Philip Sunley Transport Limited HUDDERSFIELD


Philip Sunley Transport started in year 2000 as Private Limited Company with registration number 04128142. The Philip Sunley Transport company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Huddersfield at Lower Laund Farm. Postal code: HD7 5UZ. Since January 18, 2001 Philip Sunley Transport Limited is no longer carrying the name Corpcrest Services.

The company has one director. Mark M., appointed on 8 January 2001. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Carl B. who worked with the the company until 29 August 2023.

This company operates within the HD7 5UZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1067138 . It is located at Platt Mill, Platt Lane, Huddersfield with a total of 4 carsand 2 trailers.

Philip Sunley Transport Limited Address / Contact

Office Address Lower Laund Farm
Office Address2 Pole Moor Slaithwaite
Town Huddersfield
Post code HD7 5UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04128142
Date of Incorporation Wed, 20th Dec 2000
Industry Freight transport by road
End of financial Year 5th April
Company age 24 years old
Account next due date Sun, 5th Jan 2025 (244 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Mark M.

Position: Director

Appointed: 08 January 2001

Carl B.

Position: Director

Appointed: 20 March 2001

Resigned: 29 August 2023

Carl B.

Position: Secretary

Appointed: 08 January 2001

Resigned: 29 August 2023

Philip S.

Position: Director

Appointed: 08 January 2001

Resigned: 30 June 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 2000

Resigned: 08 January 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 December 2000

Resigned: 08 January 2001

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Mark M. This PSC and has 75,01-100% shares. The second entity in the PSC register is Carl B. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark M.

Notified on 29 August 2023
Nature of control: 75,01-100% shares

Carl B.

Notified on 1 December 2016
Ceased on 29 August 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Corpcrest Services January 18, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth54 99669 838       
Balance Sheet
Cash Bank On Hand 65 26697 514      
Current Assets91 20086 179116 182123 105101 699102 35081 87683 72184 760
Debtors32 39120 91318 668      
Net Assets Liabilities 69 83890 57292 01897 905105 222101 04699 01190 574
Property Plant Equipment 62 12648 119      
Cash Bank In Hand58 80965 266       
Net Assets Liabilities Including Pension Asset Liability54 99669 838       
Tangible Fixed Assets39 96562 126       
Reserves/Capital
Called Up Share Capital300300       
Profit Loss Account Reserve54 69669 538       
Shareholder Funds54 99669 838       
Other
Accumulated Depreciation Impairment Property Plant Equipment 64 36179 868      
Additions Other Than Through Business Combinations Property Plant Equipment  1 500      
Average Number Employees During Period 33 33222
Bank Borrowings Overdrafts 10 312       
Corporation Tax Payable 6 37914 423      
Creditors 61 15365 44960 64351 63154 56551 16249 18141 549
Finance Lease Liabilities Present Value Total 9 0339 033      
Increase From Depreciation Charge For Year Property Plant Equipment  15 507      
Loans From Directors 26 47526 475      
Net Current Assets Liabilities25 34325 02650 73362 46250 06847 78530 71434 54043 211
Nominal Value Allotted Share Capital 300300      
Number Shares Allotted 300300      
Other Taxation Social Security Payable 6 35212 144      
Par Value Share 11      
Prepayments Accrued Income 1 8821 737      
Property Plant Equipment Gross Cost 126 487127 987      
Total Assets Less Current Liabilities65 30887 15298 85298 950141 380136 752121 403108 52996 079
Trade Creditors Trade Payables 2 6023 374      
Trade Debtors Trade Receivables 19 03116 931      
Fixed Assets  48 11936 48891 31288 96790 68973 98952 868
Provisions For Liabilities Balance Sheet Subtotal   6 93212 80912 36412 6919 5185 505
Bank Borrowings Overdrafts Secured21 56236 559       
Creditors Due After One Year10 31217 314       
Creditors Due Within One Year65 85761 153       
Share Capital Allotted Called Up Paid300300       
Tangible Fixed Assets Additions 45 051       
Tangible Fixed Assets Cost Or Valuation96 681126 487       
Tangible Fixed Assets Depreciation56 71664 361       
Tangible Fixed Assets Depreciation Charged In Period 20 177       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 532       
Tangible Fixed Assets Disposals 15 245       

Transport Operator Data

Platt Mill
Address Platt Lane , Slaithwaite
City Huddersfield
Post code HD7 5AB
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on April 5, 2023
filed on: 7th, August 2023
Free Download (3 pages)

Company search

Advertisements