London Goods Transport Limited IVER


London Goods Transport started in year 2011 as Private Limited Company with registration number 07522457. The London Goods Transport company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Iver at Bathurst House. Postal code: SL0 9BH.

The firm has 2 directors, namely Jagdeep D., Gurinderpal D.. Of them, Gurinderpal D. has been with the company the longest, being appointed on 15 September 2017 and Jagdeep D. has been with the company for the least time - from 24 June 2019. 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 - Resham D. who worked with the the firm until 15 September 2017.

This company operates within the SL0 9ET postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1142817 . It is located at Aggregate Industries (heathrow), Colnbrook Depot, Slough with a total of 3 cars.

London Goods Transport Limited Address / Contact

Office Address Bathurst House
Office Address2 50 Bathurst Walk
Town Iver
Post code SL0 9BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07522457
Date of Incorporation Wed, 9th Feb 2011
Industry Other transportation support activities
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Jagdeep D.

Position: Director

Appointed: 24 June 2019

Gurinderpal D.

Position: Director

Appointed: 15 September 2017

Resham D.

Position: Secretary

Appointed: 09 February 2011

Resigned: 15 September 2017

Resham D.

Position: Director

Appointed: 09 February 2011

Resigned: 15 September 2017

Resham D.

Position: Director

Appointed: 09 February 2011

Resigned: 15 September 2017

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Gurinderpal D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Resham D. This PSC owns 25-50% shares and has 25-50% voting rights.

Gurinderpal D.

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

Resham D.

Notified on 6 April 2016
Ceased on 15 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282012-02-292012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth11238 52948 619186 354       
Balance Sheet
Cash Bank In Hand  122 68826 265182 950       
Cash Bank On Hand     182 95071 36044 84839 50620 4239 7602 47841 460
Current Assets   104 48697 831281 102354 414276 616190 075217 21093 46195 354178 232
Debtors1 181 79871 56698 152283 054231 768150 569196 78783 70192 876136 772
Net Assets Liabilities     186 354208 459-110 670-165 294-243 880-329 680-315 611-378 585
Net Assets Liabilities Including Pension Asset Liability 1 38 52948 619186 354       
Other Debtors     18 543116 45298 84060 707117 54273 09991 585136 559
Property Plant Equipment     439 128588 961  90 525   
Tangible Fixed Assets   18 187370 608439 128       
Reserves/Capital
Called Up Share Capital1 2222       
Profit Loss Account Reserve   38 52748 617186 352       
Shareholder Funds11238 52948 619186 354       
Other
Accumulated Depreciation Impairment Property Plant Equipment     159 300344 881  30 175   
Average Number Employees During Period     11112222
Creditors     244 796313 004387 286355 36977 73645 83336 48126 630
Creditors Due After One Year    174 776244 796       
Creditors Due Within One Year   80 507245 044241 261       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       371 160  30 175  
Disposals Property Plant Equipment       1 136 655  120 700  
Finance Lease Liabilities Present Value Total     244 796313 004  77 736   
Increase Decrease In Property Plant Equipment      346 154235 034     
Increase From Depreciation Charge For Year Property Plant Equipment      196 321  30 175   
Net Current Assets Liabilities   23 979-147 21339 841-14 108-110 670-165 294-256 669-283 847-279 130-351 955
Number Shares Allotted 12 22       
Other Creditors     35 91181 975245 073196 403365 358313 326249 225364 994
Other Taxation Social Security Payable     82 20056 20947 64226 41518 0504  
Par Value Share 11 11   1111
Property Plant Equipment Gross Cost     613 967960 121  120 700   
Provisions For Liabilities Balance Sheet Subtotal     47 81953 390      
Provisions For Liabilities Charges   3 637 47 819       
Share Capital Allotted Called Up Paid112222       
Tangible Fixed Assets Additions    385 431228 536       
Tangible Fixed Assets Cost Or Valuation   24 250409 681613 967       
Tangible Fixed Assets Depreciation   6 06339 073174 839       
Tangible Fixed Assets Depreciation Charged In Period    33 010146 376       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     10 610       
Tangible Fixed Assets Disposals     24 250       
Total Additions Including From Business Combinations Property Plant Equipment      346 154235 034 120 700   
Total Assets Less Current Liabilities1 242 166223 395478 969574 853-110 670-165 294-166 144-283 847-279 130-351 955
Trade Creditors Trade Payables     10 82442 10294 571132 55170 68359 811115 663155 342
Trade Debtors Trade Receivables     79 609166 602132 92889 86279 24510 6021 291213
Bank Borrowings Overdrafts          45 83336 48126 630
Number Shares Issued Fully Paid         2222
Called Up Share Capital Not Paid Not Expressed As Current Asset 1           

Transport Operator Data

Aggregate Industries (heathrow)
Address Colnbrook Depot , Colnbrook By Pass
City Slough
Post code SL3 0EB
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (6 pages)

Company search

Advertisements