Seehra Transport Limited OLDBURY


Seehra Transport started in year 2015 as Private Limited Company with registration number 09462678. The Seehra Transport company has been functioning successfully for nine years now and its status is active. The firm's office is based in Oldbury at Unit 5 & 6 Park Lane Industrial Estate. Postal code: B69 4JX.

The company has 2 directors, namely Jasbir S., Talvinder S.. Of them, Talvinder S. has been with the company the longest, being appointed on 27 February 2015 and Jasbir S. has been with the company for the least time - from 17 July 2018. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Seehra Transport Limited Address / Contact

Office Address Unit 5 & 6 Park Lane Industrial Estate
Office Address2 Park Lane
Town Oldbury
Post code B69 4JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09462678
Date of Incorporation Fri, 27th Feb 2015
Industry Unlicensed carrier
End of financial Year 25th February
Company age 9 years old
Account next due date Sat, 25th Nov 2023 (152 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Jasbir S.

Position: Director

Appointed: 17 July 2018

Talvinder S.

Position: Director

Appointed: 27 February 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Talvinder S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jasbir S. This PSC owns 25-50% shares and has 25-50% voting rights.

Talvinder S.

Notified on 27 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Jasbir S.

Notified on 17 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-262016-02-292019-02-282020-02-292021-02-28
Net Worth 546   
Balance Sheet
Cash Bank On Hand  129 327307 103801 482
Current Assets 5 204186 756350 863944 976
Debtors 1 00157 42943 760143 494
Net Assets Liabilities  26 61791 990330 342
Other Debtors  56 69043 760143 494
Property Plant Equipment  48 69436 520211 178
Cash Bank In Hand 4 203   
Net Assets Liabilities Including Pension Asset Liability 546   
Tangible Fixed Assets25 55422 892   
Reserves/Capital
Called Up Share Capital 1   
Profit Loss Account Reserve 545   
Shareholder Funds 546   
Other
Accumulated Depreciation Impairment Property Plant Equipment  28 90841 08273 546
Bank Borrowings Overdrafts  954 42 893
Creditors  171 37519 928141 055
Finance Lease Liabilities Present Value Total  17 60219 92898 162
Increase From Depreciation Charge For Year Property Plant Equipment   12 17432 464
Net Current Assets Liabilities -3 75715 38175 398293 199
Other Creditors  2 024 195 946
Prepayments Accrued Income  739  
Property Plant Equipment Gross Cost  77 60277 602284 724
Taxation Social Security Payable  141 177257 935 
Total Assets Less Current Liabilities 19 13564 075111 918504 377
Trade Creditors Trade Payables  9 618  
Advances Credits Directors  7 976  
Advances Credits Made In Period Directors     
Average Number Employees During Period   22
Increase Decrease In Property Plant Equipment    109 930
Other Taxation Social Security Payable   257 935416 036
Provisions For Liabilities Balance Sheet Subtotal    32 980
Total Additions Including From Business Combinations Property Plant Equipment    207 122
Creditors Due After One Year 18 589   
Creditors Due Within One Year 8 961   
Number Shares Allotted 1   
Obligations Under Finance Lease Hire Purchase Contracts After One Year 18 589   
Share Capital Allotted Called Up Paid 1   
Tangible Fixed Assets Cost Or Valuation25 55425 554   
Tangible Fixed Assets Depreciation 2 662   
Value Shares Allotted 1   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Previous accounting period shortened from February 25, 2023 to February 24, 2023
filed on: 19th, November 2023
Free Download (1 page)

Company search