You are here: bizstats.co.uk > a-z index > R list

R.b. Transport Co. Limited WEST MIDLANDS


R.b. Transport started in year 1973 as Private Limited Company with registration number 01107002. The R.b. Transport company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in West Midlands at 14 Navigation Way. Postal code: B70 9DE.

The company has 4 directors, namely Glyn E., Lyn E. and Barry R. and others. Of them, Glyn E., Lyn E., Barry R., Martin R. have been with the company the longest, being appointed on 30 November 1991. As of 21 May 2024, there was 1 ex director - Leslie R.. There were no ex secretaries.

This company operates within the B70 9DE postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0175080 . It is located at 14 Navigation Way, Union Park, West Bromwich with a total of 16 carsand 12 trailers.

R.b. Transport Co. Limited Address / Contact

Office Address 14 Navigation Way
Office Address2 Union Park West Bromwich
Town West Midlands
Post code B70 9DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01107002
Date of Incorporation Mon, 9th Apr 1973
Industry Freight transport by road
End of financial Year 31st May
Company age 51 years old
Account next due date Thu, 29th Feb 2024 (82 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Glyn E.

Position: Secretary

Resigned:

Glyn E.

Position: Director

Appointed: 30 November 1991

Lyn E.

Position: Director

Appointed: 30 November 1991

Barry R.

Position: Director

Appointed: 30 November 1991

Martin R.

Position: Director

Appointed: 30 November 1991

Leslie R.

Position: Director

Appointed: 30 November 1991

Resigned: 08 October 1995

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is Glyn E. The abovementioned PSC has significiant influence or control over this company,.

Glyn E.

Notified on 23 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth253 644258 696286 694322 068362 946      
Balance Sheet
Cash Bank On Hand    261 720277 418145 749176 254199 293166 493150 114
Current Assets310 549311 414432 048406 935482 441518 521400 431391 714335 569387 296396 849
Debtors260 628256 320332 580263 255219 721240 103253 682214 460135 276219 803245 735
Net Assets Liabilities    362 946378 185340 029335 167241 891254 754252 812
Other Debtors       26 47528 82226 15210 771
Property Plant Equipment    261 463210 885158 388153 161120 33988 82465 405
Total Inventories    1 0001 0001 0001 0001 0001 0001 000
Cash Bank In Hand48 92154 09498 468142 680261 720      
Stocks Inventory1 0001 0001 0001 0001 000      
Tangible Fixed Assets229 155279 451222 275314 207261 463      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve253 544258 596286 596321 968362 846      
Shareholder Funds253 644258 696286 694322 068362 946      
Other
Accumulated Depreciation Impairment Property Plant Equipment    512 634510 162562 659543 886461 458359 233334 652
Average Number Employees During Period     171718181412
Bank Borrowings Overdrafts        50 00050 00030 000
Corporation Tax Payable          550
Corporation Tax Recoverable       1 014   
Creditors    115 23272 11432 597149 653125 65652 90030 000
Dividends Paid    26 73616 7362 7362 7362 7362 736 
Financial Commitments Other Than Capital Commitments    245 093290 354     
Future Minimum Lease Payments Under Non-cancellable Operating Leases     315 752176 786147 996461 042308 678225 305
Increase From Depreciation Charge For Year Property Plant Equipment     62 68952 49740 06937 49730 24221 932
Net Current Assets Liabilities141 440138 318244 131197 712269 008279 483244 332242 061209 913235 707233 758
Number Shares Issued Fully Paid      100100   
Other Creditors       30 95415 4972 90023 727
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     65 161 58 842119 925132 46746 513
Other Disposals Property Plant Equipment     75 450 60 000129 000140 99051 000
Other Taxation Social Security Payable       34 68054 03336 39250 955
Par Value Share 1111 11   
Profit Loss    67 61131 975-35 421-2 125-90 54015 599 
Property Plant Equipment Gross Cost    774 097721 047721 047697 047581 797448 057400 057
Provisions For Liabilities Balance Sheet Subtotal    52 29340 06930 09429 10122 86416 87716 351
Total Additions Including From Business Combinations Property Plant Equipment     22 400 36 00013 7507 2503 000
Total Assets Less Current Liabilities370 595417 769466 406511 922530 471490 368402 720395 222330 252324 531299 163
Trade Creditors Trade Payables       64 72835 58680 45377 859
Trade Debtors Trade Receivables       186 971106 454193 651234 964
Employees Total      1718   
Nominal Value Own Shares Purchased     1     
Creditors Due After One Year105 897142 055153 892149 457115 232      
Creditors Due Within One Year169 109173 098187 915209 220213 433      
Net Assets Liability Excluding Pension Asset Liability253 644258 694         
Number Shares Allotted 100100100100      
Provisions For Liabilities Charges11 05417 01825 82040 39452 293      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions 117 45015 450176 73749 000      
Tangible Fixed Assets Cost Or Valuation802 757809 451763 860831 097774 097      
Tangible Fixed Assets Depreciation573 603529 999541 585516 890512 634      
Tangible Fixed Assets Depreciation Charged In Period 59 41070 64481 16888 384      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 103 01359 058105 86492 639      
Tangible Fixed Assets Disposals 110 75661 041109 500106 000      

Transport Operator Data

14 Navigation Way
Address Union Park , Oldbury Road
City West Bromwich
Post code B70 9DE
Vehicles 16
Trailers 12

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Mortgage Officers
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 23rd, January 2023
Free Download (10 pages)

Company search

Advertisements