Wallington Cars & Couriers Limited

General information

Name:

Wallington Cars & Couriers Ltd

Office Address:

Jane Seymour House 23 Ewell Road Cheam SM3 8DD Sutton

Number: 03135724

Incorporation date: 1995-12-08

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Jane Seymour House 23 Ewell Road, Sutton SM3 8DD Wallington Cars & Couriers Limited is a Private Limited Company issued a 03135724 registration number. The company was launched on 1995-12-08. The company's SIC code is 49320 which stands for Taxi operation. 2022-09-30 is the last time when account status updates were filed.

Wallington Cars & Couriers Ltd is a small-sized transport company with the licence number OK1121963. The firm has one transport operating centre in the country. In their subsidiary in Croydon on Jessops Way, 5 machines are available.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Merton Council, with over 76 transactions from worth at least 500 pounds each, amounting to £152,312 in total. The company also worked with the Department for Transport (46 transactions worth £143,419 in total). Wallington Cars & Couriers was the service provided to the Merton Council Council covering the following areas: Transport Related Expenditure was also the service provided to the Department for Transport Council covering the following areas: Courier Service.

Clive P. is this company's only director, that was selected to lead the company in 1995 in December. Since January 2004 David H., had performed assigned duties for this specific business up to the moment of the resignation in 2007. In addition a different director, specifically Richard G. resigned on 2007-09-30. Additionally, the managing director's duties are backed by a secretary - Rebecca P., who was selected by this specific business in December 2001.

Financial data based on annual reports

Company staff

Rebecca P.

Role: Secretary

Appointed: 01 December 2001

Latest update: 30 January 2024

Clive P.

Role: Director

Appointed: 08 December 1995

Latest update: 30 January 2024

People with significant control

Clive P. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Clive P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 26 October 2023
Confirmation statement last made up date 12 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023

Company Vehicle Operator Data

Tnt Depot

Address

Jessops Way , Beddington

City

Croydon

Postal code

CR0 4TS

No. of Vehicles

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 17th, February 2023
accounts
Free Download Download filing (13 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Merton Council 21 £ 41 454.00
2015-03-27 27/03/2015_577 £ 3 200.00 Transport Related Expenditure
2015-01-29 29/01/2015_608 £ 3 200.00 Transport Related Expenditure
2014 Merton Council 29 £ 57 184.50
2014-11-28 28/11/2014_686 £ 3 000.00 Transport Related Expenditure
2014-01-24 24/01/2014_616 £ 3 000.00 Transport Related Expenditure
2013 Merton Council 22 £ 46 993.00
2013-12-29 29/12/2013_594 £ 4 899.00 Transport Related Expenditure
2013-11-30 30/11/2013_713 £ 3 000.00 Transport Related Expenditure
2012 Department for Transport 24 £ 57 963.98
2012-02-28 77307 £ 5 869.28 Courier Service
2012-03-21 77444 £ 4 171.96 Courier Service
2012 Merton Council 2 £ 3 470.00
2012-12-28 622 £ 2 850.00 Transport Related Expenditure
2012-07-29 662 £ 620.00 Transport Related Expenditure
2011 Department for Transport 22 £ 85 454.67
2011-10-27 75742 £ 11 052.48 Courier Service
2011-10-11 75453 £ 8 825.28 Courier Service
1970 Merton Council 2 £ 3 210.00
1970-01-01 644 £ 2 250.00 Transport Related Expenditure
1970-01-01 724 £ 960.00 Transport Related Expenditure

Search other companies

Services (by SIC Code)

  • 49320 : Taxi operation
  • 77110 : Renting and leasing of cars and light motor vehicles
  • 49410 : Freight transport by road
28
Company Age

Similar companies nearby

Closest companies