G Moore Haulage Limited BEDFORD


G Moore Haulage started in year 1992 as Private Limited Company with registration number 02710175. The G Moore Haulage company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Bedford at C/o Manor Road. Postal code: MK43 9NT.

There is a single director in the company at the moment - Gary M., appointed on 22 May 1992. In addition, a secretary was appointed - Gary M., appointed on 22 May 1992. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Suzanne K. who worked with the the company until 22 May 1992.

This company operates within the MK43 9NT postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0225148 . It is located at Manor Road, Kempston Hardwick, Bedford with a total of 29 carsand 1 trailers.

G Moore Haulage Limited Address / Contact

Office Address C/o Manor Road
Office Address2 Kempston Hardwick
Town Bedford
Post code MK43 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02710175
Date of Incorporation Tue, 28th Apr 1992
Industry Freight transport by road
Industry Collection of non-hazardous waste
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Gary M.

Position: Director

Appointed: 22 May 1992

Gary M.

Position: Secretary

Appointed: 22 May 1992

Glen M.

Position: Director

Appointed: 22 May 1992

Resigned: 31 March 2022

Alison F.

Position: Director

Appointed: 28 April 1992

Resigned: 22 May 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 1992

Resigned: 28 April 1992

Nigel M.

Position: Director

Appointed: 28 April 1992

Resigned: 22 May 1992

Suzanne K.

Position: Secretary

Appointed: 28 April 1992

Resigned: 22 May 1992

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Gary M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Glen M. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary M.

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

Glen M.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-189 725264 251305 5041 083 1681 168 8231 654 855       
Balance Sheet
Cash Bank In Hand645304 365310 34212 32332 857387 263       
Cash Bank On Hand     387 263438 658183 088266 317519 5911 287 306328 2441 099 067
Current Assets594 472770 136922 5031 134 3631 053 5831 323 7791 217 4031 028 6361 487 1341 524 4132 222 8461 205 2461 992 069
Debtors593 827465 771612 1611 122 0401 020 726936 516778 745845 5481 220 8171 004 822935 540877 002893 002
Net Assets Liabilities     1 654 8551 581 3331 533 9741 400 0561 675 7382 163 3401 233 7942 121 841
Net Assets Liabilities Including Pension Asset Liability-189 725264 251305 5041 083 1681 168 8231 654 855       
Other Debtors     100 95194 253193 229356 977172 837167 494119 001107 246
Property Plant Equipment     2 103 6621 872 9041 937 7442 192 7652 090 4041 605 3661 610 7051 316 093
Tangible Fixed Assets734 288797 796923 2401 154 9821 971 2062 103 662       
Reserves/Capital
Called Up Share Capital25 00025 00025 00025 00025 00025 000       
Profit Loss Account Reserve-214 725239 251280 5041 058 1681 143 8231 629 855       
Shareholder Funds-189 725264 251305 5041 083 1681 168 8231 654 855       
Other
Amount Specific Advance Or Credit Directors        157 764 20 74914 208 
Amount Specific Advance Or Credit Made In Period Directors        157 764 20 7491 893 
Amount Specific Advance Or Credit Repaid In Period Directors         157 764 20 74914 208
Accounting Period Subsidiary2 0112 0122 0132 0142 0152 016       
Accumulated Depreciation Impairment Property Plant Equipment     1 989 5532 374 4072 808 2682 563 5293 093 2833 368 7283 345 3123 639 924
Amounts Owed By Group Undertakings     41 61941 61941 619     
Average Number Employees During Period     2223263738333027
Bank Borrowings Overdrafts     60 40357 12059 888101 0829 686 17 633 
Creditors     276 998145 897304 780478 957506 617225 05415 3651 137 167
Creditors Due After One Year188 364149 846225 682228 261342 840276 998       
Creditors Due Within One Year1 372 7411 196 4551 357 177980 0801 555 7461 400 400       
Debtors Due After One Year-41 619-41 619-41 619-41 619-84 663-41 619       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      72 433107 891823 81030 417242 671440 328 
Disposals Property Plant Equipment      82 000150 5631 011 981132 816328 723570 158 
Finance Lease Liabilities Present Value Total     239 872139 752304 780478 957506 617225 05415 36515 365
Fixed Assets776 908840 416965 8601 197 6022 013 8262 146 2821 915 5241 980 3642 193 8672 091 5061 606 4681 611 8071 317 195
Increase From Depreciation Charge For Year Property Plant Equipment      457 287541 752579 071560 171518 116416 912294 612
Investments Fixed Assets42 62042 62042 62042 62042 62042 62042 62042 6201 1021 1021 1021 1021 102
Investments In Group Undertakings     42 62042 62042 6201 1021 1021 1021 1021 102
Net Current Assets Liabilities-778 269-426 319-434 674154 283-502 163-76 621-83 855-61 066-144 881282 137923 935-269 351854 902
Number Shares Allotted 25 00025 00025 00025 00025 000       
Other Creditors     37 1266 145160 388731 631129 193152 828532 191276 316
Other Taxation Social Security Payable     218 188335 005231 70545 472416 022517 888362 487458 247
Par Value Share 11111       
Property Plant Equipment Gross Cost     4 093 2154 247 3114 746 0124 756 2945 183 6874 974 0944 956 017 
Provisions For Liabilities Balance Sheet Subtotal     137 808104 43980 544169 973191 288142 00993 29750 256
Provisions For Liabilities Charges   40 456 137 808       
Share Capital Allotted Called Up Paid25 00025 00025 00025 00025 00025 000       
Tangible Fixed Assets Additions 218 984207 999421 8161 136 433526 066       
Tangible Fixed Assets Cost Or Valuation2 808 2342 722 2182 785 7173 028 1753 666 9084 093 215       
Tangible Fixed Assets Depreciation2 073 9461 924 4221 862 4771 873 1931 695 7021 989 553       
Tangible Fixed Assets Depreciation Charged In Period 155 47682 555126 902270 551391 843       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 305 000144 500116 186448 04297 992       
Tangible Fixed Assets Disposals 305 000144 500179 358497 70099 759       
Total Additions Including From Business Combinations Property Plant Equipment      236 096649 2641 022 263560 209119 130552 081 
Total Assets Less Current Liabilities-1 361414 097531 1861 351 8851 511 6632 069 6611 831 6691 919 2982 048 9862 373 6432 530 4031 342 4562 172 097
Trade Creditors Trade Payables     396 393257 172340 517352 991252 160282 217405 015387 239
Trade Debtors Trade Receivables     793 946642 873610 700863 840831 985768 046758 001785 756

Transport Operator Data

Manor Road
Address Kempston Hardwick
City Bedford
Post code MK43 9NT
Vehicles 29
Trailers 1

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 Sunday 31st July 2022
filed on: 27th, April 2023
Free Download (11 pages)

Company search

Advertisements