Terry Stone Transport Limited EVERCREECH SHEPTON MALLET


Terry Stone Transport started in year 1996 as Private Limited Company with registration number 03166451. The Terry Stone Transport company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Evercreech Shepton Mallet at Myrtle Tree House. Postal code: BA4 6HT.

At the moment there are 2 directors in the the company, namely Lesley S. and Terence S.. In addition one secretary - Lesley S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Terry Stone Transport Limited Address / Contact

Office Address Myrtle Tree House
Office Address2 Oxford Street
Town Evercreech Shepton Mallet
Post code BA4 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03166451
Date of Incorporation Thu, 29th Feb 1996
Industry Freight transport by road
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Lesley S.

Position: Director

Appointed: 02 February 2006

Lesley S.

Position: Secretary

Appointed: 02 February 2006

Terence S.

Position: Director

Appointed: 14 March 1996

Donald S.

Position: Secretary

Appointed: 14 March 1996

Resigned: 02 February 2006

Donald S.

Position: Director

Appointed: 14 March 1996

Resigned: 02 February 2006

Raymond W.

Position: Director

Appointed: 29 February 1996

Resigned: 14 March 1996

Raymond W.

Position: Secretary

Appointed: 29 February 1996

Resigned: 14 March 1996

London Law Services Limited

Position: Nominee Director

Appointed: 29 February 1996

Resigned: 29 February 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 February 1996

Resigned: 29 February 1996

Karen D.

Position: Director

Appointed: 29 February 1996

Resigned: 14 March 1996

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Terence S. The abovementioned PSC and has 75,01-100% shares.

Terence S.

Notified on 14 January 2017
Nature of control: 75,01-100% 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 Worth71 32859 95239 40432 24117 774       
Balance Sheet
Cash Bank In Hand 4 2739 57926 1617 662       
Current Assets55 56238 75255 64351 24734 74519 67927 82540 66413 13337 85347 76855 143
Debtors55 56234 47946 06425 08627 083       
Net Assets Liabilities    36 60432 97323 74432 900-1 92217 575-7601 482
Net Assets Liabilities Including Pension Asset Liability71 32859 95239 40432 24117 774       
Tangible Fixed Assets136 785192 907132 29599 22194 151       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve70 32858 95238 40431 24116 774       
Shareholder Funds71 32859 95239 40432 24117 774       
Other
Creditors    30 89113 66757 369102 08280 82958 26626 20810 483
Creditors Due After One Year42 81280 97254 66741 00030 891       
Creditors Due Within One Year60 06161 09467 40857 38361 401       
Fixed Assets    94 15171 05153 288163 030128 50492 00369 00343 586
Net Current Assets Liabilities-4 499-22 342-11 765-6 136-26 656-24 411-29 544-28 048-49 597-16 162-43 555-31 621
Number Shares Allotted 1 0001 0001 0001 000       
Par Value Share 1111       
Provisions For Liabilities Charges18 14629 64126 45919 84418 830       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 117 777  28 394       
Tangible Fixed Assets Cost Or Valuation182 051224 106202 106202 106209 406       
Tangible Fixed Assets Depreciation45 26631 19969 811102 885115 255       
Tangible Fixed Assets Depreciation Charged In Period 33 45548 23733 07427 031       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 47 5229 625 14 661       
Tangible Fixed Assets Disposals 75 72222 000 21 094       
Total Assets Less Current Liabilities132 286170 565120 53093 08567 49546 64023 744134 98278 90775 84125 44811 965
Average Number Employees During Period       11111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 28th, December 2023
Free Download (5 pages)

Company search

Advertisements