Shoreline Suncruiser Buses Ltd

General information

Name:

Shoreline Suncruiser Buses Limited

Office Address:

6 Stepney Rise Scarborough YO12 5BB North Yorkshire

Number: 02694511

Incorporation date: 1992-03-06

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 02694511 32 years ago, Shoreline Suncruiser Buses Ltd is a Private Limited Company. Its latest registration address is 6 Stepney Rise, Scarborough North Yorkshire. 11 years from now the company switched its registered name from J. R. Promotions to Shoreline Suncruiser Buses Ltd. The enterprise's classified under the NACE and SIC code 49390 which means Other passenger land transport. Shoreline Suncruiser Buses Limited released its account information for the financial period up to Mon, 28th Feb 2022. Its latest annual confirmation statement was released on Mon, 6th Mar 2023.

Shoreline Suncruiser Buses Ltd is a medium-sized transport company with the licence number PB1138868. The firm has two transport operating centres in the country. In their subsidiary in Filey on Carr Lane, 1 machine is available. The centre in Scarborough on Queen Margarets Road has 13 machines.

1 transaction have been registered in 2014 with a sum total of £500. Cooperation with the Scarborough Borough Council council covered the following areas: Rechargeable Jobs.

The info we posses regarding the following firm's personnel reveals there are two directors: Rosemary S. and Jack S. who became members of the Management Board on 6th March 1992. To provide support to the directors, this particular limited company has been using the skills of Rosemary S. as a secretary since 1992.

  • Previous company's names
  • Shoreline Suncruiser Buses Ltd 2013-01-08
  • J. R. Promotions Limited 1992-03-06

Financial data based on annual reports

Company staff

Rosemary S.

Role: Director

Appointed: 06 March 1992

Latest update: 9 April 2024

Rosemary S.

Role: Secretary

Appointed: 06 March 1992

Latest update: 9 April 2024

Jack S.

Role: Director

Appointed: 06 March 1992

Latest update: 9 April 2024

People with significant control

Executives who have control over the firm are as follows: Jack S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rosemary S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jack S.
Notified on 6 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rosemary S.
Notified on 6 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 20 March 2024
Confirmation statement last made up date 06 March 2023
Annual Accounts 22 July 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 22 July 2014
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 20 August 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 March 2015
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 28 February 2020
Annual Accounts
Start Date For Period Covered By Report 29 February 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts
End Date For Period Covered By Report 28 February 2013
Annual Accounts
End Date For Period Covered By Report 29 February 2016
Annual Accounts
End Date For Period Covered By Report 28 February 2017
Annual Accounts 7 November 2013
Date Approval Accounts 7 November 2013

Company Vehicle Operator Data

Magdalen Grange Farm

Address

Carr Lane , Gristhorpe

City

Filey

Postal code

YO14 9PD

No. of Vehicles

1

Queen Margarets Industrial Estate

Address

Queen Margarets Road

City

Scarborough

Postal code

YO11 2YH

No. of Vehicles

13

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 Tuesday 28th February 2023 (AA)
filed on: 1st, December 2023
accounts
Free Download Download filing (9 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
2014 Scarborough Borough Council 1 £ 500.00
2014-05-27 Ref: 20140523211357000000001 £ 500.00 Rechargeable Jobs

Search other companies

Services (by SIC Code)

  • 49390 : Other passenger land transport
32
Company Age

Similar companies nearby

Closest companies