Six-o Transport Limited FAREHAM


Six-o Transport started in year 2001 as Private Limited Company with registration number 04249407. The Six-o Transport company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Fareham at Castle Farm Barn North Denmead Road. Postal code: PO17 6EX. Since Mon, 22nd Jul 2002 Six-o Transport Limited is no longer carrying the name Six O Transport.

The firm has 2 directors, namely Mark P., Michael P.. Of them, Michael P. has been with the company the longest, being appointed on 10 July 2001 and Mark P. has been with the company for the least time - from 25 September 2013. Currenlty, the firm lists one former director, whose name is Mark P. and who left the the firm on 25 September 2013. In addition, there is one former secretary - Paul J. who worked with the the firm until 14 December 2005.

This company operates within the PO9 5AX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1059465 . It is located at Total Logistics Ltd, Fulflood Road, Portsmouth with a total of 8 cars.

Six-o Transport Limited Address / Contact

Office Address Castle Farm Barn North Denmead Road
Office Address2 Southwick
Town Fareham
Post code PO17 6EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04249407
Date of Incorporation Tue, 10th Jul 2001
Industry Other transportation support activities
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Mark P.

Position: Director

Appointed: 25 September 2013

Michael P.

Position: Director

Appointed: 10 July 2001

Mark P.

Position: Director

Appointed: 01 September 2013

Resigned: 25 September 2013

Kt Accountants Ltd

Position: Corporate Secretary

Appointed: 01 April 2012

Resigned: 31 March 2017

Jacks Potter & Co Ltd

Position: Corporate Secretary

Appointed: 14 December 2005

Resigned: 01 April 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 2001

Resigned: 10 July 2001

Paul J.

Position: Secretary

Appointed: 10 July 2001

Resigned: 14 December 2005

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Michael P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Mark P. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mark P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Six O Transport July 22, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth57 953103 641155 385       
Balance Sheet
Cash Bank In Hand37 32657 737114 948       
Cash Bank On Hand  114 94881 950116 742115 744170 718192 406217 490179 849
Current Assets127 371151 296205 745224 841252 862295 474274 581303 166333 108294 376
Debtors90 04593 55990 797142 891136 120179 730103 863110 760115 618114 527
Net Assets Liabilities  155 385172 861204 386224 261222 924250 221289 815280 413
Net Assets Liabilities Including Pension Asset Liability57 953103 641155 385       
Other Debtors       4 6511 4149 617
Property Plant Equipment  67 21481 025124 134157 932137 843112 219114 282 
Tangible Fixed Assets96 59389 05367 214       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve57 853103 541155 285       
Shareholder Funds57 953103 641155 385       
Other
Amount Specific Advance Or Credit Directors 45 83936 367122393832035814 1521 163
Amount Specific Advance Or Credit Made In Period Directors   1222727 29622 60022 337 53 273
Amount Specific Advance Or Credit Repaid In Period Directors  9 472 3 74827 44022 42022 7153 57150 284
Accrued Liabilities  2 7002 8502 9022 8502 8502 850  
Accumulated Amortisation Impairment Intangible Assets  5 0005 0005 0005 0005 0005 0005 000 
Accumulated Depreciation Impairment Property Plant Equipment  158 090150 330144 185179 748203 500233 103250 859128 328
Average Number Employees During Period  77877777
Corporation Tax Payable  26 00217 15711 99911 42512 35520 360  
Creditors  382116 80032 15562 51960 93635 55735 89838 375
Creditors Due After One Year4 3334 967382       
Creditors Due Within One Year142 359113 931103 750       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   34 76847 52217 08324 795 20 33759 527
Disposals Property Plant Equipment   45 54556 81126 74547 095 29 75070 900
Dividends Paid  34 35762 200      
Finance Lease Liabilities Present Value Total  38238232 15562 35160 71535 29935 57337 955
Fixed Assets96 59389 05367 21481 025124 134157 932137 843112 219114 282130 759
Increase Decrease In Property Plant Equipment    13 66096 10648 775 49 56966 528
Increase From Depreciation Charge For Year Property Plant Equipment   27 00841 37752 64648 54737 40638 09344 125
Intangible Assets Gross Cost  5 0005 0005 0005 0005 0005 0005 000 
Intangible Fixed Assets Aggregate Amortisation Impairment5 0005 000        
Intangible Fixed Assets Cost Or Valuation5 0005 000        
Net Current Assets Liabilities-14 98837 365101 995108 041135 992158 855171 961194 881233 145212 873
Number Shares Allotted 100100       
Number Shares Issued Fully Paid    100100100100100100
Other Creditors  2 1875342181682212583254 799
Other Taxation Social Security Payable  1 4301 4302 4952 8601 8502 01635 24223 742
Par Value Share 11 111111
Prepayments  1 4123 0003 4402 3622 3684 651  
Profit Loss  86 10179 676      
Property Plant Equipment Gross Cost  225 304231 355268 319337 680341 343345 322365 141260 978
Provisions For Liabilities Balance Sheet Subtotal  13 44216 20523 58530 00725 94421 32221 71424 844
Provisions For Liabilities Charges19 31917 81013 442       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 21 1006 291       
Tangible Fixed Assets Cost Or Valuation268 764285 864225 304       
Tangible Fixed Assets Depreciation172 171196 811158 090       
Tangible Fixed Assets Depreciation Charged In Period 27 69022 420       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 05061 141       
Tangible Fixed Assets Disposals 4 00066 851       
Total Additions Including From Business Combinations Property Plant Equipment   51 59693 77596 10650 7583 97949 5692 913
Total Assets Less Current Liabilities81 605126 418169 209189 066260 126316 787309 804307 100347 427343 632
Trade Creditors Trade Payables  14 20834 88635 52941 48322 22537 37529 21628 973
Trade Debtors Trade Receivables  89 385139 891132 680177 368101 495106 109114 204104 910

Transport Operator Data

Total Logistics Ltd
Address Fulflood Road , Leigh Park , Havant
City Portsmouth
Post code PO9 5AX
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, October 2023
Free Download (11 pages)

Company search

Advertisements