Polsham Transport started in year 2014 as Private Limited Company with registration number 09338610. The Polsham Transport company has been functioning successfully for ten years now and its status is active. The firm's office is based in Crewe at 29 Derrington Avenue. Postal code: CW2 7JB.
The company has one director. Mohammed A., appointed on 14 March 2024. There are currently no secretaries appointed. As of 1 May 2024, there were 16 ex directors - Ross S., Tibi V. and others listed below. There were no ex secretaries.
Office Address | 29 Derrington Avenue |
Town | Crewe |
Post code | CW2 7JB |
Country of origin | United Kingdom |
Registration Number | 09338610 |
Date of Incorporation | Wed, 3rd Dec 2014 |
Industry | Licensed carriers |
End of financial Year | 31st December |
Company age | 10 years old |
Account next due date | Mon, 30th Sep 2024 (152 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Tue, 19th Dec 2023 (2023-12-19) |
Last confirmation statement dated | Mon, 5th Dec 2022 |
The register of PSCs who own or control the company includes 14 names. As BizStats identified, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ross S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Tibi V., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 14 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ross S.
Notified on | 13 November 2020 |
Ceased on | 14 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Tibi V.
Notified on | 8 September 2020 |
Ceased on | 13 November 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
John M.
Notified on | 22 May 2020 |
Ceased on | 8 September 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Peter C.
Notified on | 16 April 2020 |
Ceased on | 22 May 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Steven J.
Notified on | 5 December 2019 |
Ceased on | 16 April 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Robert E.
Notified on | 23 September 2019 |
Ceased on | 5 December 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Isheanesu G.
Notified on | 16 April 2019 |
Ceased on | 23 September 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
David R.
Notified on | 7 December 2018 |
Ceased on | 16 April 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ashley R.
Notified on | 11 July 2018 |
Ceased on | 7 December 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terry D.
Notified on | 5 April 2018 |
Ceased on | 11 July 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Shkelzen D.
Notified on | 13 February 2018 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Florian R.
Notified on | 13 June 2017 |
Ceased on | 13 February 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Daniel S.
Notified on | 11 October 2016 |
Ceased on | 5 April 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-12-31 | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Net Worth | 1 | |||||||
Balance Sheet | ||||||||
Current Assets | 183 | 112 | 1 | 29 | 180 | 268 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | |||||||
Shareholder Funds | 1 | |||||||
Other | ||||||||
Creditors | 182 | 111 | 28 | 179 | 267 | |||
Net Current Assets Liabilities | 2 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 2 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Average Number Employees During Period | 1 | 1 | 1 | 1 | ||||
Accruals Deferred Income | 1 | |||||||
Creditors Due Within One Year | 181 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on December 31, 2022 filed on: 18th, September 2023 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy