Felix Bus Services Limited

General information

Name:

Felix Bus Services Ltd

Office Address:

Orchard Cottage Oaker Lane Oaker DE4 2JN Matlock

Number: 01218827

Incorporation date: 1975-07-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Orchard Cottage Oaker Lane, Matlock DE4 2JN Felix Bus Services Limited is a Private Limited Company with 01218827 registration number. This firm appeared on 1975/07/08. This company's SIC code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 2022-03-31 is the last time company accounts were reported.

24 transactions have been registered in 2012 with a sum total of £55,459. In 2011 there was a similar number of transactions (exactly 75) that added up to £253,176. The Council conducted 8 transactions in 2010, this added up to £35,950. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 107 transactions and issued invoices for £344,584. Cooperation with the Derbyshire County Council council covered the following areas: Contractors, Concessionary Fares - Elderly and Revenue Support.

There seems to be a team of two directors supervising this particular company at the moment, including Ian M. and Carole M. who have been doing the directors duties for twenty one years. Furthermore, the director's efforts are constantly supported by a secretary - Carole M., who was chosen by the following company twenty one years ago.

Financial data based on annual reports

Company staff

Ian M.

Role: Director

Appointed: 27 January 2003

Latest update: 27 January 2024

Carole M.

Role: Secretary

Appointed: 27 January 2003

Latest update: 27 January 2024

Carole M.

Role: Director

Appointed: 27 January 2003

Latest update: 27 January 2024

People with significant control

Executives who control this firm include: Roy M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alan M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Roy M.
Notified on 7 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan M.
Notified on 7 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sylvia W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carole M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Geoffrey M.
Notified on 6 April 2016
Ceased on 18 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 8th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2016

Address:

29 Highfield Road

Post code:

DE21 5AG

City / Town:

Little Eaton

Accountant/Auditor,
2016

Name:

Smartie & Co Limited

Address:

Rosewood Boothby Pagnell

Post code:

NG33 4DH

City / Town:

Grantham

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
2012 Derbyshire County Council 24 £ 55 458.77
2012-01-13 1900470163 £ 11 965.00 Contractors
2012-02-14 1900528653 £ 5 541.55 Concessionary Fares - Elderly
2012-04-26 1900031343 £ 4 307.33 Revenue Support
2011 Derbyshire County Council 75 £ 253 175.51
2011-11-14 1900358431 £ 16 102.27 Concessionary Fares - Elderly
2011-09-14 1900249380 £ 15 402.25 Concessionary Fares - Elderly
2011-03-17 1900574629 £ 12 561.50 Concessionary Fares - Elderly
2010 Derbyshire County Council 8 £ 35 949.83
2010-12-10 1900420603 £ 12 561.50 Concessionary Fares - Elderly
2010-11-05 1900367593 £ 12 561.50 Concessionary Fares - Elderly
2010-12-10 1900420603 £ 7 927.33 Concessionary Fares - Children

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
48
Company Age

Closest Companies - by postcode