R S Express Distribution & Haulage Limited SEAHAM


R S Express Distribution & Haulage started in year 2011 as Private Limited Company with registration number 07534145. The R S Express Distribution & Haulage company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Seaham at Unit 8 Enterprise Court. Postal code: SR7 0PS.

The firm has 2 directors, namely George T., David P.. Of them, David P. has been with the company the longest, being appointed on 17 February 2011 and George T. has been with the company for the least time - from 17 July 2012. Currenlty, the firm lists one former director, whose name is George T. and who left the the firm on 7 March 2011. In addition, there is one former secretary - David P. who worked with the the firm until 2 March 2018.

This company operates within the DH6 4HA postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1112322 . It is located at The Depot, Raisby View, Durham with a total of 4 carsand 1 trailers.

R S Express Distribution & Haulage Limited Address / Contact

Office Address Unit 8 Enterprise Court
Office Address2 Seaham Grange Industrial Estate
Town Seaham
Post code SR7 0PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07534145
Date of Incorporation Thu, 17th Feb 2011
Industry Freight transport by road
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

George T.

Position: Director

Appointed: 17 July 2012

David P.

Position: Director

Appointed: 17 February 2011

David P.

Position: Secretary

Appointed: 17 February 2011

Resigned: 02 March 2018

George T.

Position: Director

Appointed: 17 February 2011

Resigned: 07 March 2011

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we found, there is David P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Karren O. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is George T., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Karren O.

Notified on 31 January 2018
Nature of control: 25-50% voting rights
25-50% shares

George T.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth24 24451 39788 09856 87438 888       
Balance Sheet
Cash Bank On Hand    7 28014 00618 37253 113 50248 675
Current Assets56 30456 84670 30557 33053 51592 493161 202104 06792 583205 060308 501407 605
Debtors46 00950 16350 44734 76431 23558 487112 83181 674 204 756294 999358 930
Net Assets Liabilities    38 88875 13188 08632 713-2 1565 128147 654242 327
Other Debtors    2 0003 44143 85728 831 34 35866 51769 530
Property Plant Equipment    123 757111 921125 366148 352 209 382220 242331 184
Total Inventories    15 00020 00030 00025 000 303  
Cash Bank In Hand501 60312 35810 5747 280       
Net Assets Liabilities Including Pension Asset Liability24 24451 39788 09856 87438 888       
Stocks Inventory10 2455 0797 50011 99215 000       
Tangible Fixed Assets37 89251 46298 682176 208123 757       
Reserves/Capital
Called Up Share Capital200200200200200       
Profit Loss Account Reserve24 04451 19787 89856 67438 688       
Shareholder Funds24 24451 39788 09856 87438 888       
Other
Accumulated Depreciation Impairment Property Plant Equipment    106 002117 005144 073158 061 151 295201 678268 002
Additions Other Than Through Business Combinations Property Plant Equipment       68 374  68 997210 257
Average Number Employees During Period     6 67101213
Bank Borrowings         73 66750 04721 707
Bank Borrowings Overdrafts      8 0762 904    
Bank Overdrafts         25 20722 8839 960
Capital Commitments         262 708234 261279 601
Corporation Tax Payable     11 0402 155     
Creditors    42 19047 28775 25384 882125 458215 744174 407203 003
Finance Lease Liabilities Present Value Total    42 19047 287   48 80659 75558 977
Fixed Assets37 892      148 352161 559209 382  
Future Minimum Lease Payments Under Non-cancellable Operating Leases         36 81322 563 
Increase From Depreciation Charge For Year Property Plant Equipment     36 54540 74136 281  56 26968 993
Net Current Assets Liabilities15 105-6542 395-12 122-22 72029 86260 566-30 757-30 572-10 684134 094204 602
Number Shares Issued Fully Paid      200     
Other Creditors    19 1944 22467 17781 978 77 04923 47548 586
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      13 67322 293  5 8862 669
Other Disposals Property Plant Equipment      27 49531 400  7 75432 991
Other Taxation Social Security Payable    17 12523 40931 31914 304    
Par Value Share 1111 1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       2 6602 30323 754  
Property Plant Equipment Gross Cost    229 759228 926269 439306 413 360 677421 920599 186
Provisions For Liabilities Balance Sheet Subtotal    19 95919 36522 5948 776 6 94055 06082 795
Taxation Social Security Payable         4 85811 08225 513
Total Additions Including From Business Combinations Property Plant Equipment     43 79568 009     
Total Assets Less Current Liabilities52 99751 397141 077164 086101 037141 783185 933117 595130 987198 698354 336535 786
Trade Creditors Trade Payables    3 56610 30211 96934 076 59 82457 21259 967
Trade Debtors Trade Receivables    29 23555 04668 97352 843 170 398228 482281 948
Additional Provisions Increase From New Provisions Recognised     -594      
Creditors Due After One Year28 753 52 97983 34442 190       
Creditors Due Within One Year41 19956 91127 91069 45376 235       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     25 542      
Disposals Property Plant Equipment     44 628      
Number Shares Allotted 200200200200       
Provisions    19 95919 365      
Provisions For Liabilities Charges   23 86819 959       
Share Capital Allotted Called Up Paid200200200200200       
Tangible Fixed Assets Additions54 91343 76965 600186 21822 225       
Tangible Fixed Assets Cost Or Valuation47 13267 581132 354256 164229 759       
Tangible Fixed Assets Depreciation9 24016 11933 67279 956106 002       
Tangible Fixed Assets Depreciation Charged In Period 11 83417 91457 90240 547       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 95536111 61814 501       
Tangible Fixed Assets Disposals-7 78123 32082762 40848 630       
Creditors Due After One Year Total Noncurrent Liabilities28 753           
Creditors Due Within One Year Total Current Liabilities41 199           
Tangible Fixed Assets Depreciation Charge For Period9 240           

Transport Operator Data

The Depot
Address Raisby View , Front Street , Kelloe
City Durham
Post code DH6 4PE
Vehicles 4
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (7 pages)

Company search