charged In Period 98 93167 970102 138102 138      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    145 620      
Tangible Fixed Assets Disposals    145 620      

Transport Operator Data

Klg Europe Business Park
Address Common Road , Low Moor
City Bradford
Post code BD12 0TL
Vehicles 9
Trailers 14

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-08-31
filed on: 31st, May 2023
Free Download (10 pages)

Company search

Advertisements