Pulleyn Transport Limited LONDON


Pulleyn Transport started in year 2011 as Private Limited Company with registration number 07586992. The Pulleyn Transport company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at C/o Rayner Essex Tavistock House South. Postal code: WC1H 9LG. Since Thu, 16th Jun 2011 Pulleyn Transport Limited is no longer carrying the name Proteus102.

The firm has 5 directors, namely Gerben P., Frans V. and Thomas W. and others. Of them, Adrian P., Ryan P. have been with the company the longest, being appointed on 31 March 2011 and Gerben P. and Frans V. and Thomas W. have been with the company for the least time - from 21 June 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Simone P. who worked with the the firm until 22 October 2013.

This company operates within the RG7 1HB postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0205152 . It is located at Church Lane, Three Mile Cross, Reading with a total of 70 carsand 47 trailers.

Pulleyn Transport Limited Address / Contact

Office Address C/o Rayner Essex Tavistock House South
Office Address2 Tavistock Square
Town London
Post code WC1H 9LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07586992
Date of Incorporation Thu, 31st Mar 2011
Industry Freight transport by road
End of financial Year 31st December
Company age 13 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 21 June 2022

Gerben P.

Position: Director

Appointed: 21 June 2022

Frans V.

Position: Director

Appointed: 21 June 2022

Thomas W.

Position: Director

Appointed: 21 June 2022

Adrian P.

Position: Director

Appointed: 31 March 2011

Ryan P.

Position: Director

Appointed: 31 March 2011

Anthony T.

Position: Director

Appointed: 31 March 2011

Resigned: 31 October 2016

Simone P.

Position: Secretary

Appointed: 31 March 2011

Resigned: 22 October 2013

Scott P.

Position: Director

Appointed: 31 March 2011

Resigned: 21 June 2022

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Cube Cold Europe Uk Bidco Limited from London, England. This PSC is classified as "a private company limited by shares", 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. Another one in the PSC register is Adrian P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cube Cold Europe Uk Bidco Limited

1 Bartholomew Lane, London, EC2N 2AX, England

Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered The Register Of Companies Maintained By The Registrar Of Companies For England And Wales
Registration number 13792106
Notified on 21 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adrian P.

Notified on 6 April 2016
Ceased on 21 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Proteus102 June 16, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312022-12-31
Balance Sheet
Cash Bank On Hand568 056958 966945 331670 994996 2601 676 5952 012 2842 996 957
Current Assets1 939 1382 342 5412 476 9862 401 1462 986 7333 620 4073 989 3485 398 747
Debtors1 308 2091 308 0581 475 3881 656 8441 894 7941 884 1511 903 2902 346 493
Net Assets Liabilities2 279 8042 040 9902 054 4212 207 5162 838 6493 481 6794 600 5144 825 570
Other Debtors203 075207 230202 532282 204268 629443 777423 424643 815
Property Plant Equipment2 499 4301 938 4791 781 2442 134 2091 906 4211 816 2272 657 5822 277 078
Total Inventories62 87375 51756 26773 30895 67959 66173 774 
Other
Accumulated Depreciation Impairment Property Plant Equipment5 545 8315 427 4145 243 2415 383 3845 746 9035 323 8044 882 5825 215 632
Additions Other Than Through Business Combinations Property Plant Equipment      1 484 25120 546
Amounts Owed To Group Undertakings       527 689
Average Number Employees During Period   5655514640
Corporation Tax Payable45 01189 230103 2862 309142 351114 94118 433140 671
Creditors581 392393 364343 296857 732708 719626 242595 163396 125
Current Tax For Period 89 230103 2862 309142 351114 94118 433122 237
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -62 391-59 07233 56723 32937 067101 23911 504
Future Minimum Lease Payments Under Non-cancellable Operating Leases  591 365137 82934 29365 2333 775 6633 413 574
Increase Decrease In Current Tax From Adjustment For Prior Periods 353      
Increase From Depreciation Charge For Year Property Plant Equipment 794 993789 096708 398609 998608 211555 872380 159
Key Management Personnel Compensation Total  143 692156 413148 222172 760  
Net Current Assets Liabilities562 129633 847695 3731 043 5061 776 7432 464 5572 962 1973 380 223
Number Shares Issued Fully Paid 45 00045 00045 00045 00045 00045 00045 000
Other Creditors581 392393 364343 296857 732708 719626 242595 163396 125
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 913 410973 269568 255246 4791 031 310997 09447 109
Other Disposals Property Plant Equipment 1 107 3181 098 254682 510252 9151 083 9431 084 11868 000
Other Taxation Social Security Payable43 465168 540199 3872 232206 005200 03868 079268 910
Par Value Share 1111111
Profit Loss  213 431153 095631 133643 0301 118 835 
Property Plant Equipment Gross Cost8 045 2617 365 8937 024 4857 517 5937 653 3247 140 0317 540 1647 492 710
Provisions     172 863424 102435 606
Provisions For Liabilities Balance Sheet Subtotal200 363137 97278 900112 467135 796172 863424 102435 606
Taxation Including Deferred Taxation Balance Sheet Subtotal     172 863274 102285 606
Tax Tax Credit On Profit Or Loss On Ordinary Activities 27 19244 21435 876165 680152 008119 672133 741
Total Additions Including From Business Combinations Property Plant Equipment 427 950756 8461 175 618388 646570 650  
Total Assets Less Current Liabilities3 061 5592 572 3262 476 6173 177 7153 683 1644 280 7845 619 7795 657 301
Total Current Tax Expense Credit 89 583103 286     
Trade Creditors Trade Payables386 386332 666304 410413 187342 213351 086423 837385 764
Trade Debtors Trade Receivables1 105 1341 100 8281 272 8561 374 6401 626 1651 440 3741 479 8661 702 678

Transport Operator Data

Church Lane
Address Three Mile Cross
City Reading
Post code RG7 1HB
Vehicles 70
Trailers 47

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 3rd, November 2023
Free Download (12 pages)

Company search

Advertisements