Tony Gough Transport Limited WOLVERHAMPTON


Tony Gough Transport started in year 2001 as Private Limited Company with registration number 04315317. The Tony Gough Transport company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Wolverhampton at Long Barn Sytch House Green. Postal code: WV5 7AJ.

There is a single director in the firm at the moment - Anthony G., appointed on 1 November 2001. In addition, a secretary was appointed - Lisa G., appointed on 1 November 2001. As of 17 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the WV5 7AJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1008638 . It is located at Midland Quarry Products, Smith Road, Wednesbury with a total of 1 cars.

Tony Gough Transport Limited Address / Contact

Office Address Long Barn Sytch House Green
Office Address2 Claverley
Town Wolverhampton
Post code WV5 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04315317
Date of Incorporation Thu, 1st Nov 2001
Industry Freight transport by road
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Lisa G.

Position: Secretary

Appointed: 01 November 2001

Anthony G.

Position: Director

Appointed: 01 November 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2001

Resigned: 01 November 2001

London Law Services Limited

Position: Nominee Director

Appointed: 01 November 2001

Resigned: 01 November 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Anthony G. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Lisa G. This PSC owns 25-50% shares.

Anthony G.

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

Lisa G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth15 4044 3293 4176 66510 708       
Balance Sheet
Cash Bank On Hand       2 90142415 706  
Current Assets8 16011 0906 47011 89117 39010 47614 25414 50015 57629 67423 25322 250
Debtors5 1167 9445 21910 77015 789  11 59915 15213 968  
Net Assets Liabilities    10 7081 7664 9368 34326 63638 81625 32720 206
Property Plant Equipment       39 754103 29792 781  
Cash Bank In Hand3 0443 1461 2511 1211 601       
Net Assets Liabilities Including Pension Asset Liability15 4044 3293 4176 66510 708       
Tangible Fixed Assets82 99362 24546 68436 62694 230       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve14 4043 3292 4175 6659 708       
Shareholder Funds15 4044 3293 4176 66510 708       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -940-940-940-940-900-900-900-900
Accumulated Depreciation Impairment Property Plant Equipment       94 57644 51465 961  
Additions Other Than Through Business Combinations Property Plant Equipment        137 08516 426  
Average Number Employees During Period      222223
Creditors    55 00040 00025 00010 00042 45433 75614 9832 014
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -84 495-5 465  
Disposals Property Plant Equipment        -123 604-5 495  
Fixed Assets82 99362 24546 68436 62694 23070 67353 00539 754 92 78169 58652 189
Increase From Depreciation Charge For Year Property Plant Equipment        34 43326 912  
Net Current Assets Liabilities-10 888-12 659-14 370-16 076-18 246-19 194-12 691-11 588-20 837-3 044-10 980-16 022
Number Shares Issued Fully Paid       1 0001 0001 000  
Par Value Share 1 11   11  
Property Plant Equipment Gross Cost       134 330147 811158 742  
Provisions For Liabilities Balance Sheet Subtotal    9 3368 7739 4388 88312 47016 26517 39613 047
Total Assets Less Current Liabilities72 10549 58632 31421 49075 98451 47940 31428 16682 46089 73758 60636 167
Accruals Deferred Income   -940-940       
Capital Element Finance Lease Rental Payments    -50 440       
Creditors Due After One Year45 56032 56019 5606 56055 000       
Creditors Due Within One Year19 04823 74920 84027 96735 636       
Decrease Increase In Net Debt Resulting From Cash Flows    -49 960       
Increase Decrease In Cash Bank In Hand Excluding Exchange Adjustments    480       
Net Debt Funds   18 43968 399       
Number Shares Allotted 1 000 1 0001 000       
Obligations Under Finance Lease Hire Purchase Contracts   19 56070 000       
Provisions For Liabilities Charges11 14112 6979 3377 3259 336       
Share Capital Allotted Called Up Paid1 0001 0001 0001 000        
Tangible Fixed Assets Additions   2 150        
Tangible Fixed Assets Cost Or Valuation117 897117 897117 897120 047        
Tangible Fixed Assets Depreciation34 90455 65271 21383 421        
Tangible Fixed Assets Depreciation Charged In Period 20 74815 56112 208        

Transport Operator Data

Midland Quarry Products
Address Smith Road
City Wednesbury
Post code WS10 0PB
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 8th, September 2023
Free Download (6 pages)

Company search

Advertisements