Bus Truck Coach Technical Solutions Limited ROMFORD


Bus Truck Coach Technical Solutions Limited is a private limited company that can be found at 18 Masefeild Cresent, Masefield Crescent, Romford RM3 7PH. Its net worth is valued to be roughly 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-07-06, this 6-year-old company is run by 1 director.
Director Johnson M., appointed on 18 September 2018.
The company is categorised as "maintenance and repair of motor vehicles" (SIC code: 45200).
The last confirmation statement was filed on 2023-07-05 and the date for the next filing is 2024-07-19. Likewise, the annual accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.

Bus Truck Coach Technical Solutions Limited Address / Contact

Office Address 18 Masefeild Cresent
Office Address2 Masefield Crescent
Town Romford
Post code RM3 7PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10854522
Date of Incorporation Thu, 6th Jul 2017
Industry Maintenance and repair of motor vehicles
End of financial Year 31st July
Company age 7 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Johnson M.

Position: Director

Appointed: 18 September 2018

Steven M.

Position: Director

Appointed: 27 January 2020

Resigned: 12 August 2021

Steven M.

Position: Director

Appointed: 06 July 2017

Resigned: 18 September 2018

Angela W.

Position: Director

Appointed: 06 July 2017

Resigned: 31 May 2018

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Johnson M. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Steven M. This PSC owns 25-50% shares and has 25-50% voting rights.

Johnson M.

Notified on 31 July 2018
Nature of control: 75,01-100% shares

Steven M.

Notified on 6 July 2017
Ceased on 31 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand 2 0855 3545 7441 034
Current Assets4 249248 242958 5121 165 6551 287 681
Debtors 246 157309 630399 618644 057
Net Assets Liabilities9560 11383 4491 90652 599
Other Debtors  77 83632 56423 096
Total Inventories  643 528760 293642 590
Other
Additions Other Than Through Business Combinations Property Plant Equipment  51 459  
Amounts Owed By Group Undertakings Participating Interests  34 027 165 499
Amounts Owed To Group Undertakings Participating Interests  55 72986 89038 665
Average Number Employees During Period 3344
Bank Borrowings Overdrafts  50 000268 909319 054
Corporation Tax Payable 13 03518 53515 65521 255
Creditors4 344188 129825 0631 124 5341 205 494
Disposals Property Plant Equipment  51 459  
Net Current Assets Liabilities9560 113133 44941 12182 187
Other Creditors 1 361622 670581 395567 149
Other Taxation Social Security Payable 65 18448 522101 340128 120
Total Assets Less Current Liabilities9560 113133 44941 12182 187
Trade Creditors Trade Payables 108 54979 60770 345131 251
Trade Debtors Trade Receivables 246 157197 767367 054455 462
Advances Credits Directors  1 28418 0149 311
Advances Credits Made In Period Directors  1 28416 730 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st July 2022
filed on: 31st, July 2023
Free Download (8 pages)

Company search