Badger Mini Bus Hire Limited HOUGHTON LE SPRING


Badger Mini Bus Hire started in year 1996 as Private Limited Company with registration number 03220188. The Badger Mini Bus Hire company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Houghton Le Spring at 24 Rose Street East. Postal code: DH4 7HA.

There is a single director in the firm at the moment - Peter H., appointed on 3 July 1996. In addition, a secretary was appointed - Dorothy H., appointed on 3 July 1996. As of 23 May 2024, there were 3 ex directors - Mark H., Scott H. and others listed below. There were no ex secretaries.

This company operates within the SR4 6WE postal code. The company is dealing with transport and has been registered as such. Its registration number is PB0003634 . It is located at The Garage/riggers Building, The Gate House, Sunderland with a total of 16 cars.

Badger Mini Bus Hire Limited Address / Contact

Office Address 24 Rose Street East
Office Address2 Penshaw
Town Houghton Le Spring
Post code DH4 7HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03220188
Date of Incorporation Wed, 3rd Jul 1996
Industry Other passenger land transport
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Peter H.

Position: Director

Appointed: 03 July 1996

Dorothy H.

Position: Secretary

Appointed: 03 July 1996

Mark H.

Position: Director

Appointed: 01 October 2005

Resigned: 29 November 2018

Scott H.

Position: Director

Appointed: 01 October 2005

Resigned: 29 November 2018

Jeremy H.

Position: Director

Appointed: 03 July 1996

Resigned: 30 October 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 03 July 1996

Resigned: 03 July 1996

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 July 1996

Resigned: 03 July 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 1996

Resigned: 03 July 1996

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Peter H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth35 40332 65134 25725 48034 852       
Balance Sheet
Cash Bank On Hand    21 285129 49775 72592 44874 382199 61799 24054 897
Current Assets51 39858 26056 94346 71074 598180 740137 038136 195126 103221 634179 110171 518
Debtors21 40816 95112 13532 21552 56348 49357 06341 55147 47118 76776 620113 371
Net Assets Liabilities    34 852131 25692 21470 10856 15291 13266 19552 407
Other Debtors    17 1297 01023 982   5 82070 152
Property Plant Equipment    74 118101 694110 23684 77771 75867 50069 81178 523
Total Inventories    7502 7504 2502 1964 2503 2503 2503 250
Cash Bank In Hand29 24040 55944 05813 74521 285       
Net Assets Liabilities Including Pension Asset Liability35 40332 65134 25725 48034 852       
Stocks Inventory750750750750750       
Tangible Fixed Assets68 51954 47860 10768 93374 118       
Reserves/Capital
Called Up Share Capital5151515151       
Profit Loss Account Reserve35 35232 60034 20625 42934 801       
Shareholder Funds35 40332 65134 25725 48034 852       
Other
Accumulated Depreciation Impairment Property Plant Equipment    113 135108 487112 728110 254119 373136 547134 285123 434
Additions Other Than Through Business Combinations Property Plant Equipment           36 785
Average Number Employees During Period     444444-4
Creditors    110 657141 625134 115134 756128 40650 000169 461182 290
Disposals Decrease In Depreciation Impairment Property Plant Equipment     33 38126 02432 66815 7012 29920 51232 580
Disposals Property Plant Equipment     54 00050 47546 20824 2006 25724 95138 924
Increase From Depreciation Charge For Year Property Plant Equipment     28 73330 26530 19424 82019 47318 25021 729
Net Current Assets Liabilities-20 347-8 989-12 363-35 034-36 05939 1152 9231 439-2 30386 4589 649-10 772
Other Creditors    107 557114 616130 68928 05522 436 136 64394 894
Property Plant Equipment Gross Cost    187 253210 181222 964195 031191 131204 047204 096201 957
Provisions For Liabilities Balance Sheet Subtotal    3 2079 55320 94516 10813 30312 82613 26515 344
Taxation Social Security Payable          78831
Trade Creditors Trade Payables    1 0743 4063 1063 2587 63127 64732 02987 365
Trade Debtors Trade Receivables    35 43441 48333 08129 56740 78217 86525 98543 219
Amount Specific Advance Or Credit Directors   63 51778 93397 74095 13694 27189 53987 39787 693 
Amount Specific Advance Or Credit Made In Period Directors    20 00022 0005 0002 0002 0002 000296 
Amount Specific Advance Or Credit Repaid In Period Directors    4 5843 1937 6042 8656 7324 142  
Accrued Liabilities      3 0503 1003 1004 5105 567 
Accrued Liabilities Deferred Income      600600600   
Additional Provisions Increase From New Provisions Recognised       -4 837-2 805 439 
Corporation Tax Payable       121 9 026  
Creditors Due Within One Year73 64069 86769 70081 744110 657       
Deferred Tax Liabilities      20 94516 108-33112 82613 265 
Dividends Paid       2 0002 0002 0002 000 
Number Shares Allotted 51515151       
Other Taxation Social Security Payable    2 02623 603320120-205719789 
Par Value Share 1111       
Profit Loss       -20 106-11 95636 980-22 937 
Provisions      20 94516 10813 30312 82613 265 
Provisions For Liabilities Charges9 3479 4929 7078 4193 207       
Recoverable Value-added Tax      16 1844 1866 173 15 105 
Share Capital Allotted Called Up Paid5151515151       
Tangible Fixed Assets Additions 14 64519 50027 25024 384       
Tangible Fixed Assets Cost Or Valuation145 532127 927147 427164 272187 253       
Tangible Fixed Assets Depreciation77 01373 44987 32095 339113 135       
Tangible Fixed Assets Depreciation Charged In Period 20 20313 87116 07918 147       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 767 8 058351       
Tangible Fixed Assets Disposals 32 250 10 4041 403       
Total Additions Including From Business Combinations Property Plant Equipment     76 92863 25818 27520 30019 17325 000 
Total Assets Less Current Liabilities48 17245 48947 74433 89938 059140 809113 15986 21669 455153 95879 460 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss         -477  
Bank Borrowings Overdrafts         50 000  
Prepayments Accrued Income        51690229 710 
Accruals Deferred Income3 4223 3463 780         
Fixed Assets68 51954 47860 107         
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 8952 618394         

Transport Operator Data

The Garage/riggers Building
Address The Gate House , Pallion Shipyard , Pallion New Road
City Sunderland
Post code SR4 6WE
Vehicles 16

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search