Pressuretech Transport Services Limited CARNFORTH


Pressuretech Transport Services started in year 1991 as Private Limited Company with registration number 02661200. The Pressuretech Transport Services company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Carnforth at The Railway Goods Yard. Postal code: LA6 2NE.

There is a single director in the company at the moment - Michael S., appointed on 12 March 1992. In addition, a secretary was appointed - Louise W., appointed on 31 March 2017. At present 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.

This company operates within the LA6 2NE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1034346 . It is located at The Railway Goods Yard, Middleton, Carnforth with a total of 6 carsand 2 trailers.

Pressuretech Transport Services Limited Address / Contact

Office Address The Railway Goods Yard
Office Address2 Middleton-in-lonsdale
Town Carnforth
Post code LA6 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02661200
Date of Incorporation Thu, 7th Nov 1991
Industry Wholesale of other fuels and related products
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Louise W.

Position: Secretary

Appointed: 31 March 2017

Michael S.

Position: Director

Appointed: 12 March 1992

Elizabeth H.

Position: Secretary

Appointed: 31 March 2007

Resigned: 31 March 2017

Joan P.

Position: Secretary

Appointed: 05 July 2003

Resigned: 31 March 2007

Christine B.

Position: Secretary

Appointed: 01 February 2000

Resigned: 05 July 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 November 1991

Resigned: 07 November 1991

Ann S.

Position: Director

Appointed: 07 November 1991

Resigned: 01 February 2000

Ann S.

Position: Secretary

Appointed: 07 November 1991

Resigned: 07 November 1991

Alan S.

Position: Director

Appointed: 07 November 1991

Resigned: 12 March 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth580 212618 895734 124737 661784 524785 458       
Balance Sheet
Cash Bank On Hand     13 24413 89222310621048033092
Current Assets180 602178 229336 901326 435450 775343 579414 973532 230407 824345 572397 471445 969521 069
Debtors122 712112 814255 276296 857401 108295 269363 603507 558381 634327 991384 440408 677500 068
Net Assets Liabilities    784 524785 458697 689784 193656 432692 647665 185772 940990 053
Other Debtors     234 129289 714401 439254 036128 219117 881 613
Property Plant Equipment     1 279 3381 188 8611 240 1871 304 1691 243 7521 377 2731 411 2271 417 585
Total Inventories     35 06637 47824 44926 08417 37112 55136 96220 909
Cash Bank In Hand15 68630 57962 40968613 91413 244       
Net Assets Liabilities Including Pension Asset Liability580 212618 895734 124737 661784 524785 458       
Stocks Inventory42 20434 83619 21628 89235 75335 066       
Tangible Fixed Assets719 693879 7081 046 2061 275 2971 190 5371 279 338       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve164 658203 341318 570322 107368 970369 904       
Shareholder Funds580 212618 895734 124737 661784 524785 458       
Other
Total Fixed Assets Additions 203 157211 921307 73019 278195 737       
Total Fixed Assets Cost Or Valuation979 3791 173 7731 376 0101 683 7401 703 0181 890 555       
Total Fixed Assets Depreciation259 686294 065329 804408 443512 481611 217       
Total Fixed Assets Depreciation Charge In Period 41 43344 13178 639104 038101 287       
Total Fixed Assets Depreciation Disposals -7 054-8 392  -2 551       
Total Fixed Assets Disposals -8 763-9 684  -8 200       
Accrued Liabilities Deferred Income     20 83711 69114 14452 87920 79622 57320 40024 296
Accumulated Depreciation Impairment Property Plant Equipment     611 217713 935800 057779 183889 9171 008 9691 120 0751 209 584
Additions Other Than Through Business Combinations Property Plant Equipment      12 241149 249172 21553 117285 154152 405122 853
Amounts Owed By Directors        64 648    
Amounts Owed By Group Undertakings         128 713180 150327 547423 207
Amounts Owed To Directors     44 35055 4602 863 54 26768 60375 175495
Average Number Employees During Period     1110111211131411
Bank Borrowings Overdrafts     37 49237 492121 10563 496113 609253 562218 273218 247
Comprehensive Income Expense     74791 471      
Corporation Tax Payable      522 50331 07737 724 2178 650
Corporation Tax Recoverable          27 487  
Creditors    480 104474 157491 018586 949551 047581 074915 356874 353824 327
Depreciation Rate Used For Property Plant Equipment      20202020202020
Depreciation Transfer Revaluation Surplus Before Tax Increase Decrease In Equity     -8 184-8 184      
Disposals Decrease In Depreciation Impairment Property Plant Equipment       7 13386 740 10 1786 72118 207
Disposals Property Plant Equipment       11 80194 7692 80032 5817 34526 986
Finance Lease Liabilities Present Value Total     114 205104 87270 11590 658126 527219 061156 738120 088
Fixed Assets719 693879 7081 046 2061 275 2971 190 5371 279 338  1 304 1691 545 3021 678 8231 712 7771 719 135
Increase From Depreciation Charge For Year Property Plant Equipment      102 71893 255100 204110 734129 230117 827107 716
Investments         301 550301 550301 550301 550
Investments Fixed Assets         301 550301 550301 550301 550
Investments In Group Undertakings         301 550301 550301 550301 550
Net Current Assets Liabilities-97 907-91 132-70 482-154 759-29 329-130 578-76 045-54 719-143 223-235 502-517 885-426 884-303 258
Other Taxation Social Security Payable     27 7822 3673 5205 8015 98211 40061 67268 349
Payments Received On Account     68 67667 64082 85686 92688 19196 362149 34693 393
Prepayments Accrued Income     11 6039 74810 0527 35411 2109 45013 74913 911
Profit Loss     74791 471      
Property Plant Equipment Gross Cost     1 890 5551 902 7962 005 9062 083 3522 133 6692 386 2422 531 3022 627 169
Provisions For Liabilities Balance Sheet Subtotal    179 053179 240       
Taxation Including Deferred Taxation Balance Sheet Subtotal     179 240189 626194 561195 430185 601223 605230 392233 847
Total Assets Less Current Liabilities621 786663 322975 7241 120 5381 161 2081 148 7601 112 8161 185 4681 160 9461 309 8001 160 9381 285 8931 415 877
Trade Creditors Trade Payables     160 815211 491269 843220 210133 978243 795192 728220 809
Trade Debtors Trade Receivables     49 53764 14196 06755 59659 84949 47267 38162 337
Creditors Due After One Year Total Noncurrent Liabilities41 57444 427241 600382 877376 684363 302       
Creditors Due Within One Year Total Current Liabilities278 509394 615407 383481 194480 104474 157       
Revaluation Reserve315 502315 502315 502315 502315 502315 502       
Share Premium Account99 95299 95299 95299 95299 95299 952       
Tangible Fixed Assets Additions 203 157211 921307 73019 278195 737       
Tangible Fixed Assets Cost Or Valuation979 3791 173 7731 376 0101 683 7401 703 0181 890 555       
Tangible Fixed Assets Depreciation259 686294 065329 804408 443512 481611 217       
Tangible Fixed Assets Depreciation Charge For Period 41 43344 13178 639104 038101 287       
Tangible Fixed Assets Depreciation Disposals -7 054-8 392  -2 551       
Tangible Fixed Assets Disposals -8 763-9 684  -8 200       

Transport Operator Data

The Railway Goods Yard
Address Middleton
City Carnforth
Post code LA6 2NE
Vehicles 6
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, January 2023
Free Download (9 pages)

Company search

Advertisements