General information

Name:

Andybus & Coach Ltd

Office Address:

Unit A Lewin House The Street BA3 3FJ Radstock

Number: 04737480

Incorporation date: 2003-04-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is registered in Radstock with reg. no. 04737480. This company was started in 2003. The main office of this firm is situated at Unit A Lewin House The Street. The postal code for this place is BA3 3FJ. Started as Andybus & Coaches, the firm used the name up till May 7, 2003, at which point it got changed to Andybus & Coach Limited. The firm's registered with SIC code 49390 - Other passenger land transport. 2022-12-31 is the last time when account status updates were filed.

Andybus & Coach Limited is a medium-sized transport company with the licence number PH1024232. The firm has one transport operating centre in the country. In their subsidiary in Malmesbury on Whitewalls, 16 machines are available.

5 transactions have been registered in 2013 with a sum total of £100,160. In 2012 there was a similar number of transactions (exactly 5) that added up to £90,913. The Council conducted 4 transactions in 2011, this added up to £69,785. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 23 transactions and issued invoices for £423,186. Cooperation with the Department for Transport council covered the following areas: Subsidies Private Se and Subsidies To Private Sector.

For 21 years, the company has only been overseen by 1 director: Andrew J. who has been caring of it since April 16, 2003. To provide support to the directors, this particular company has been utilizing the skills of Helen J. as a secretary since 2019.

  • Previous company's names
  • Andybus & Coach Limited 2003-05-07
  • Andybus & Coaches Limited 2003-04-16

Financial data based on annual reports

Company staff

Helen J.

Role: Secretary

Appointed: 23 August 2019

Latest update: 16 April 2024

Andrew J.

Role: Director

Appointed: 16 April 2003

Latest update: 16 April 2024

People with significant control

Andrew J. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Andrew J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 April 2024
Confirmation statement last made up date 16 April 2023
Annual Accounts 27 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 27 February 2013
Annual Accounts 26 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 26 February 2014
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 December 2014
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 October 2015
Annual Accounts 22 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 22 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 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company Vehicle Operator Data

Unit 6

Address

Whitewalls , Easton Grey

City

Malmesbury

Postal code

SN16 0RD

No. of Vehicles

16

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 18th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

Lilliput House Fosseway

Post code:

BA3 4BB

City / Town:

Midsomer Norton

HQ address,
2015

Address:

Lilliput House Fosseway

Post code:

BA3 4BB

City / Town:

Midsomer Norton

HQ address,
2016

Address:

Lilliput House Fosseway

Post code:

BA3 4BB

City / Town:

Midsomer Norton

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
2013 Department for Transport 5 £ 100 159.95
2013-08-28 2000011288 £ 28 595.34 Subsidies Private Se
2013-09-13 2000012411 £ 19 309.60 Subsidies Private Se
2013-05-15 2000003209 £ 17 535.22 Subsidies Private Se
2012 Department for Transport 5 £ 90 912.96
2012-02-15 2000023029 £ 21 682.56 Subsidies To Private Sector
2012-08-15 2000009789 £ 18 039.86 Subsidies Private Se
2012-11-15 2000016319 £ 17 848.45 Subsidies Private Se
2011 Department for Transport 4 £ 69 784.91
2011-08-15 2000009942 £ 22 548.52 Subsidies To Private Sector
2011-05-13 2000002910 £ 21 649.52 Subsidies To Private Sector
2011-02-15 2000025124 £ 21 258.41 Subsidies To Private Sector
2010 Department for Transport 5 £ 94 866.76
2010-09-15 2000013771 £ 22 107.43 Subsidies To Private Sector
2010-11-15 2000018463 £ 21 872.86 Subsidies To Private Sector
2010-05-13 2000003181 £ 21 650.54 Subsidies To Private Sector
2009 Department for Transport 4 £ 67 461.70
2009-08-26 2000012441 £ 22 107.43 Subsidies To Private Sector
2009-11-13 2000020567 £ 21 872.86 Subsidies To Private Sector
2009-05-14 2000003864 £ 21 650.54 Subsidies To Private Sector

Search other companies

Services (by SIC Code)

  • 49390 : Other passenger land transport
21
Company Age

Similar companies nearby

Closest companies