S T Douglas Transport Limited STAFFORD


S T Douglas Transport started in year 2003 as Private Limited Company with registration number 04976380. The S T Douglas Transport company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Stafford at Tollgate Drive. Postal code: ST16 3HS.

The firm has 3 directors, namely Sophia J., Richard S. and Craig D.. Of them, Craig D. has been with the company the longest, being appointed on 1 March 2004 and Sophia J. and Richard S. have been with the company for the least time - from 27 October 2023. 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 - Margaret D. who worked with the the firm until 27 October 2023.

This company operates within the ST16 3HS postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1029186 . It is located at S T Douglas Transport Ltd, Tollgate Drive, Stafford with a total of 15 carsand 19 trailers.

S T Douglas Transport Limited Address / Contact

Office Address Tollgate Drive
Office Address2 Tollgate Industrial Estate
Town Stafford
Post code ST16 3HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04976380
Date of Incorporation Tue, 25th Nov 2003
Industry Freight transport by road
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Sophia J.

Position: Director

Appointed: 27 October 2023

Richard S.

Position: Director

Appointed: 27 October 2023

Craig D.

Position: Director

Appointed: 01 March 2004

Margaret D.

Position: Director

Appointed: 01 March 2004

Resigned: 27 October 2023

Margaret D.

Position: Secretary

Appointed: 25 November 2003

Resigned: 27 October 2023

Roy D.

Position: Director

Appointed: 25 November 2003

Resigned: 27 October 2023

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats established, there is Drac Distribution Limited from Stone, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Drac Logistics Limited that put Stone, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Roy D., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Drac Distribution Limited

Unit 3 Opal Way Stone Business Park, Stone, Staffordshire, ST15 0SS, England

Legal authority Company Law
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12964722
Notified on 27 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Drac Logistics Limited

Unit 3, Tungsten Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SS, England

Legal authority Company Law
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07018954
Notified on 27 October 2023
Ceased on 27 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roy D.

Notified on 6 April 2016
Ceased on 27 October 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-75 200-42 520-26 094        
Balance Sheet
Cash Bank In Hand1 00038 53411 315        
Cash Bank On Hand   22 4871 00090090060026 49560 13342
Current Assets53 71963 75471 14964 46363 19456 24443 17531 28168 97395 91434 452
Debtors40 77017 75152 06730 40449 87547 95230 79424 21135 14527 88525 152
Other Debtors      166    
Property Plant Equipment   145 144137 010106 44585 14554 71523 64437 59541 939
Stocks Inventory11 9497 4697 767        
Tangible Fixed Assets106 64674 844111 927        
Total Inventories   11 57212 3197 39211 4816 4707 3337 8969 258
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve-75 300-42 620-26 194        
Shareholder Funds-75 200-42 520-26 094        
Other
Amount Specific Advance Or Credit Directors   2 81914 6962 504 7 59315 893  
Amount Specific Advance Or Credit Made In Period Directors   2 81911 87741 42523 55423 46021 15223 365 
Amount Specific Advance Or Credit Repaid In Period Directors     53 61726 05815 86712 85239 258 
Accrued Liabilities   1 2501 4101 4556 7411 9601 5781 5421 662
Accumulated Depreciation Impairment Property Plant Equipment   40 240149 378174 243190 703167 61380 00952 64050 366
Average Number Employees During Period   131612108777
Bank Borrowings Overdrafts    21 1376 66725 15412 752  16 399
Corporation Tax Payable      2929292929
Creditors   119 58988 85091 66785 00085 00085 00085 00085 000
Creditors Due After One Year135 00085 000110 972        
Creditors Due Within One Year100 56596 11898 198        
Cumulative Preference Share Dividends Unpaid   85 00085 00085 00085 00085 00085 00085 00085 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 4531 1404 32936 38093 22336 56813 813
Disposals Property Plant Equipment    11 0755 7005 00053 520118 67548 50018 720
Finance Lease Liabilities Present Value Total   34 5893 8503 850     
Increase Decrease In Property Plant Equipment    18 720      
Increase From Depreciation Charge For Year Property Plant Equipment    24 89626 00515 93313 2905 6199 19911 539
Net Current Assets Liabilities-46 846-32 364-27 049-32 000-51 828-55 025-45 617-10 51743 61459 176-21 400
Number Shares Allotted 85 00085 000        
Number Shares Issued Fully Paid    20202020202020
Other Taxation Social Security Payable   5 9518 2536 5334 2192 9883 0437 2796 326
Par Value Share 11 1111111
Prepayments Accrued Income   13 5166 3436 7135 1854 3772 4165 2925 302
Property Plant Equipment Gross Cost   266 443164 720280 688275 848222 328103 65390 23592 305
Share Capital Allotted Called Up Paid85 00085 00085 000        
Tangible Fixed Assets Additions 22 73880 079        
Tangible Fixed Assets Cost Or Valuation326 482231 129230 308        
Tangible Fixed Assets Depreciation219 836156 285118 381        
Tangible Fixed Assets Depreciation Charged In Period 17 81026 996        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 81 36164 900        
Tangible Fixed Assets Disposals 118 09180 900        
Total Additions Including From Business Combinations Property Plant Equipment    31 020 160  35 08220 790
Total Assets Less Current Liabilities59 80042 48084 878113 14485 18251 42039 52844 19867 25896 77120 539
Trade Creditors Trade Payables   21 79624 83031 05730 91810 4873 4186 4583 662
Trade Debtors Trade Receivables   14 06928 83638 73525 44312 24116 83622 59319 850
Other Creditors       1 804   

Transport Operator Data

S T Douglas Transport Ltd
Address Tollgate Drive , Tollgate Industrial Estate
City Stafford
Post code ST16 3HS
Vehicles 15
Trailers 19

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to Sun, 31st Mar 2024
filed on: 18th, January 2024
Free Download (1 page)

Company search

Advertisements