Minibus Travel Services Ltd.

General information

Name:

Minibus Travel Services Limited.

Office Address:

First Floor Ridgeland House 15 Carfax RH12 1DY Horsham

Number: 04387642

Incorporation date: 2002-03-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Minibus Travel Services has been operating on the market for twenty two years. Started under 04387642, it operates as a Private Limited Company. You can contact the headquarters of the firm during its opening times under the following location: First Floor Ridgeland House 15 Carfax, RH12 1DY Horsham. Its registered name transformation from Mobility Travel to Minibus Travel Services Ltd. came on 2002-03-19. This enterprise's Standard Industrial Classification Code is 49390 and their NACE code stands for Other passenger land transport. 2022-03-31 is the last time when company accounts were reported.

14 transactions have been registered in 2015 with a sum total of £32,848. In 2014 there were less transactions (exactly 4) that added up to £6,120. The Council conducted 13 transactions in 2013, this added up to £16,828. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 94 transactions and issued invoices for £1,506,489. Cooperation with the Brighton & Hove City council covered the following areas: Transport Related.

The company has a single director at the current moment managing this particular business, specifically Andrew S. who has been carrying out the director's responsibilities for twenty two years. That business had been managed by Angela S. till 2010-09-29.

  • Previous company's names
  • Minibus Travel Services Ltd. 2002-03-19
  • Mobility Travel Limited 2002-03-05

Financial data based on annual reports

Company staff

Andrew S.

Role: Director

Appointed: 06 March 2002

Latest update: 31 March 2024

People with significant control

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

Andrew S.
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 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts 13 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 June 2014
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 September 2015
Annual Accounts 17 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 August 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 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 6 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 1st, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

HQ address,
2014

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

HQ address,
2015

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

HQ address,
2016

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

Accountant/Auditor,
2016 - 2014

Name:

D A Clark & Co. Ltd.

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

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 Brighton & Hove City 14 £ 32 848.00
2015-01-14 PAY00729433 £ 5 488.00 Other Establishments
2015-07-10 PAY00779440 £ 3 738.00 Other Transport Costs
2014 Brighton & Hove City 4 £ 6 120.00
2014-12-17 PAY00723310 £ 2 740.00 Other Transport Costs
2014-02-21 PAY00641049 £ 1 352.00 Other Transport Costs
2013 Brighton & Hove City 13 £ 16 828.00
2013-07-17 PAY00584187 £ 1 932.00 Other Transport Costs
2013-04-17 PAY00560925 £ 1 725.00 Other Transport Costs
2012 Brighton & Hove City 7 £ 294 183.20
2012-04-13 PAY00467486 £ 142 079.00 Ed - Ed Other - La Attrib Sch
2012-04-18 PAY00468619 £ 73 787.20 Ed - Ed Other - La Attrib Sch
2011 Brighton & Hove City 20 £ 577 306.59
2011-06-10 PAY00389510 £ 66 352.00 Other Transport Costs
2011-02-09 PAY00359248 £ 65 087.20 Other Transport Costs
2010 Brighton & Hove City 36 £ 579 203.34
2010-12-15 PAY00346586 £ 75 331.00 Other Transport Costs
2010-04-14 03627752 £ 30 898.89 Transport Related

Search other companies

Services (by SIC Code)

  • 49390 : Other passenger land transport
22
Company Age

Closest Companies - by postcode