The Special Carrier Limited DOUR STREET


The Special Carrier started in year 1985 as Private Limited Company with registration number 01882764. The The Special Carrier company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Dour Street at C/o Mccabe Ford Williams. Postal code: CT16 1BL. Since 2004-02-20 The Special Carrier Limited is no longer carrying the name Nightingale "the Special Carrier".

At the moment there are 3 directors in the the company, namely Aiko P., Lynne H. and Stephen H.. In addition one secretary - Stephen H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Phillip H. who worked with the the company until 16 March 2017.

This company operates within the CT16 3NX postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0201302 . It is located at Express House, Kedleston Road, Dover with a total of 20 carsand 3 trailers.

The Special Carrier Limited Address / Contact

Office Address C/o Mccabe Ford Williams
Office Address2 Charlton House
Town Dour Street
Post code CT16 1BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01882764
Date of Incorporation Mon, 4th Feb 1985
Industry Freight transport by road
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Aiko P.

Position: Director

Appointed: 05 April 2019

Stephen H.

Position: Secretary

Appointed: 16 March 2017

Lynne H.

Position: Director

Appointed: 30 September 2015

Stephen H.

Position: Director

Appointed: 14 March 1991

Phillip H.

Position: Director

Resigned: 14 December 2017

Pamela H.

Position: Director

Appointed: 30 September 2015

Resigned: 14 December 2017

Phillip H.

Position: Secretary

Appointed: 01 July 2002

Resigned: 16 March 2017

Steven W.

Position: Director

Appointed: 14 March 1991

Resigned: 29 September 2015

David N.

Position: Director

Appointed: 14 March 1991

Resigned: 01 July 2002

People with significant control

The register of PSCs who own or control the company includes 2 names. As we found, there is Stephen H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Lynne H. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen H.

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

Lynne H.

Notified on 12 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Nightingale "the Special Carrier" February 20, 2004
Nightingale ""the Special Carrier"" February 20, 2004
Nightingale Shipping October 1, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth350 560375 544394 315439 982521 341       
Balance Sheet
Cash Bank In Hand349 069335 990420 509234 334198 184       
Cash Bank On Hand    198 184201 496259 300136 154350 657458 014461 875496 720
Current Assets749 301784 548919 126673 605591 512521 644515 355404 722602 410664 510700 928628 291
Debtors400 232448 558498 617439 271393 328320 148256 055268 568251 753206 496239 053131 571
Net Assets Liabilities    521 341601 008652 558704 488697 961708 410833 279838 443
Net Assets Liabilities Including Pension Asset Liability350 560375 544394 315439 982521 341       
Other Debtors    4 7478 0827 58837 11379 48026 35940 16723 263
Property Plant Equipment    530 738578 665559 463536 475510 697486 975484 964463 177
Tangible Fixed Assets14 76110 0265 890524 946530 738       
Reserves/Capital
Called Up Share Capital6969696969       
Profit Loss Account Reserve350 460375 444394 215439 882521 241       
Shareholder Funds350 560375 544394 315439 982521 341       
Other
Accumulated Depreciation Impairment Property Plant Equipment    62 99993 114122 553126 877118 006142 486129 857137 833
Average Number Employees During Period    4241383739282124
Bank Borrowings Overdrafts    71 24574 60274 60219 08732 72848 000  
Capital Redemption Reserve3131313131       
Corporation Tax Payable    54 65349 21737 07823 5793 63516 72289 39918 184
Creditors    183 157100 68219 072219 131207 273160 000335 268236 124
Creditors Due After One Year   251 827183 157       
Creditors Due Within One Year412 706418 792530 701497 422405 780       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       26 53436 290 31 01622 867
Disposals Property Plant Equipment       47 36337 622 59 01622 943
Finance Lease Liabilities Present Value Total     7 0527 053     
Increase From Depreciation Charge For Year Property Plant Equipment     30 11529 43930 85827 41924 48018 38730 843
Loans From Directors    70 380       
Net Current Assets Liabilities336 595365 756388 425176 183185 732146 444131 983185 591408 624392 421365 660392 167
Number Shares Allotted 69696969       
Number Shares Issued But Not Fully Paid     56565656565656
Other Creditors    47 70660 799105 61156 6834 35366 468118 24570 073
Other Taxation Social Security Payable    83 64493 82292 93462 07467 41034 47629 74728 669
Par Value Share 11111111111
Property Plant Equipment Gross Cost    593 737671 779682 016663 352628 703629 461614 821601 010
Provisions For Liabilities Balance Sheet Subtotal    11 97223 41919 81617 57814 08710 98617 34516 901
Provisions For Liabilities Charges796238 9 32011 972       
Secured Debts   317 873251 768       
Tangible Fixed Assets Additions 803926531 54715 919       
Tangible Fixed Assets Cost Or Valuation111 005111 80868 353577 818593 737       
Tangible Fixed Assets Depreciation96 244101 78262 46352 87262 999       
Tangible Fixed Assets Depreciation Charged In Period 5 5385 0629 32110 127       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  44 38118 912        
Tangible Fixed Assets Disposals  44 38122 082        
Total Additions Including From Business Combinations Property Plant Equipment     78 04210 23728 6992 97375844 3769 132
Total Assets Less Current Liabilities351 356375 782394 315701 129716 470725 109691 446722 066919 321879 396850 624855 344
Trade Creditors Trade Payables    80 78666 14566 09457 70885 661106 42397 877119 198
Trade Debtors Trade Receivables    388 581312 066248 467231 455172 273180 137198 886108 308
Value Shares Allotted6969696969       

Transport Operator Data

Express House
Address Kedleston Road , White Cliffs Business Park , Whitfield
City Dover
Post code CT16 3NX
Vehicles 20
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 6th, April 2023
Free Download (9 pages)

Company search

Advertisements