P T Smith Transport Limited WALSALL


P T Smith Transport started in year 2006 as Private Limited Company with registration number 05928869. The P T Smith Transport company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Walsall at Crossings Yard. Postal code: WS2 7LZ.

The firm has one director. Philip R., appointed on 8 September 2006. 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.

This company operates within the WS2 7LZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1073207 . It is located at Montague L Meyer, Unit 5, Birmingham with a total of 10 carsand 10 trailers. It has three locations in the UK.

P T Smith Transport Limited Address / Contact

Office Address Crossings Yard
Office Address2 Fryers Road
Town Walsall
Post code WS2 7LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05928869
Date of Incorporation Fri, 8th Sep 2006
Industry Freight transport by road
End of financial Year 31st December
Company age 18 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Philip R.

Position: Director

Appointed: 08 September 2006

Peter S.

Position: Director

Appointed: 01 February 2007

Resigned: 19 November 2007

Stephen S.

Position: Secretary

Appointed: 08 September 2006

Resigned: 08 September 2006

Jacqueline S.

Position: Director

Appointed: 08 September 2006

Resigned: 08 September 2006

Stewart R.

Position: Director

Appointed: 08 September 2006

Resigned: 27 January 2018

Stewart R.

Position: Secretary

Appointed: 08 September 2006

Resigned: 27 January 2018

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we found, there is Philip R. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Stewart R. This PSC owns 25-50% shares.

Philip R.

Notified on 1 July 2016
Nature of control: 25-50% shares

Stewart R.

Notified on 1 July 2016
Ceased on 27 January 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth55 74960 213        
Balance Sheet
Cash Bank On Hand  24 77921 46213 751482    
Current Assets149 736149 89294 803106 113104 44387 558111 302124 635182 049124 241
Debtors129 656132 29670 02484 65190 69287 076    
Net Assets Liabilities  23 52330 92532 2139 9914822 57153 858-34 311
Property Plant Equipment  57 94439 42425 64220 950    
Cash Bank In Hand20 08017 596        
Intangible Fixed Assets34 50023 000        
Net Assets Liabilities Including Pension Asset Liability55 74960 213        
Tangible Fixed Assets83 78675 610        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve55 64960 113        
Shareholder Funds55 74960 213        
Other
Amount Specific Advance Or Credit Directors    6 34544523 11722 79747 255 
Amount Specific Advance Or Credit Made In Period Directors     31 84031 00229 12024 458 
Amount Specific Advance Or Credit Repaid In Period Directors     25 9407 44029 440 47 255
Accrued Liabilities  3 150       
Accumulated Amortisation Impairment Intangible Assets  103 500115 000115 000     
Accumulated Depreciation Impairment Property Plant Equipment  98 56295 802109 58499 276    
Average Number Employees During Period   6632222
Bank Borrowings  2 300       
Bank Borrowings Overdrafts  2 1235 11511 25029 068    
Bank Overdrafts   5 11511 25029 068    
Corporation Tax Payable  3 77812 000      
Creditors  50 177107 11292 99794 537128 49819 16739 149167 766
Disposals Decrease In Depreciation Impairment Property Plant Equipment   18 413 15 000    
Disposals Property Plant Equipment   21 613 15 000    
Finance Lease Liabilities Present Value Total  2 056       
Fixed Assets118 28698 61069 44439 42425 64220 95017 67813 53545 38540 846
Increase From Amortisation Charge For Year Intangible Assets   11 500      
Increase From Depreciation Charge For Year Property Plant Equipment   15 65313 7824 692    
Intangible Assets  11 500       
Intangible Assets Gross Cost  115 000115 000115 000     
Net Current Assets Liabilities20 30029 64315 856-99911 446-6 979-17 1968 20347 622-43 525
Other Creditors   61 08522 7532 736    
Other Taxation Social Security Payable  24 91431 75431 06911 331    
Prepayments  3 9523 1072 0042 330    
Property Plant Equipment Gross Cost  156 506135 226135 226120 226    
Provisions For Liabilities Balance Sheet Subtotal  11 6007 5004 8753 980    
Total Additions Including From Business Combinations Property Plant Equipment   333      
Total Assets Less Current Liabilities138 586128 25385 30038 42537 08813 97148221 73893 007-2 679
Total Borrowings  10 62630 86020 96031 073    
Trade Creditors Trade Payables  31 3169 15827 92551 402    
Trade Debtors Trade Receivables  66 07281 54488 68884 746    
Creditors Due After One Year68 83755 190        
Creditors Due Within One Year129 436120 249        
Intangible Fixed Assets Aggregate Amortisation Impairment80 50092 000        
Intangible Fixed Assets Amortisation Charged In Period 11 500        
Intangible Fixed Assets Cost Or Valuation115 000115 000        
Number Shares Allotted 100        
Par Value Share 1        
Provisions For Liabilities Charges14 00012 850        
Secured Debts47 05944 374        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 15 393        
Tangible Fixed Assets Cost Or Valuation190 740206 133        
Tangible Fixed Assets Depreciation106 954130 523        
Tangible Fixed Assets Depreciation Charged In Period 23 569        

Transport Operator Data

Montague L Meyer
Address Unit 5 , Bromford Gate , Bromford Lane , Erdington
City Birmingham
Post code B24 8DW
Vehicles 1
Trailers 2
Freemans Confectionery Supplies Ltd
Address Leamore Enterprise Park , Fryers Road
City Walsall
Post code WS2 7LZ
Vehicles 2
Trailers 3
P T Smith Transport Ltd
Address Crossings Yard , Fryers Road
City Walsall
Post code WS2 7LZ
Vehicles 7
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Change of registered address from Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England on 2023/05/10 to Crossings Yard Fryers Road Walsall West Midlands WS2 7LZ
filed on: 10th, May 2023
Free Download (1 page)

Company search