South Molton Transport Limited SOUTH MOLTON


South Molton Transport started in year 1999 as Private Limited Company with registration number 03848064. The South Molton Transport company has been functioning successfully for 25 years now and its status is active. The firm's office is based in South Molton at M & B Plant Yard Hacche Lane. Postal code: EX36 3LH.

There is a single director in the company at the moment - Christopher M., appointed on 3 February 2005. In addition, a secretary was appointed - Sally P., appointed on 24 September 1999. As of 29 April 2024, there were 3 ex directors - Barbara M., Barbara M. and others listed below. There were no ex secretaries.

This company operates within the EX36 3LH postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0223981 . It is located at Hingston Down Quarry, Gunnislake with a total of 21 carsand 4 trailers. It has four locations in the UK.

South Molton Transport Limited Address / Contact

Office Address M & B Plant Yard Hacche Lane
Office Address2 Pathfields Business Park
Town South Molton
Post code EX36 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03848064
Date of Incorporation Fri, 24th Sep 1999
Industry Freight transport by road
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Christopher M.

Position: Director

Appointed: 03 February 2005

Sally P.

Position: Secretary

Appointed: 24 September 1999

Barbara M.

Position: Director

Appointed: 14 December 2021

Resigned: 29 December 2021

Barbara M.

Position: Director

Appointed: 21 August 2019

Resigned: 01 January 2021

London Law Services Limited

Position: Nominee Director

Appointed: 24 September 1999

Resigned: 24 September 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 1999

Resigned: 24 September 1999

Rosemarie M.

Position: Director

Appointed: 24 September 1999

Resigned: 05 January 2006

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we identified, there is Christopher M. The abovementioned PSC and has 75,01-100% shares.

Christopher M.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth55 222126 648278 282432 151      
Balance Sheet
Cash Bank On Hand   9 479196 7286706632 906
Current Assets185 911271 876436 307551 813751 625763 944869 117915 795844 4761 050 899
Debtors170 876249 397340 697542 334554 897763 938869 047915 789844 4701 017 993
Net Assets Liabilities   432 151546 310618 536725 626787 450739 674773 531
Other Debtors   97 955102 630224 619422 190394 148422 344649 368
Property Plant Equipment   823 9121 107 6761 216 8891 263 8311 056 0551 058 0601 194 225
Cash Bank In Hand15 03522 47995 6109 479      
Intangible Fixed Assets7 2506 5255 8005 075      
Net Assets Liabilities Including Pension Asset Liability55 222126 648278 282432 151      
Tangible Fixed Assets163 278226 709585 597823 913      
Reserves/Capital
Called Up Share Capital10101010      
Profit Loss Account Reserve55 212126 638278 272432 141      
Shareholder Funds55 222126 648278 282432 151      
Other
Accrued Liabilities   2 0001 825     
Accrued Liabilities Deferred Income    1 8251 8251 8253 2503 2502 000
Accumulated Amortisation Impairment Intangible Assets   9 42510 15010 87511 60012 32513 05013 775
Accumulated Depreciation Impairment Property Plant Equipment   337 170377 659384 747496 891588 350651 106534 776
Additions Other Than Through Business Combinations Property Plant Equipment    468 753     
Amortisation Rate Used For Intangible Assets     55555
Average Number Employees During Period   16182630323231
Bank Borrowings    188 224     
Bank Borrowings Overdrafts   9 40149 27054 480108 06492 27477 449129 545
Carrying Amount Property Plant Equipment With Restricted Title   736 7241 040 976     
Creditors   472 998539 265633 906663 880705 928611 604604 316
Deferred Tax Liabilities  117 119118 156173 039     
Depreciation Rate Used For Property Plant Equipment     3333331010
Disposals Decrease In Depreciation Impairment Property Plant Equipment     128 12628 28825 88452 028249 028
Disposals Property Plant Equipment     383 092122 054144 250116 545624 665
Finance Lease Liabilities Present Value Total   214 798288 532     
Fixed Assets170 528233 234591 397828 9881 112 0261 220 5141 266 7311 058 2301 059 5101 194 950
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss   1 03754 883     
Increase From Amortisation Charge For Year Intangible Assets    725725725725725725
Increase From Depreciation Charge For Year Property Plant Equipment    123 316135 214140 432117 343114 784132 698
Intangible Assets   5 0754 3503 6252 9002 1751 450725
Intangible Assets Gross Cost   14 50014 50014 50014 50014 50014 50014 500
Net Current Assets Liabilities-5 60265 094128 93678 815212 360130 038205 237209 867232 872446 583
Nominal Value Allotted Share Capital   1010     
Number Shares Allotted 1010110     
Other Creditors    421 409423 546386 325196 64889 138402 100
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    82 827     
Other Disposals Property Plant Equipment    144 500     
Par Value Share 11101     
Prepayments Accrued Income   8 0956 241     
Property Plant Equipment Gross Cost   1 161 0821 485 3351 601 6361 760 7221 644 4051 709 1661 729 001
Provisions For Liabilities Balance Sheet Subtotal    173 039176 668210 629191 224263 570295 416
Taxation Including Deferred Taxation Balance Sheet Subtotal   118 156173 039     
Taxation Social Security Payable   35 57150 169     
Total Additions Including From Business Combinations Property Plant Equipment        181 306644 500
Total Assets Less Current Liabilities164 926298 328720 333907 8031 328 5591 350 5521 471 9681 268 0971 292 3821 641 533
Trade Creditors Trade Payables   211 228149 469185 208103 887130 942145 271135 710
Trade Debtors Trade Receivables   436 284446 026539 319446 857521 641422 126368 625
Advances Credits Directors   67 76367 763167 994286 254289 607350 523351 955
Advances Credits Made In Period Directors     152 231172 26057 353114 916 
Advances Credits Repaid In Period Directors     52 00054 00054 00054 000 
Amount Specific Advance Or Credit Directors1 24617 93637 31167 76367 763     
Creditors Due After One Year75 376126 323324 931357 496      
Creditors Due Within One Year191 513206 782307 371472 998      
Intangible Fixed Assets Aggregate Amortisation Impairment7 2507 9758 7009 425      
Intangible Fixed Assets Amortisation Charged In Period 725725725      
Intangible Fixed Assets Cost Or Valuation14 50014 50014 50014 500      
Provisions For Liabilities Charges34 32845 357117 120118 156      
Secured Debts129 134198 016465 775       
Share Capital Allotted Called Up Paid10101010      
Tangible Fixed Assets Additions 160 630503 080361 559      
Tangible Fixed Assets Cost Or Valuation390 354445 544840 2141 161 083      
Tangible Fixed Assets Depreciation227 076218 835254 727337 170      
Tangible Fixed Assets Depreciation Charged In Period 75 60668 34391 637      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 83 84732 5619 194      
Tangible Fixed Assets Disposals 105 440108 41040 800      

Transport Operator Data

Hingston Down Quarry
City Gunnislake
Post code PL18 9AU
Vehicles 1
Aggregate Industries
Address Stoneycombe Quarry , Kingskerswell
City Newton Abbot
Post code TQ12 5LL
Vehicles 1
M&b Plant (devon) Ltd Yard
Address Hacche Lane , Pathfields Industrial Estate
City South Molton
Post code EX36 3EH
Vehicles 14
Trailers 4
Westleigh Quarry
Address Burlescombe
City Tiverton
Post code EX16 7JB
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-08-31
filed on: 30th, May 2023
Free Download (12 pages)

Company search

Advertisements