Hambridge Transport Limited NUNEATON


Hambridge Transport started in year 2003 as Private Limited Company with registration number 04814524. The Hambridge Transport company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Nuneaton at 15 Niton Road. Postal code: CV10 0BX.

The firm has one director. Kevin B., appointed on 26 February 2015. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Gillian H. who worked with the the firm until 26 February 2015.

This company operates within the CV10 0BX postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1027324 . It is located at 56 Bayton Road, Bayton Road Industrial Estate, Coventry with a total of 6 carsand 4 trailers.

Hambridge Transport Limited Address / Contact

Office Address 15 Niton Road
Town Nuneaton
Post code CV10 0BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04814524
Date of Incorporation Mon, 30th Jun 2003
Industry Freight transport by road
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Kevin B.

Position: Director

Appointed: 26 February 2015

Charlotte S.

Position: Director

Appointed: 01 October 2019

Resigned: 31 January 2020

Charlotte S.

Position: Director

Appointed: 01 October 2019

Resigned: 01 October 2019

Dorothy G.

Position: Nominee Secretary

Appointed: 30 June 2003

Resigned: 30 June 2003

Gillian H.

Position: Secretary

Appointed: 30 June 2003

Resigned: 26 February 2015

Gillian H.

Position: Director

Appointed: 30 June 2003

Resigned: 26 February 2015

Lesley G.

Position: Nominee Director

Appointed: 30 June 2003

Resigned: 30 June 2003

Cyril H.

Position: Director

Appointed: 30 June 2003

Resigned: 26 February 2015

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Kevin B. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Kevin B. This PSC owns 75,01-100% shares.

Kevin B.

Notified on 31 January 2020
Nature of control: significiant influence or control

Kevin B.

Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312020-09-302021-09-302022-09-30
Net Worth50 79713 74510 58270 548       
Balance Sheet
Cash Bank On Hand     4 96518 85294678 15768 72890 069
Current Assets61 56119 616 146 806198 552157 620319 447520 217814 8181 012 6491 275 417
Debtors53 498282 133 890 152 655300 595519 271736 661943 9211 185 348
Net Assets Liabilities     114 213189 813272 997391 263579 177766 599
Other Debtors     13 8582 7759 7282 06546 72357 914
Property Plant Equipment     137 456244 801404 296480 595539 946707 205
Cash Bank In Hand8 06319 334 12 916       
Net Assets Liabilities Including Pension Asset Liability50 79713 74510 58270 548       
Tangible Fixed Assets14 86410 58210 58266 908       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve50 69713 64510 48270 448       
Shareholder Funds50 79713 74510 58270 548       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   5 4005 4505 450     
Accumulated Depreciation Impairment Property Plant Equipment     75 05176 177157 482210 930346 368523 623
Additions Other Than Through Business Combinations Property Plant Equipment      152 471240 800129 747194 789344 514
Amounts Owed To Other Related Parties Other Than Directors      15 840 4 536  
Average Number Employees During Period     6614182130
Bank Borrowings Overdrafts        118 02892 695263 877
Corporation Tax Payable      5 376 18 38038 09816 516
Creditors   101 816152 469180 863216 986362 536435 844560 218749 003
Depreciation Rate Used For Property Plant Equipment      1515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment      26 546    
Disposals Property Plant Equipment      44 000    
Fixed Assets 10 58210 58266 90896 266137 456     
Increase From Depreciation Charge For Year Property Plant Equipment      27 67281 30553 448135 438177 255
Net Current Assets Liabilities42 7834 699 55 68946 583-23 243-13 372157 681378 974452 431526 414
Other Creditors     155 150195 724110 01140 03032 52970 585
Other Remaining Borrowings        4 53659 396 
Other Taxation Social Security Payable     4 38013 08540 16948 08695 73292 367
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    500      
Property Plant Equipment Gross Cost     212 507320 978561 778691 525886 3141 230 828
Taxation Including Deferred Taxation Balance Sheet Subtotal      41 61676 81691 313102 589134 369
Total Assets Less Current Liabilities57 64715 28110 582122 597142 849119 663231 429561 977859 569992 3771 233 619
Trade Creditors Trade Payables     21 333102 794212 356206 784241 768305 658
Trade Debtors Trade Receivables     138 797297 820509 543734 596897 1981 127 434
Advances Credits Directors    473 185421651 397270
Advances Credits Made In Period Directors   18 28034 87720 973  21 98651 332 
Advances Credits Repaid In Period Directors   18 28035 35020 50018542121 50050 000 
Creditors Due After One Year4 344  38 667       
Creditors Due Within One Year18 77814 917 91 117       
Number Shares Allotted 100         
Par Value Share 1         
Provisions For Liabilities Charges2 5061 536 13 382       
Share Capital Allotted Called Up Paid100100         
Tangible Fixed Assets Cost Or Valuation27 68326 58326 58383 635       
Tangible Fixed Assets Depreciation12 81916 00116 00116 727       
Tangible Fixed Assets Depreciation Charged In Period 3 689 16 727       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 507 16 001       
Tangible Fixed Assets Disposals 1 100 26 583       
Tangible Fixed Assets Additions   83 635       

Transport Operator Data

56 Bayton Road
Address Bayton Road Industrial Estate , Exhall
City Coventry
Post code CV7 9DX
Vehicles 6
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Cancellation of shares. Statement of Capital on 31st May 2023: 50.00 GBP
filed on: 14th, June 2023
Free Download (4 pages)

Company search

Advertisements