Rowland Transport Limited BARROW UPON HUMBER


Rowland Transport started in year 1999 as Private Limited Company with registration number 03724472. The Rowland Transport company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Barrow Upon Humber at Havendyke Marsh Lane. Postal code: DN19 7EP.

At present there are 2 directors in the the firm, namely Philip R. and Pauline J.. In addition one secretary - Philip R. - is with the company. As of 16 June 2024, there was 1 ex secretary - Pauline J.. There were no ex directors.

Rowland Transport Limited Address / Contact

Office Address Havendyke Marsh Lane
Office Address2 Barrow Haven
Town Barrow Upon Humber
Post code DN19 7EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03724472
Date of Incorporation Tue, 2nd Mar 1999
Industry Freight transport by road
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (45 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Philip R.

Position: Secretary

Appointed: 01 January 2002

Philip R.

Position: Director

Appointed: 02 March 1999

Pauline J.

Position: Director

Appointed: 02 March 1999

Uk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 02 March 1999

Resigned: 02 March 1999

Uk Incorporations Limited

Position: Nominee Director

Appointed: 02 March 1999

Resigned: 02 March 1999

Pauline J.

Position: Secretary

Appointed: 02 March 1999

Resigned: 31 December 2001

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Philip R. This PSC has significiant influence or control over this company,.

Philip R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth208 013214 361292 430291 009425 151821 311      
Balance Sheet
Cash Bank On Hand     160 391165 73530 04090 665389 836179 933150 870
Current Assets320 423346 278348 650454 271595 476749 226830 347599 535696 145941 536808 387806 928
Debtors318 632344 548346 920426 990576 107581 295657 310561 920589 930541 375611 749649 868
Net Assets Liabilities     821 311969 746929 464974 0701 144 6651 215 2301 264 930
Other Debtors     57 52882 00076 71960 40774 94459 57882 203
Property Plant Equipment     826 473757 457691 569628 431585 530788 034863 073
Total Inventories     7 5407 3027 57515 55010 32516 7056 190
Cash Bank In Hand61  23 50613 974160 391      
Net Assets Liabilities Including Pension Asset Liability208 013214 361292 430291 009425 151821 311      
Stocks Inventory1 7301 7301 7303 7755 3957 540      
Tangible Fixed Assets382 934353 939495 104544 848808 898826 473      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve207 913214 261292 330290 909425 051821 211      
Shareholder Funds208 013214 361292 430291 009425 151821 311      
Other
Accumulated Depreciation Impairment Property Plant Equipment     924 1871 046 6751 153 2291 305 3791 389 6611 588 2441 716 757
Additions Other Than Through Business Combinations Property Plant Equipment      293 760201 244120 758147 781 335 310
Amounts Owed To Related Parties     831 1418271 2251 355  
Average Number Employees During Period     29283229283229
Creditors     160 09144 2441 234233 496273 398233 577243 074
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -86 025-107 973-30 841-98 504 -102 234
Disposals Property Plant Equipment      -240 288-160 578-31 746-106 400 -131 758
Finance Lease Liabilities Present Value Total     160 09144 2441 2341 234   
Increase From Depreciation Charge For Year Property Plant Equipment      208 513214 527182 991182 786 230 747
Net Current Assets Liabilities28 1044 30753 53243 91653 795300 531389 485367 960462 649668 138574 810563 854
Number Shares Issued Fully Paid     100100100100100100100
Other Creditors     34 30332 01531 93941 24929 278  
Other Inventories     7 5407 3027 57515 55010 325  
Other Remaining Borrowings     3 662      
Par Value Share 111111111 1
Property Plant Equipment Gross Cost     1 750 6601 804 1321 844 7981 933 8101 975 1912 376 2782 579 830
Provisions For Liabilities Balance Sheet Subtotal     145 602132 952128 831117 010109 003147 614161 997
Taxation Social Security Payable     147 778204 442107 628119 422173 211  
Total Assets Less Current Liabilities411 038358 246548 636588 764862 6931 127 0041 146 9421 059 5291 091 0801 253 6681 362 8441 426 927
Total Borrowings     160 09144 2441 2341 234   
Trade Creditors Trade Payables     79 31487 41748 17270 36669 554  
Trade Debtors Trade Receivables     523 767575 310485 201529 523466 431552 171567 665
Creditors Due After One Year167 185113 922199 291239 281344 895160 091      
Creditors Due Within One Year292 319341 971295 118410 355541 681448 695      
Number Shares Allotted 100100100100100      
Provisions For Liabilities Charges35 84029 96356 91558 47492 647145 602      
Secured Debts303 095261 920328 024358 893556 648343 646      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 96 361260 736193 979481 508228 436      
Tangible Fixed Assets Cost Or Valuation961 620963 1061 105 8421 247 9331 525 5361 750 660      
Tangible Fixed Assets Depreciation578 686609 167610 738703 085716 638924 187      
Tangible Fixed Assets Depreciation Charged In Period 103 934105 286133 043176 834209 858      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 73 453103 71540 696163 2812 309      
Tangible Fixed Assets Disposals 94 875118 00051 888203 9053 312      
Advances Credits Directors919   54       
Advances Credits Made In Period Directors2 902   54       
Advances Credits Repaid In Period Directors1 983           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 28th, July 2023
Free Download (10 pages)

Company search

Advertisements