P Lock Transport Limited BISHOP'S STORTFORD


Founded in 2002, P Lock Transport, classified under reg no. 04354545 is an active company. Currently registered at Lock Cottage Bullocks Lane CM22 6TA, Bishop's Stortford the company has been in the business for twenty two years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

The firm has one director. Michelle L., appointed on 2 October 2023. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

P Lock Transport Limited Address / Contact

Office Address Lock Cottage Bullocks Lane
Office Address2 Takeley
Town Bishop's Stortford
Post code CM22 6TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04354545
Date of Incorporation Thu, 17th Jan 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Michelle L.

Position: Director

Appointed: 02 October 2023

Michelle L.

Position: Director

Appointed: 24 January 2013

Resigned: 12 September 2021

Michelle L.

Position: Secretary

Appointed: 01 November 2012

Resigned: 08 May 2013

Michelle L.

Position: Secretary

Appointed: 17 January 2002

Resigned: 20 September 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 2002

Resigned: 17 January 2002

Peter L.

Position: Director

Appointed: 17 January 2002

Resigned: 06 October 2023

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 January 2002

Resigned: 17 January 2002

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we researched, there is Michelle L. This PSC has significiant influence or control over the company,. Another one in the PSC register is Peter L. This PSC has significiant influence or control over the company,.

Michelle L.

Notified on 6 October 2023
Nature of control: significiant influence or control

Peter L.

Notified on 1 May 2016
Ceased on 6 October 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth61 06849 79837 09531 68227 766        
Balance Sheet
Cash Bank On Hand    36 60952 94720 51123 10730 55920 12430 71234 90186 104
Current Assets95 56990 498116 49959 56762 65483 99640 22145 72159 31032 16346 81556 39686 104
Debtors34 45538 03936 90431 45326 04531 04919 71022 61428 75112 03916 10321 495 
Net Assets Liabilities    27 76629 91921 06614 77813 8766 2886 4703 74112 211
Property Plant Equipment    17 81314 60611 9779 7768 0176 5745 3914 420 
Cash Bank In Hand61 11452 41079 59528 11436 609        
Net Assets Liabilities Including Pension Asset Liability61 06849 79837 09531 68227 766        
Tangible Fixed Assets31 04824 83827 83122 26517 813        
Reserves/Capital
Called Up Share Capital51100100100100        
Profit Loss Account Reserve61 01749 74736 99531 58227 666        
Shareholder Funds61 06849 79837 09531 68227 766        
Other
Version Production Software           2 0232 023
Accumulated Depreciation Impairment Property Plant Equipment    -17 813-14 606-11 977-9 776-8 017-6 574-5 391-4 420-4 420
Creditors    52 70168 68331 13240 71953 45132 44945 73657 07573 893
Dividends Paid    10 00025 000       
Increase From Depreciation Charge For Year Property Plant Equipment     3 2072 6292 2011 7591 4431 183971 
Net Current Assets Liabilities49 96824 9609 2649 4179 95315 3139 0895 0025 859-2861 079-67912 211
Nominal Value Allotted Share Capital    100100100100100100100100100
Number Shares Allotted51100100100100100100100100100100100100
Other Disposals Property Plant Equipment            4 420
Par Value Share1111111111111
Profit Loss    6 08427 153       
Property Plant Equipment Gross Cost            -4 420
Trade Creditors Trade Payables    52 70168 68331 13240 71953 45132 44945 73657 07573 893
Trade Debtors Trade Receivables    26 04531 04919 71022 61428 75112 03916 10321 495 
Creditors Due After One Year19 948            
Creditors Due Within One Year45 60165 489107 23550 15052 701        
Fixed Assets31 04824 83827 83122 265         
Share Capital Allotted Called Up Paid51100100100100        
Tangible Fixed Assets Additions  17 750          
Tangible Fixed Assets Cost Or Valuation31 04831 04827 83127 831         
Tangible Fixed Assets Depreciation 6 2106 9575 566-17 813        
Tangible Fixed Assets Depreciation Charged In Period 6 2106 9575 5664 452        
Tangible Fixed Assets Disposals  7 800          
Total Assets Less Current Liabilities81 01649 84737 09531 682         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2024/01/31
filed on: 19th, February 2024
Free Download (7 pages)

Company search