Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G & A TRANSPORT LIMITED
Company Information for

G & A TRANSPORT LIMITED

WELLINGTON PLACE, AIRFIELD INDUSTRIAL ESTATE, ASHBOURNE, DERBYSHIRE, DE6 1HA,
Company Registration Number
01396833
Private Limited Company
Active

Company Overview

About G & A Transport Ltd
G & A TRANSPORT LIMITED was founded on 1978-10-30 and has its registered office in Ashbourne. The organisation's status is listed as "Active". G & A Transport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
G & A TRANSPORT LIMITED
 
Legal Registered Office
WELLINGTON PLACE
AIRFIELD INDUSTRIAL ESTATE
ASHBOURNE
DERBYSHIRE
DE6 1HA
Other companies in DE6
 
Filing Information
Company Number 01396833
Company ID Number 01396833
Date formed 1978-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 15:12:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G & A TRANSPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name G & A TRANSPORT LIMITED
The following companies were found which have the same name as G & A TRANSPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
G & A TRANSPORT SERVICES LIMITED 838 ECCLESALL ROAD SHEFFIELD S11 8TD Active Company formed on the 2006-06-05
G & A TRANSPORTATION LTD 18 ALLERTON GRANGE GARDENS LEEDS ENGLAND LS17 6LL Dissolved Company formed on the 2013-11-25
G & A TRANSPORT LOGISTICS LIMITED 6 RED BARN MEWS BATTLE EAST SUSSEX TN33 0AG Active Company formed on the 2014-11-13
G & A TRANSPORTATION INC 64-12 110ST 1ST FLOOR Queens FOREST HILLS NY 11375 Active Company formed on the 2012-01-20
G & A TRANSPORT INC. 4704 NE 119TH AVE VANCOUVER WA 98682 Dissolved Company formed on the 2009-07-30
G & A TRANSPORT PTY. LTD. VIC 3215 Active Company formed on the 2006-03-02
G & A TRANSPORT SERVICES PTY. LTD. NSW 2179 Active Company formed on the 2015-09-17
G & A TRANSPORT CORP. 5542 N W 112 CT DORAL FL 33178 Inactive Company formed on the 2005-06-20
G & A TRANSPORT, INC. 9012 NW 117TH TERR. HIALEAH FL 33018 Inactive Company formed on the 2001-05-29
G & A TRANSPORT COMPANY, LLC 190 SE RIVERSIDE DRIVE WEST BRANFORD FL 32008 Inactive Company formed on the 2018-03-02
G & A TRANSPORTATIONS LLC 3223 CRESTBRIDGE LN SPRING TX 77388 Forfeited Company formed on the 2021-02-24
G & A TRANSPORTATION LLC 20335 CYPRESSWOOD GLN SPRING TX 77373 Active Company formed on the 2023-06-13

