P C Cooke Car And Transport Limited BURTON ON TRENT


P C Cooke Car And Transport started in year 2005 as Private Limited Company with registration number 05375273. The P C Cooke Car And Transport company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Burton On Trent at 1st Floor Gibraltar House Crown Square. Postal code: DE14 2WE.

Currently there are 3 directors in the the company, namely Susan C., Peter C. and Philip C.. In addition one secretary - Susan C. - is with the firm. As of 7 May 2024, there was 1 ex director - Lee C.. There were no ex secretaries.

P C Cooke Car And Transport Limited Address / Contact

Office Address 1st Floor Gibraltar House Crown Square
Office Address2 First Avenue
Town Burton On Trent
Post code DE14 2WE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05375273
Date of Incorporation Thu, 24th Feb 2005
Industry Freight transport by road
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Susan C.

Position: Director

Appointed: 24 February 2005

Susan C.

Position: Secretary

Appointed: 24 February 2005

Peter C.

Position: Director

Appointed: 24 February 2005

Philip C.

Position: Director

Appointed: 24 February 2005

Lee C.

Position: Director

Appointed: 01 April 2012

Resigned: 01 June 2020

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 February 2005

Resigned: 24 February 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 2005

Resigned: 24 February 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As we established, there is Philip C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Peter C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Philip C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip C.

Notified on 31 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Peter C.

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

Philip C.

Notified on 6 April 2016
Ceased on 10 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Lee C.

Notified on 6 April 2016
Ceased on 10 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Susan C.

Notified on 6 April 2016
Ceased on 10 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth28 97930 220       
Balance Sheet
Cash Bank On Hand  1010111322 5661313
Current Assets79 46565 15528 85140 38852 86048 24140 26315 41923 862
Debtors72 97752 32228 84140 37852 84948 22817 69715 40623 849
Net Assets Liabilities  428415497127971248367
Property Plant Equipment  18 10013 1777 82611 5057 58339 17628 517
Cash Bank In Hand6 48812 833       
Net Assets Liabilities Including Pension Asset Liability28 97930 220       
Tangible Fixed Assets30 21825 359       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve28 77930 020       
Shareholder Funds28 97930 220       
Other
Accumulated Amortisation Impairment Intangible Assets  4 5004 5004 5004 5004 5004 500 
Accumulated Depreciation Impairment Property Plant Equipment  61 22666 14953 82935 65024 57226 47911 771
Additions Other Than Through Business Combinations Property Plant Equipment     9 000 36 0003 333
Average Number Employees During Period    44333
Creditors  43 52351 15058 85957 66325 00019 00013 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases        4 550
Increase From Depreciation Charge For Year Property Plant Equipment   4 9233 1612 4711 8802 2823 282
Intangible Assets Gross Cost  4 5004 5004 5004 5004 5004 500 
Net Current Assets Liabilities3 4618 961-14 672-10 762-5 999-9 42219 829-12 485-9 732
Number Shares Issued Fully Paid   80     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    15 48120 65012 95837517 990
Other Disposals Property Plant Equipment    17 67123 50015 0002 50028 700
Par Value Share 1 1     
Property Plant Equipment Gross Cost  79 32679 32661 65547 15532 15565 65540 288
Provisions For Liabilities Balance Sheet Subtotal  3 0002 0001 3301 9561 4417 4435 418
Total Assets Less Current Liabilities33 67934 3203 4282 4151 8272 08327 41226 69118 785
Creditors Due Within One Year76 00456 194       
Fixed Assets30 21825 359       
Number Shares Allotted 80       
Provisions For Liabilities Charges4 7004 100       
Share Capital Allotted Called Up Paid8080       
Tangible Fixed Assets Additions 500       
Tangible Fixed Assets Cost Or Valuation78 65479 154       
Tangible Fixed Assets Depreciation48 43653 795       
Tangible Fixed Assets Depreciation Charged In Period 5 359       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, November 2023
Free Download (10 pages)

Company search

Advertisements