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

I.t.s. Transport (UK) Limited KETTERING


I.t.s. Transport (UK) started in year 2002 as Private Limited Company with registration number 04515805. The I.t.s. Transport (UK) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Kettering at Thorpe House. Postal code: NN15 6BL.

There is a single director in the firm at the moment - David D., appointed on 21 August 2002. In addition, a secretary was appointed - Kelly E., appointed on 31 March 2006. 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 - Janet D. who worked with the the firm until 31 March 2006.

This company operates within the NN9 5QQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1012038 . It is located at Carr Brothers Uk Ltd, Upper Higham Lane, Rushden with a total of 13 carsand 11 trailers. It has two locations in the UK.

I.t.s. Transport (UK) Limited Address / Contact

Office Address Thorpe House
Office Address2 93 Headlands
Town Kettering
Post code NN15 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04515805
Date of Incorporation Wed, 21st Aug 2002
Industry Freight transport by road
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Kelly E.

Position: Secretary

Appointed: 31 March 2006

David D.

Position: Director

Appointed: 21 August 2002

Janet D.

Position: Secretary

Appointed: 22 August 2002

Resigned: 31 March 2006

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 2002

Resigned: 22 August 2002

Janet D.

Position: Director

Appointed: 21 August 2002

Resigned: 31 March 2006

Peter D.

Position: Director

Appointed: 21 August 2002

Resigned: 31 March 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is David D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth400 771471 295589 963       
Balance Sheet
Cash Bank On Hand  321 927406 208381 087366 587489 713585 928553 625490 957
Current Assets478 880488 422598 619655 079683 122638 408762 548908 074872 977790 067
Debtors298 409248 045276 692248 871292 035271 821272 835322 146319 352299 110
Net Assets Liabilities  589 963698 969782 466800 523843 783994 0371 079 2581 123 742
Other Debtors  45 07548 97055 12755 26474 28064 97562 41063 009
Property Plant Equipment  398 349390 623405 936431 538529 423633 524549 755636 291
Cash Bank In Hand180 471240 377321 927       
Net Assets Liabilities Including Pension Asset Liability400 771471 295589 963       
Tangible Fixed Assets405 219450 587398 349       
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve400 768471 292589 960       
Shareholder Funds400 771471 295589 963       
Other
Accumulated Depreciation Impairment Property Plant Equipment  696 986729 816828 036902 084872 540912 482967 0511 106 110
Average Number Employees During Period   11111313131313
Corporation Tax Payable    27 87610 2983 43413 15554 3969 415
Creditors  56 94026 43316 6178 12993 78841 250239 020143 543
Increase From Depreciation Charge For Year Property Plant Equipment   128 408133 786142 542115 595127 942154 813139 059
Net Current Assets Liabilities231 437249 237325 524406 692468 183457 983508 738522 133633 957646 524
Other Creditors  14 93913 74914 6598 12993 78841 25054 59318 070
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     68 493145 13988 000100 244 
Other Disposals Property Plant Equipment     78 400167 045104 681113 200 
Other Taxation Social Security Payable  98 67678 03469 28832 07617 2477 75446 70119 924
Property Plant Equipment Gross Cost  1 095 3351 120 4391 233 9721 333 6221 401 9631 546 0061 516 8061 742 401
Provisions For Liabilities Balance Sheet Subtotal  76 97071 91375 03680 869100 590120 370104 454159 073
Total Additions Including From Business Combinations Property Plant Equipment   146 854152 500178 050235 386248 72484 000225 595
Total Assets Less Current Liabilities636 656699 824723 873797 315874 119889 5211 038 1611 155 6571 183 7121 282 815
Trade Creditors Trade Payables  75 02375 31181 59286 65384 219300 28783 33096 134
Trade Debtors Trade Receivables  231 617199 901236 908216 557198 555257 171256 942236 101
Creditors Due After One Year165 249141 44556 940       
Creditors Due Within One Year247 443239 185273 095       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   95 57835 566     
Disposals Property Plant Equipment   121 75038 967     
Finance Lease Liabilities Present Value Total  56 94026 43316 617     
Number Shares Allotted 33       
Par Value Share 11       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    10 000     
Provisions For Liabilities Charges70 63687 08476 970       
Secured Debts258 536265 202141 397       
Share Capital Allotted Called Up Paid333       
Tangible Fixed Assets Additions 195 454        
Tangible Fixed Assets Cost Or Valuation861 0941 044 5481 095 335       
Tangible Fixed Assets Depreciation455 875593 961696 986       
Tangible Fixed Assets Depreciation Charged In Period 149 051        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 965        
Tangible Fixed Assets Disposals 12 000        

Transport Operator Data

Carr Brothers Uk Ltd
Address Upper Higham Lane , Higham Ferrers
City Rushden
Post code NN10 0SU
Trailers 4
Freightroute Ltd
Address Chowns Mill Business Park , Station Road , Irthlingborough
City Wellingborough
Post code NN9 5QQ
Vehicles 13
Trailers 7

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th September 2023
filed on: 9th, January 2024
Free Download (9 pages)

Company search

Advertisements