North West Transport Supplies Limited LEYLAND


Founded in 2002, North West Transport Supplies, classified under reg no. 04575299 is an active company. Currently registered at Unit 120-121 Clydesdale Place PR26 7QS, Leyland the company has been in the business for 22 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2003-02-10 North West Transport Supplies Limited is no longer carrying the name Hallco 847.

At the moment there are 2 directors in the the company, namely David C. and Guy W.. In addition one secretary - Guy W. - is with the firm. As of 14 May 2024, there was 1 ex director - Graham S.. There were no ex secretaries.

North West Transport Supplies Limited Address / Contact

Office Address Unit 120-121 Clydesdale Place
Office Address2 Moss Side Industrial Estate
Town Leyland
Post code PR26 7QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04575299
Date of Incorporation Mon, 28th Oct 2002
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

David C.

Position: Director

Appointed: 20 February 2003

Guy W.

Position: Director

Appointed: 07 February 2003

Guy W.

Position: Secretary

Appointed: 07 February 2003

Graham S.

Position: Director

Appointed: 07 February 2003

Resigned: 09 November 2009

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 2002

Resigned: 07 February 2003

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 28 October 2002

Resigned: 07 February 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As BizStats found, there is Deborah W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is David C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Gillian C., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Deborah W.

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

David C.

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

Gillian C.

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

Guy W.

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

Company previous names

Hallco 847 February 10, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand245 896182 735130 006
Current Assets1 066 595791 794821 551
Debtors536 739329 497419 486
Net Assets Liabilities686 010564 648540 057
Other Debtors8 08010 16711 137
Property Plant Equipment55 34399 73066 494
Total Inventories283 960279 562272 059
Other
Accrued Liabilities24 58020 80921 243
Accumulated Amortisation Impairment Intangible Assets229 785241 966254 146
Accumulated Depreciation Impairment Property Plant Equipment394 326382 507353 603
Additions Other Than Through Business Combinations Property Plant Equipment 93 3486 563
Amortisation Expense Intangible Assets12 70712 18112 180
Average Number Employees During Period312515
Creditors4 46928 80515 339
Depreciation Expense Property Plant Equipment33 92033 76636 272
Disposals Decrease In Depreciation Impairment Property Plant Equipment -45 585-65 176
Disposals Property Plant Equipment -60 780-68 703
Fixed Assets79 704111 91066 494
Future Minimum Lease Payments Under Non-cancellable Operating Leases165 28579 984208 377
Increase From Amortisation Charge For Year Intangible Assets 12 18112 180
Increase From Depreciation Charge For Year Property Plant Equipment 33 76636 272
Intangible Assets24 36112 180 
Intangible Assets Gross Cost254 146254 146254 146
Minimum Operating Lease Payments Recognised As Expense85 42376 82270 580
Net Current Assets Liabilities610 775481 543488 902
Number Shares Issued Fully Paid20 00020 00020 000
Other Creditors4 4563 9362 852
Par Value Share 00
Prepayments6 7921 59613 956
Property Plant Equipment Gross Cost449 669482 237420 097
Raw Materials Consumables283 960279 562272 059
Taxation Social Security Payable209 938137 839105 445
Total Assets Less Current Liabilities690 479593 453555 396
Total Borrowings4 46928 80515 339
Trade Creditors Trade Payables180 320131 771189 643
Trade Debtors Trade Receivables521 867317 734394 393

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 27th, September 2023
Free Download (16 pages)

Company search

Advertisements