M J Prosser Transport Limited KINGSWINFORD


M J Prosser Transport started in year 2002 as Private Limited Company with registration number 04573385. The M J Prosser Transport company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Kingswinford at 11 Albion Parade. Postal code: DY6 0NP.

There is a single director in the firm at the moment - Mark P., appointed on 25 October 2002. In addition, a secretary was appointed - Mark P., appointed on 26 February 2019. Currenlty, the firm lists one former director, whose name is Joanne P. and who left the the firm on 22 February 2010. In addition, there is one former secretary - Joanne P. who worked with the the firm until 22 February 2010.

This company operates within the WR5 2HR postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1028116 . It is located at Rigidal Systems Ltd, Unit 62, Worcester with a total of 5 cars. It has two locations in the UK.

M J Prosser Transport Limited Address / Contact

Office Address 11 Albion Parade
Office Address2 Wall Heath
Town Kingswinford
Post code DY6 0NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04573385
Date of Incorporation Fri, 25th Oct 2002
Industry Freight transport by road
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Mark P.

Position: Secretary

Appointed: 26 February 2019

Mark P.

Position: Director

Appointed: 25 October 2002

Joanne P.

Position: Director

Appointed: 01 November 2005

Resigned: 22 February 2010

Combined Nominees Limited

Position: Nominee Director

Appointed: 25 October 2002

Resigned: 25 October 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 2002

Resigned: 25 October 2002

Joanne P.

Position: Secretary

Appointed: 25 October 2002

Resigned: 22 February 2010

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 25 October 2002

Resigned: 25 October 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Mark P. This PSC and has 75,01-100% shares.

Mark P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand14 4562 32062 2005 82550 633128 275
Current Assets102 201142 500164 264129 388134 123203 561
Debtors87 745140 180102 064123 56383 49075 286
Net Assets Liabilities101 839104 78994 282126 931120 797139 324
Other Debtors4 5544 8639 3203 74510 0557 608
Property Plant Equipment115 117110 63063 912132 38799 28937 008
Other
Accumulated Amortisation Impairment Intangible Assets 15 00015 00015 00015 00015 000
Accumulated Depreciation Impairment Property Plant Equipment262 990299 869225 467257 219290 317208 809
Additions Other Than Through Business Combinations Property Plant Equipment 32 392685113 004 32
Amortisation Rate Used For Intangible Assets 1010101010
Average Number Employees During Period676432
Bank Borrowings Overdrafts 9 1933 75018 6247 4012 818
Corporation Tax Payable32811 81314 24894515 37231 946
Creditors74 424101 50475 50173 71176 21888 823
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  95 70812 381 93 849
Disposals Property Plant Equipment  121 80512 777 143 821
Increase From Depreciation Charge For Year Property Plant Equipment 36 87921 30644 13333 09812 341
Intangible Assets Gross Cost 15 00015 00015 00015 00015 000
Net Current Assets Liabilities27 77740 99688 76355 67757 905114 738
Other Creditors25 62824 89410 60113 08314 01610 934
Other Taxation Social Security Payable20 05528 40631 93121 06217 96725 125
Property Plant Equipment Gross Cost378 107410 499289 379389 606389 606245 817
Taxation Including Deferred Taxation Balance Sheet Subtotal21 32820 57312 14325 15318 8658 334
Total Assets Less Current Liabilities142 894151 626152 675188 064157 194151 746
Trade Creditors Trade Payables28 41327 19814 97119 99721 46218 000
Trade Debtors Trade Receivables83 191135 31792 744119 81873 43567 678
Advances Credits Directors376710669721148864
Advances Credits Made In Period Directors45 40044 18735 66527 09545 784 
Advances Credits Repaid In Period Directors45 57044 52035 62527 14745 211 

Transport Operator Data

Rigidal Systems Ltd
Address Unit 62 , Blackpole Trading Estate West
City Worcester
Post code WR3 8ZJ
Vehicles 1
Top Barn Farm
Address Worcester Road , Holt Heath
City Worcester
Post code WR6 6NH
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 26th, January 2024
Free Download (10 pages)

Company search

Advertisements