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

REX STEVENS TRANSPORT LIMITED

UNIT B1, HALESFIELD 5, TELFORD, SALOP, TF7 4QJ,
Company Registration Number
03043549
Private Limited Company
Active

Company Overview

About Rex Stevens Transport Ltd
REX STEVENS TRANSPORT LIMITED was founded on 1995-04-07 and has its registered office in Telford. The organisation's status is listed as "Active". Rex Stevens 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
REX STEVENS TRANSPORT LIMITED
 
Legal Registered Office
UNIT B1
HALESFIELD 5
TELFORD
SALOP
TF7 4QJ
Other companies in TF7
 
Filing Information
Company Number 03043549
Company ID Number 03043549
Date formed 1995-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB489173402  
Last Datalog update: 2024-04-07 03:35:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REX STEVENS 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.

Company Officers of REX STEVENS TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
BRENDA MARY STEVENS
Company Secretary 1995-04-07
BRENDA MARY STEVENS
Director 1995-04-07
JAMES STEVENS
Director 2007-04-19
REX MICHAEL BARRY STEVENS
Director 1995-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE BREWER
Nominated Secretary 1995-04-07 1995-04-07
KEVIN BREWER
Nominated Director 1995-04-07 1995-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES STEVENS REX STEVENS STORAGE LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active - Proposal to Strike off

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
2024-03-21CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-09-0630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-10-17AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
2021-07-07AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06AA01Previous accounting period shortened from 31/07/21 TO 30/04/21
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2021-04-08AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-02-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-03-27AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11PSC04Change of details for Mr James Stevens as a person with significant control on 2016-11-29
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 200
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-05-10CH01Director's details changed for Mr James Stevens on 2016-11-29
2018-05-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STEVENS
2018-02-24AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-03-06AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-06AR0103/04/16 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-09AR0103/04/15 ANNUAL RETURN FULL LIST
2014-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-07AR0103/04/14 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AR0103/04/13 ANNUAL RETURN FULL LIST
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-10AR0103/04/12 ANNUAL RETURN FULL LIST
2011-10-20MG01Particulars of a mortgage or charge / charge no: 6
2011-04-19AR0103/04/11 ANNUAL RETURN FULL LIST
2011-04-07AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-29AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-26AR0103/04/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REX STEVENS / 03/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA STEVENS / 03/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEVENS / 03/04/2010
2009-05-07AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-04363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-05-14AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-04-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-01-29RES12VARYING SHARE RIGHTS AND NAMES
2008-01-29RES13B SHARES 12/11/07
2008-01-2988(2)RAD 12/11/07--------- £ SI 100@1=100 £ IC 100/200
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-26363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-04-20288aNEW DIRECTOR APPOINTED
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-04-04363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-14363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-05-04363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-31363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-04-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-16363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2001-06-05AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-04-12363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2001-01-19225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00
2000-09-20395PARTICULARS OF MORTGAGE/CHARGE
2000-05-02363(287)REGISTERED OFFICE CHANGED ON 02/05/00
2000-05-02363sRETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
2000-02-11AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-04-15363sRETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS
1999-02-06AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-06-18363sRETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS
1998-01-1988(2)RAD 28/11/97--------- £ SI 98@1=98 £ IC 2/100
1997-12-15AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-04-28363sRETURN MADE UP TO 07/04/97; NO CHANGE OF MEMBERS
1996-11-08AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-05-13363sRETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS
1995-06-05395PARTICULARS OF MORTGAGE/CHARGE
1995-04-25288NEW DIRECTOR APPOINTED
1995-04-25288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-04-19287REGISTERED OFFICE CHANGED ON 19/04/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN
1995-04-19288DIRECTOR RESIGNED
1995-04-19288SECRETARY RESIGNED
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




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0260800 Active Licenced property: HALESFIELD 5 UNIT B1 TELFORD GB TF7 4QJ. Correspondance address: STIRCHLEY 12 DODDLECOTE CLOSE TELFORD GB TF3 1RX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0260800 Active Licenced property: HALESFIELD 5 UNIT B1 TELFORD GB TF7 4QJ. Correspondance address: STIRCHLEY 12 DODDLECOTE CLOSE TELFORD GB TF3 1RX

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 REX STEVENS TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-20 Outstanding LLOYDS TSB BANK PLC
FLOATING CHARGE (ALL ASSETS) 2008-04-16 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2008-04-16 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2006-11-19 Satisfied HSBC BANK PLC
LEGAL CHARGE 2000-09-15 Satisfied BARCLAYS BANK PLC
SINGLE DEBENTURE 1995-05-30 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 34,430
Creditors Due After One Year 2012-07-31 £ 22,373
Creditors Due Within One Year 2013-07-31 £ 298,417
Creditors Due Within One Year 2012-07-31 £ 296,673

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 REX STEVENS TRANSPORT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2012-07-31 £ 4,887
Current Assets 2013-07-31 £ 135,560
Current Assets 2012-07-31 £ 144,816
Debtors 2013-07-31 £ 132,625
Debtors 2012-07-31 £ 136,964
Debtors 2011-07-31 £ 155,634
Secured Debts 2013-07-31 £ 213,290
Secured Debts 2012-07-31 £ 213,086
Shareholder Funds 2013-07-31 £ 40,326
Shareholder Funds 2012-07-31 £ 40,148
Stocks Inventory 2013-07-31 £ 2,965
Stocks Inventory 2012-07-31 £ 2,965
Tangible Fixed Assets 2013-07-31 £ 237,613
Tangible Fixed Assets 2012-07-31 £ 214,378
Tangible Fixed Assets 2011-07-31 £ 242,217

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REX STEVENS TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REX STEVENS TRANSPORT LIMITED
Trademarks
We have not found any records of REX STEVENS TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REX STEVENS 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 REX STEVENS TRANSPORT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
Business rates information was found for REX STEVENS TRANSPORT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Warehouse & Premises Unit B1, Halesfield 5, Telford, Shropshire, TF7 4QJ 12,7502000-04-06

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REX STEVENS 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 REX STEVENS 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.