Tates Transport Co. (UK) Ltd LONDON


Tates Transport . (UK) started in year 2000 as Private Limited Company with registration number 04004813. The Tates Transport . (UK) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 128 Dollis Hill Avenue. Postal code: NW2 6RF.

At the moment there are 2 directors in the the firm, namely Steven J. and David J.. In addition one secretary - Steven J. - is with the company. At the moment there is 1 former director listed by the firm - Ian J., who left the firm on 31 March 2016. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

This company operates within the E10 7QY postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0231524 . It is located at Unit 3, Roxwell Trading Park, London with a total of 4 carsand 1 trailers.

Tates Transport Co. (UK) Ltd Address / Contact

Office Address 128 Dollis Hill Avenue
Town London
Post code NW2 6RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04004813
Date of Incorporation Wed, 31st May 2000
Industry Other transportation support activities
Industry Freight transport by road
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Steven J.

Position: Secretary

Appointed: 15 May 2006

Steven J.

Position: Director

Appointed: 31 May 2000

David J.

Position: Director

Appointed: 31 May 2000

Roy J.

Position: Secretary

Appointed: 21 June 2000

Resigned: 17 May 2006

Ian J.

Position: Director

Appointed: 21 June 2000

Resigned: 31 March 2016

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 31 May 2000

Resigned: 31 May 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 May 2000

Resigned: 31 May 2000

Steven J.

Position: Secretary

Appointed: 31 May 2000

Resigned: 21 June 2000

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Steven J. This PSC and has 25-50% shares. The second entity in the PSC register is David J. This PSC owns 25-50% shares.

Steven J.

Notified on 1 June 2016
Nature of control: 25-50% shares

David J.

Notified on 1 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth31 03541 94350 7104 4517 918       
Balance Sheet
Cash Bank On Hand    12 59611 54915 4188 7633 74410 44115 742177 570
Current Assets23 33721 17218 63223 26023 01030 35033 97416 17310 14614 12924 486190 393
Debtors13 92614 84012 22716 75610 41418 80118 5567 4106 4023 6888 74412 823
Net Assets Liabilities    7 91811 84126 04717 66834 40233 38653 107171 534
Property Plant Equipment    120 798115 502110 281105 11599 99094 89789 827164
Cash Bank In Hand9 4116 3326 4056 50412 596       
Net Assets Liabilities Including Pension Asset Liability31 03541 94350 7104 4517 918       
Tangible Fixed Assets143 358137 420131 717126 192120 798       
Trade Debtors13 92614 84012 22716 756        
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve30 03540 94349 7103 4516 918       
Shareholder Funds31 03541 94350 7104 4517 918       
Other
Version Production Software     1111111
Accumulated Depreciation Impairment Property Plant Equipment    134 449139 745144 966150 132155 257160 350165 42086 083
Average Number Employees During Period       22222
Creditors    135 890134 011118 208103 62075 73475 64061 20619 023
Disposals Decrease In Depreciation Impairment Property Plant Equipment           79 391
Disposals Property Plant Equipment           169 000
Fixed Assets143 358137 420131 717126 192120 798115 502110 281105 11599 99094 89789 827164
Increase From Depreciation Charge For Year Property Plant Equipment     5 2965 2215 1665 1255 0935 07054
Net Current Assets Liabilities-112 323-95 477-81 007121 741112 880103 66184 23487 44765 58861 51136 720171 370
Property Plant Equipment Gross Cost    255 247255 247255 247255 247255 247255 247255 24786 247
Total Assets Less Current Liabilities31 03541 94350 7104 4517 91811 84126 04717 66834 40233 38653 107171 534
Accruals Deferred Income Within One Year1 9793 4691 6301 647        
Creditors Due Within One Year135 660116 64999 639145 001135 890       
Number Shares Allotted1 0001 0001 0001 000        
Other Creditors Due Within One Year124 912105 56889 211134 232        
Par Value Share1111        
Share Capital Allotted Called Up Paid1 0001 0001 0001 000        
Tangible Fixed Assets Cost Or Valuation255 247255 247255 247255 247255 247       
Tangible Fixed Assets Depreciation111 889117 827123 530129 055134 449       
Tangible Fixed Assets Depreciation Charged In Period 5 9385 7035 5255 394       
Taxation Social Security Due Within One Year8 7697 6128 7989 122        

Transport Operator Data

Unit 3
Address Roxwell Trading Park , Argall Avenue , Leyton
City London
Post code E10 7QY
Vehicles 4
Trailers 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Change of registered address from Unit 3 Roxwell Trading Estate Argall Avenue London E10 7QY England on 25th July 2023 to 128 Dollis Hill Avenue London NW2 6RF
filed on: 25th, July 2023
Free Download (1 page)

Company search