Pollington Transport Company Limited GOOLE


Pollington Transport Company started in year 1973 as Private Limited Company with registration number 01101531. The Pollington Transport Company company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Goole at The Leylands. Postal code: DN14 0DP.

The firm has one director. Arthur T., appointed on 21 July 2022. 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 DN14 0DP postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0179954 . It is located at The Leylands, West End, Goole with a total of 12 carsand 26 trailers.

Pollington Transport Company Limited Address / Contact

Office Address The Leylands
Office Address2 Pollington
Town Goole
Post code DN14 0DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01101531
Date of Incorporation Tue, 13th Mar 1973
Industry Freight transport by road
End of financial Year 30th June
Company age 51 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Arthur T.

Position: Director

Appointed: 21 July 2022

Renee S.

Position: Secretary

Resigned: 04 April 1996

Andrew S.

Position: Director

Resigned: 21 July 2022

Eric S.

Position: Secretary

Appointed: 24 March 2006

Resigned: 07 July 2019

Angela S.

Position: Secretary

Appointed: 04 April 1996

Resigned: 24 March 2006

Renee S.

Position: Director

Appointed: 04 April 1992

Resigned: 23 June 1998

Eric S.

Position: Director

Appointed: 04 April 1992

Resigned: 23 June 1998

Graham S.

Position: Director

Appointed: 04 April 1992

Resigned: 17 September 1995

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Toz Group Limited from Bolton, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Andrew S. This PSC owns 75,01-100% shares.

Toz Group Limited

Suite 6, Flexspace Bolton Manchester Road, Bolton, BL3 2NZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House England And Wales
Registration number 13260512
Notified on 21 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew S.

Notified on 6 April 2016
Ceased on 21 July 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand296 788203 397201 886139 889154 969597 775717 382 
Current Assets550 001579 019842 861782 489796 418876 8151 000 768979 090
Debtors234 180362 981629 892630 511629 029276 790273 636 
Net Assets Liabilities757 763786 833843 662842 063843 307879 6391 019 1961 020 298
Other Debtors35 00035 000470 205481 813495 620177 11459 701 
Property Plant Equipment360 977390 251290 872222 589197 301167 235129 036 
Total Inventories19 03312 64111 08312 08912 4202 2509 750 
Other
Accumulated Depreciation Impairment Property Plant Equipment689 887714 251712 907757 961625 619610 180621 379 
Average Number Employees During Period 11101091010 
Corporation Tax Payable     15 91943 802 
Corporation Tax Recoverable     117 333117 862 
Creditors92 332114 989240 369125 830116 597136 12889 40242 327
Dividends Paid     7 00014 000 
Increase From Depreciation Charge For Year Property Plant Equipment 92 34891 32468 20247 83048 69738 060 
Net Current Assets Liabilities457 669464 030602 492656 659679 821740 687911 366936 763
Other Creditors8 38375 95169 30371 56675 34985 80717 083 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      26 860 
Other Disposals Property Plant Equipment      27 000 
Other Taxation Social Security Payable43 64516 803158 33542 34522 03538 98523 067 
Profit Loss     43 332153 557 
Property Plant Equipment Gross Cost1 050 8641 104 5021 003 779980 550822 920777 415750 415 
Provisions For Liabilities Balance Sheet Subtotal60 88367 44849 70237 18533 81528 28321 20621 206
Total Assets Less Current Liabilities818 646854 281893 364879 248877 122907 9221 040 4021 041 504
Trade Creditors Trade Payables40 30422 23512 73111 91919 21311 3365 450 
Trade Debtors Trade Receivables177 153306 351159 687148 698133 40999 67696 073 
Amount Specific Advance Or Credit Directors156156346 170357 015369 10050 327  
Amount Specific Advance Or Credit Made In Period Directors  346 01410 84519 08511 227  
Amount Specific Advance Or Credit Repaid In Period Directors    7 000330 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 67 98492 66823 148180 17264 136  
Disposals Property Plant Equipment 94 000100 72323 229202 25068 138  
Total Additions Including From Business Combinations Property Plant Equipment 147 638  44 62022 633  
Fixed Assets      129 036104 741

Transport Operator Data

The Leylands
Address West End , Pollington
City Goole
Post code DN14 0DP
Vehicles 12
Trailers 26

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/06/30
filed on: 17th, April 2023
Free Download (3 pages)

Company search

Advertisements