Sharp Transport Limited RAINHAM


Sharp Transport started in year 1997 as Private Limited Company with registration number 03479030. The Sharp Transport company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Rainham at Unit 6 Albright Industrial Estate. Postal code: RM13 9BU.

At present there are 3 directors in the the company, namely Chelsea S., George S. and Terence S.. In addition one secretary - Nicolette S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Thomas S. who worked with the the company until 31 December 2013.

This company operates within the RM11 2QY postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0228428 . It is located at Unit 6g, Albright Industrial Estate, Rainham with a total of 30 carsand 20 trailers.

Sharp Transport Limited Address / Contact

Office Address Unit 6 Albright Industrial Estate
Office Address2 Ferry Lane
Town Rainham
Post code RM13 9BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03479030
Date of Incorporation Wed, 10th Dec 1997
Industry Other transportation support activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Chelsea S.

Position: Director

Appointed: 06 February 2024

George S.

Position: Director

Appointed: 06 February 2024

Nicolette S.

Position: Secretary

Appointed: 31 December 2013

Terence S.

Position: Director

Appointed: 10 December 1997

Chelsea S.

Position: Director

Appointed: 24 March 2023

Resigned: 24 October 2023

George S.

Position: Director

Appointed: 23 March 2023

Resigned: 24 October 2023

Thomas S.

Position: Secretary

Appointed: 10 December 1997

Resigned: 31 December 2013

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 10 December 1997

Resigned: 10 December 1997

Thomas S.

Position: Director

Appointed: 10 December 1997

Resigned: 31 December 2013

Ashok B.

Position: Nominee Secretary

Appointed: 10 December 1997

Resigned: 10 December 1997

People with significant control

The register of PSCs that own or control the company includes 2 names. As we discovered, there is Terence S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nicolette S. This PSC owns 25-50% shares and has 25-50% voting rights.

Terence S.

Notified on 10 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nicolette S.

Notified on 10 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth105 89899 46494 67982 87183 379        
Balance Sheet
Cash Bank On Hand    52 378282 806230 164298 623223 670332 577329 728212 944205 169
Current Assets263 869232 698208 511199 448212 378282 806237 339308 383367 830332 577341 628421 746758 348
Debtors227 880139 00065 000145 000160 000 7 1759 760144 160 11 900208 802553 179
Other Debtors      7 1759 760  11 900  
Cash Bank In Hand35 98993 698143 51154 44852 378        
Property Plant Equipment    15        
Tangible Fixed Assets4735262015        
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve105 79899 36494 57982 77183 279        
Shareholder Funds105 89899 46494 67982 87183 379        
Other
Average Number Employees During Period     41 414141424952
Corporation Tax Payable          14 7106 99710 670
Creditors    129 014184 602102 716176 054248 354220 559231 703326 744606 803
Net Current Assets Liabilities105 85199 42994 65382 85183 36498 204134 623132 329119 476112 018109 92595 002151 545
Other Creditors    2 5004 2494 0038 6863 00083 53369 43292 96095 657
Other Taxation Social Security Payable    81 98287 07650 81995 17559 859103 734121 413184 092406 552
Trade Creditors Trade Payables    44 53293 27747 89472 193185 49533 29240 85842 69593 924
Trade Debtors Trade Receivables    160 000   144 160  208 802553 179
Accumulated Depreciation Impairment Property Plant Equipment    1 459        
Administrative Expenses1 060 0561 056 560           
Cost Sales552 855454 269           
Creditors Due Within One Year158 018133 269113 858116 597129 014        
Depreciation Tangible Fixed Assets Expense1512           
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 459       
Disposals Property Plant Equipment     1 474       
Distribution Costs13 45814 766           
Gross Profit Loss1 113 5931 090 831           
Number Shares Allotted 100100100100        
Operating Profit Loss40 07919 505           
Other Creditors Due Within One Year2 5003 000           
Other Interest Receivable Similar Income199           
Par Value Share 1111        
Profit Loss For Period31 97915 611           
Profit Loss On Ordinary Activities Before Tax40 09819 514           
Property Plant Equipment Gross Cost    1 474        
Share Capital Allotted Called Up Paid100100100100100        
Tangible Fixed Assets Cost Or Valuation1 4741 4741 4741 474         
Tangible Fixed Assets Depreciation1 4271 4391 4481 4541 459        
Tangible Fixed Assets Depreciation Charged In Period 12965        
Taxation Social Security Due Within One Year120 21757 247           
Tax On Profit Or Loss On Ordinary Activities8 1193 903           
Total Assets Less Current Liabilities105 89899 46494 67982 87183 37998 204134 623132 329119 476112 018109 925  
Total Dividend Payment23 31422 045           
Trade Creditors Within One Year35 30173 022           
Turnover Gross Operating Revenue1 666 4481 545 100           
U K Current Corporation Tax8 1193 903           
Director Remuneration Benefits Excluding Payments To Third Parties13 45814 766           

Transport Operator Data

Unit 6g
Address Albright Industrial Estate , Ferry Lane
City Rainham
Post code RM13 9BU
Vehicles 30
Trailers 20

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 5th, April 2024
Free Download (8 pages)

Company search