S M K Haulage Limited STAFFORD


S M K Haulage started in year 2006 as Private Limited Company with registration number 05752801. The S M K Haulage company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Stafford at Newport House. Postal code: ST16 1DA.

At the moment there are 2 directors in the the company, namely Maxine K. and Simon K.. In addition one secretary - Maxine K. - is with the firm. As of 20 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the NG13 9JL postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1079429 . It is located at Bulk Freight Midlands Ltd, Trent Lane, Derby with a total of 1 carsand 1 trailers.

S M K Haulage Limited Address / Contact

Office Address Newport House
Office Address2 Newport Road
Town Stafford
Post code ST16 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05752801
Date of Incorporation Thu, 23rd Mar 2006
Industry Freight transport by road
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Maxine K.

Position: Director

Appointed: 01 August 2020

Maxine K.

Position: Secretary

Appointed: 29 March 2006

Simon K.

Position: Director

Appointed: 29 March 2006

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 23 March 2006

Resigned: 29 March 2006

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 23 March 2006

Resigned: 29 March 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Simon K. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Maxine K. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Maxine K.

Notified on 1 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-07-312022-03-312023-03-31
Net Worth42 51533 91133 72643 34143 543       
Balance Sheet
Cash Bank In Hand14 5837 93012 86818 80518 356       
Current Assets40 73121 03324 79942 22446 52352 96735 59126 42224 77067 417106 271117 238
Debtors26 14813 10311 93123 41929 233       
Net Assets Liabilities    59 57833 83232 75926 84118 52243 68990 704128 624
Net Assets Liabilities Including Pension Asset Liability42 51533 91133 72643 34143 543       
Tangible Fixed Assets77 71564 09452 50389 50380 688       
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve42 51433 91033 72543 34043 542       
Shareholder Funds42 51533 91133 72643 34143 543       
Other
Amount Specific Advance Or Credit Directors    9 73220 1109 762496    
Amount Specific Advance Or Credit Made In Period Directors    64 767104 07177 46162 275    
Amount Specific Advance Or Credit Repaid In Period Directors    55 03593 69387 80972 533    
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 8732 7114 0332 9601 7951 4202 6301 923
Average Number Employees During Period     1111222
Creditors    36 91547 32632 68325 07236 444136 006108 98382 960
Creditors Due After One Year15 2378 9119 02447 41036 915       
Creditors Due Within One Year46 38030 58424 95127 64135 530       
Fixed Assets  52 50393 24984 43484 15366 50257 03366 201200 907171 625195 956
Investments Fixed Assets   3 7463 746       
Net Current Assets Liabilities-5 649-9 551-15214 58312 059-2842 973-2 160-9 440-19 79230 69217 551
Number Shares Allotted 1111       
Par Value Share 1111       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 0668158188243451 0593571 962
Provisions For Liabilities Charges14 31411 7219 60117 08116 035       
Secured Debts 12 05611 20262 61845 638       
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions 1 85979882 82724 997       
Tangible Fixed Assets Cost Or Valuation135 360137 219138 017168 173167 362       
Tangible Fixed Assets Depreciation57 64573 12585 51478 67086 674       
Tangible Fixed Assets Depreciation Charged In Period 15 48012 38928 47814 456       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   35 3226 452       
Tangible Fixed Assets Disposals   52 67125 808       
Total Assets Less Current Liabilities72 06654 54352 351107 83298 36683 86969 47554 87356 761181 115202 317213 507
Advances Credits Directors9 141   9 732       
Advances Credits Repaid In Period Directors7 456           

Transport Operator Data

Bulk Freight Midlands Ltd
Address Trent Lane , Castle Donington
City Derby
Post code DE74 2NP
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 30th, June 2023
Free Download (5 pages)

Company search

Advertisements