Company Officers of G & A TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY KENT
Company Secretary 2011-07-12
DIANE MARIE BOOT
Director 2017-09-04
VIVIENNE MARGARET BURTON
Director 2017-09-04
ANTHONY KENT
Director 1991-06-28
GARY WILLIAM KENT
Director 2017-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
ENID ROSE KENT
Company Secretary 1991-06-28 2011-07-12
ENID ROSE KENT
Director 1991-06-28 2011-07-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18Change of share class name or designation
2024-03-18Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-03-18Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities</ul>
2024-03-18Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution Authorised share capital of the company be dispensed with and limits applied to the directors' authority as set out in new articles 29/01/2024</ul>
2024-03-18Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution Authorised share capital of the company be dispensed with and limits applied to the directors' authority as set out in new articles 29/01/2024<li>Res
2024-03-18Particulars of variation of rights attached to shares
2024-03-18Memorandum articles filed
2023-08-15CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2023-08-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-08-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-06-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013968330011
2022-06-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013968330010
2022-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013968330010
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES
2021-06-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES
2020-07-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2018-09-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28CH01Director's details changed for Diane Marie Boot on 2018-08-15
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2017-12-04MEM/ARTSARTICLES OF ASSOCIATION
2017-12-04RES0127/11/2017
2017-12-04MEM/ARTSARTICLES OF ASSOCIATION
2017-12-04RES0127/11/2017
2017-10-25AAMDAmended account full exemption
2017-09-14AP01DIRECTOR APPOINTED VIVIENNE MARGARET BURTON
2017-09-14AP01DIRECTOR APPOINTED GARY WILLIAM KENT
2017-09-14AP01DIRECTOR APPOINTED DIANE MARIE BOOT
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-06-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-17AR0115/08/15 ANNUAL RETURN FULL LIST
2015-06-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013968330011
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-15AR0115/08/14 ANNUAL RETURN FULL LIST
2014-07-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9
2013-09-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2013-09-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2013-08-20AR0115/08/13 ANNUAL RETURN FULL LIST
2013-08-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 013968330010
2012-08-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-23AR0116/08/12 FULL LIST
2011-08-19AR0116/08/11 FULL LIST
2011-07-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-20AP03SECRETARY APPOINTED ANTHONY KENT
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ENID KENT
2011-07-20TM02APPOINTMENT TERMINATED, SECRETARY ENID KENT
2010-09-30AR0116/08/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ENID ROSE KENT / 16/08/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KENT / 16/08/2010
2010-07-07AA31/03/10 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-05-18AA31/03/09 TOTAL EXEMPTION SMALL
2008-08-28363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-06-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-31AA31/03/07 TOTAL EXEMPTION SMALL
2007-09-06363sRETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-26363sRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-04-20395PARTICULARS OF MORTGAGE/CHARGE
2005-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-11363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-04-05395PARTICULARS OF MORTGAGE/CHARGE
2005-04-05395PARTICULARS OF MORTGAGE/CHARGE
2005-04-05395PARTICULARS OF MORTGAGE/CHARGE
2005-03-18395PARTICULARS OF MORTGAGE/CHARGE
2004-08-06363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-08-14363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-10363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-05-24395PARTICULARS OF MORTGAGE/CHARGE
2002-05-24395PARTICULARS OF MORTGAGE/CHARGE
2001-08-29363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-08-18363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
2000-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-09-14363sRETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS
1999-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-27363sRETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS
1997-09-04363sRETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS
1997-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-08-21363sRETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS
1996-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-09-06363sRETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS
1995-09-01CERTNMCOMPANY NAME CHANGED S. & K. TRANSPORT LIMITED CERTIFICATE ISSUED ON 04/09/95
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1079578 Active Licenced property: WELLINGTON PLACE, AIRFIELD INDUSTRIAL ES ASHBOURNE GB DE6 1HA. Correspondance address: BLENHEIM ROAD WELLINGTON PLACE AIRFIELD INDUSTRIAL ESTATE ASHBOURNE AIRFIELD INDUSTRIAL ESTATE GB DE6 1HA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G & A TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-08-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-04-20 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 2005-04-05 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 2005-04-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-04-05 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2005-03-18 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 2002-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 732,089
Creditors Due Within One Year 2012-03-31 £ 783,558

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G & A TRANSPORT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 32,506
Cash Bank In Hand 2012-03-31 £ 23,227
Current Assets 2013-03-31 £ 137,182
Current Assets 2012-03-31 £ 94,865
Debtors 2013-03-31 £ 104,676
Debtors 2012-03-31 £ 71,638
Shareholder Funds 2013-03-31 £ 448,937
Shareholder Funds 2012-03-31 £ 367,445
Tangible Fixed Assets 2013-03-31 £ 1,043,844
Tangible Fixed Assets 2012-03-31 £ 1,056,138

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G & A TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G & A TRANSPORT LIMITED
Trademarks
We have not found any records of G & A TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G & A TRANSPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as G & A TRANSPORT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G & A TRANSPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G & A TRANSPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G & A TRANSPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1