Phillips Transport Limited CHEPSTOW


Phillips Transport started in year 1998 as Private Limited Company with registration number 03612349. The Phillips Transport company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Chepstow at The Gables. Postal code: NP16 6NT.

The company has one director. Jennifer P., appointed on 28 August 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Phillips Transport Limited Address / Contact

Office Address The Gables
Office Address2 Devauden
Town Chepstow
Post code NP16 6NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03612349
Date of Incorporation Mon, 10th Aug 1998
Industry Taxi operation
Industry Maintenance and repair of motor vehicles
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Jennifer P.

Position: Director

Appointed: 28 August 2023

Jennifer P.

Position: Director

Appointed: 12 January 2021

Resigned: 14 January 2021

Peter P.

Position: Secretary

Appointed: 21 January 2010

Resigned: 28 August 2023

Peter P.

Position: Director

Appointed: 10 August 1998

Resigned: 28 August 2023

Brian P.

Position: Director

Appointed: 10 August 1998

Resigned: 20 January 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 1998

Resigned: 10 August 1998

Kate B.

Position: Director

Appointed: 10 August 1998

Resigned: 20 January 2015

Jane C.

Position: Director

Appointed: 10 August 1998

Resigned: 31 March 2001

Simon P.

Position: Director

Appointed: 10 August 1998

Resigned: 06 December 2011

Brian P.

Position: Secretary

Appointed: 10 August 1998

Resigned: 20 January 2010

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 August 1998

Resigned: 10 August 1998

Emma P.

Position: Director

Appointed: 10 August 1998

Resigned: 06 January 2021

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Peter P. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares.

Peter P.

Notified on 6 April 2016
Ceased on 28 August 2023
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth930 020592 396     
Balance Sheet
Cash Bank On Hand  332 647374 444318 081332 619446 360
Current Assets634 296329 707392 371420 173367 759357 987476 770
Debtors4 74412 30051 72441 99943 02825 36830 410
Net Assets Liabilities  547 092558 442586 681597 726630 740
Other Debtors  23 82425 36220 54025 36826 169
Property Plant Equipment  191 160180 696263 060298 461295 268
Total Inventories  8 0003 7306 650  
Cash Bank In Hand622 063307 893     
Net Assets Liabilities Including Pension Asset Liability930 020592 396     
Stocks Inventory7 4899 514     
Tangible Fixed Assets398 271361 108     
Reserves/Capital
Called Up Share Capital63     
Profit Loss Account Reserve930 014592 393     
Shareholder Funds930 020592 396     
Other
Accumulated Depreciation Impairment Property Plant Equipment  546 573567 009542 570559 868589 881
Average Number Employees During Period   2597
Creditors  18 43915 69324 44830 615111 411
Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 17561 41612 9903 200
Disposals Property Plant Equipment   16 30070 98916 4798 000
Increase From Depreciation Charge For Year Property Plant Equipment   35 61136 97730 28833 213
Merchandise  8 0003 7306 650  
Net Current Assets Liabilities531 749231 288373 932404 480343 311327 372365 359
Number Shares Issued Fully Paid   2222
Other Creditors  6 5887 96615 92826 411103 699
Other Taxation Social Security Payable  11 8516 0936 3844 1337 138
Par Value Share11 2222
Property Plant Equipment Gross Cost  737 733747 705805 630858 329885 149
Provisions For Liabilities Balance Sheet Subtotal  18 00026 73419 69028 10729 887
Total Additions Including From Business Combinations Property Plant Equipment   26 272128 91469 17834 820
Total Assets Less Current Liabilities930 020592 396565 092585 176606 371625 833660 627
Trade Creditors Trade Payables   1 6342 13671574
Trade Debtors Trade Receivables  27 90016 63722 488 4 241
Creditors Due Within One Year102 54798 419     
Fixed Assets398 271361 108     
Number Shares Allotted63     
Share Capital Allotted Called Up Paid63     
Tangible Fixed Assets Additions 55 562     
Tangible Fixed Assets Cost Or Valuation944 170975 532     
Tangible Fixed Assets Depreciation545 899614 424     
Tangible Fixed Assets Depreciation Charged In Period 87 721     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 19 196     
Tangible Fixed Assets Disposals 24 200     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 31st, May 2023
Free Download (9 pages)

Company search

Advertisements