Sextons Transport Services Limited


Founded in 1992, Sextons Transport Services, classified under reg no. SC137174 is an active company. Currently registered at 38/40 Belhaven Road ML2 7NX, the company has been in the business for 32 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

Currently there are 2 directors in the the firm, namely Margaret P. and Andrew P.. In addition one secretary - Margaret P. - is with the company. Currenlty, the firm lists one former director, whose name is John S. and who left the the firm on 13 September 2020. In addition, there is one former secretary - Mary S. who worked with the the firm until 27 July 2006.

Sextons Transport Services Limited Address / Contact

Office Address 38/40 Belhaven Road
Office Address2 Wishaw
Town
Post code ML2 7NX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC137174
Date of Incorporation Mon, 16th Mar 1992
Industry Freight transport by road
Industry Cargo handling for land transport activities
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Margaret P.

Position: Director

Appointed: 28 July 2006

Margaret P.

Position: Secretary

Appointed: 28 July 2006

Andrew P.

Position: Director

Appointed: 27 July 2006

Stephen M.

Position: Nominee Director

Appointed: 16 March 1992

Resigned: 16 March 1992

John S.

Position: Director

Appointed: 16 March 1992

Resigned: 13 September 2020

Mary S.

Position: Secretary

Appointed: 16 March 1992

Resigned: 27 July 2006

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Andrew P. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Margaret P. This PSC owns 25-50% shares.

Andrew P.

Notified on 16 March 2017
Nature of control: 25-50% shares

Margaret P.

Notified on 16 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth244 385250 399       
Balance Sheet
Cash Bank In Hand228 035186 389       
Cash Bank On Hand 186 389237 370242 956205 949290 683281 158169 755127 844
Current Assets469 673398 595426 255427 437400 088376 183437 369290 909270 748
Debtors241 638212 206188 885184 481194 13985 500156 211121 154142 904
Property Plant Equipment 8 8917 0735 4904 3694 3947 5525 8294 504
Tangible Fixed Assets9 6258 891       
Net Assets Liabilities    242 744225 547177 215  
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve244 383250 397       
Shareholder Funds244 385250 399       
Other
Accrued Liabilities 1 4751 4901 5051 5051 5001 5001 50025 302
Accrued Liabilities Deferred Income    1 378    
Accumulated Depreciation Impairment Property Plant Equipment 28 92430 74231 58132 7025 3695 2756 9988 323
Average Number Employees During Period  4444444
Bank Borrowings Overdrafts 24 63326 96847 2391191 8242 9504 0005 815
Corporation Tax Payable 15 16918 16615 1347 4567 3465 3073 34590
Creditors 157 087166 134157 065161 713145 030267 706166 853206 184
Creditors Due Within One Year234 913157 087       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   571 28 4542 336  
Disposals Property Plant Equipment   744 32 1192 586  
Increase From Depreciation Charge For Year Property Plant Equipment  1 8181 4101 1211 1212 2421 7231 325
Net Current Assets Liabilities234 760241 508260 121270 372238 375231 153169 663124 05664 564
Number Shares Allotted 2       
Other Taxation Social Security Payable 466577557369415464461482
Par Value Share 1       
Property Plant Equipment Gross Cost 37 81537 81537 07137 0719 76312 82712 827 
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 1 641       
Tangible Fixed Assets Cost Or Valuation36 26037 815       
Tangible Fixed Assets Depreciation26 63528 924       
Tangible Fixed Assets Depreciation Charged In Period 2 289       
Tangible Fixed Assets Disposals 86       
Total Assets Less Current Liabilities244 385250 399267 194275 862242 744235 547177 215129 88569 068
Trade Creditors Trade Payables 103 178113 78889 27081 47218 09675 50093 52797 321
Trade Debtors Trade Receivables 212 206188 885184 481194 13985 500156 211121 154142 904
Accrued Liabilities Not Expressed Within Creditors Subtotal     10 000   
Total Additions Including From Business Combinations Property Plant Equipment     4 8115 650  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 3rd, November 2023
Free Download (8 pages)

Company search

Advertisements