Central Travel (woodville) Limited SWADLINCOTE


Central Travel (woodville) started in year 1979 as Private Limited Company with registration number 01467049. The Central Travel (woodville) company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Swadlincote at The Coach Stop. Postal code: DE11 9DF. Since 1994/03/08 Central Travel (woodville) Limited is no longer carrying the name Jonpat Enterprises.

Currently there are 4 directors in the the firm, namely Patricia B., John B. and Lorraine G. and others. In addition one secretary - Gavin B. - is with the company. As of 29 May 2024, there were 4 ex directors - Karl B., Gavin B. and others listed below. There were no ex secretaries.

This company operates within the DE11 9DF postal code. The company is dealing with transport and has been registered as such. Its registration number is PC0003522 . It is located at The Coach Stop, George Holmes Business Park, Swadlincote with a total of 16 cars.

Central Travel (woodville) Limited Address / Contact

Office Address The Coach Stop
Office Address2 George Holmes Way
Town Swadlincote
Post code DE11 9DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01467049
Date of Incorporation Fri, 14th Dec 1979
Industry Other passenger land transport
End of financial Year 31st January
Company age 45 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Patricia B.

Position: Director

Appointed: 27 September 2016

John B.

Position: Director

Appointed: 27 September 2016

Lorraine G.

Position: Director

Appointed: 06 April 2010

Gavin B.

Position: Secretary

Appointed: 25 July 2007

John B.

Position: Director

Appointed: 27 December 1991

Karl B.

Position: Director

Appointed: 06 April 2010

Resigned: 22 October 2021

Gavin B.

Position: Director

Appointed: 17 January 2001

Resigned: 16 November 2015

Patricia B.

Position: Director

Appointed: 27 December 1991

Resigned: 25 July 2007

Karl B.

Position: Director

Appointed: 27 December 1991

Resigned: 25 July 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is John B. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Patricia B. This PSC owns 25-50% shares.

John B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Patricia B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Jonpat Enterprises March 8, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth226 389211 227247 345250 100261 076279 721       
Balance Sheet
Cash Bank On Hand     64 641110 003121 116139 196221 896179 463170 784416 057
Current Assets116 388107 751194 798162 908148 011180 420237 053227 547235 119347 938256 799491 591531 303
Debtors109 856103 516139 353113 482106 017115 779127 050106 43195 923126 04277 336320 807115 246
Net Assets Liabilities     279 721290 699330 511323 200419 558360 775506 754590 721
Property Plant Equipment     420 333479 885523 158429 137346 514412 945467 170513 613
Cash Bank In Hand6 5324 23555 44549 42641 99464 641       
Net Assets Liabilities Including Pension Asset Liability226 389211 227247 345250 100261 076279 721       
Tangible Fixed Assets529 869428 006354 624325 440377 934420 333       
Reserves/Capital
Called Up Share Capital22222100       
Profit Loss Account Reserve226 387211 225247 343250 098261 074279 621       
Shareholder Funds226 389211 227247 345250 100261 076279 721       
Other
Secured Debts196 487113 51162 48837 38960 209110 376       
Total Fixed Assets Additions 1 22911 53451 323140 740128 252       
Total Fixed Assets Cost Or Valuation1 524 2931 525 5221 537 0561 513 8791 543 7191 671 971       
Total Fixed Assets Depreciation994 4241 097 5161 182 4321 188 4391 165 7851 251 638       
Total Fixed Assets Depreciation Charge In Period 103 09284 91668 21775 95185 853       
Total Fixed Assets Depreciation Disposals   -62 210-98 605        
Total Fixed Assets Disposals   -74 500-110 900        
Accumulated Depreciation Impairment Property Plant Equipment     1 251 6381 207 3181 254 2311 257 8331 341 5651 304 1341 253 8181 248 634
Additions Other Than Through Business Combinations Property Plant Equipment      153 732157 68611 5811 109237 000173 909182 680
Average Number Employees During Period     2222221916171615
Balances Amounts Owed By Related Parties     4 5904 63414 186     
Comprehensive Income Expense     18 54710 978      
Creditors     157 766189 174154 009177 363135 101107 691169 610204 752
Depreciation Rate Used For Property Plant Equipment      20202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment      129 88350 39599 703 137 997164 546131 124
Disposals Property Plant Equipment      138 50067 500102 000 208 000170 000141 421
Income Expense Recognised Directly In Equity     98       
Income From Related Parties      4 800      
Increase From Depreciation Charge For Year Property Plant Equipment      85 56397 308103 30583 732100 566114 230125 940
Issue Equity Instruments     98       
Net Current Assets Liabilities-40 235-51 88035 3396 2282 53222 65447 87973 53857 756212 837149 108321 981326 551
Payments To Related Parties     4 8004 80027 500     
Profit Loss     18 54710 978      
Property Plant Equipment Gross Cost     1 671 9711 687 2031 777 3891 686 9701 688 0791 717 0791 720 9881 762 247
Taxation Including Deferred Taxation Balance Sheet Subtotal     52 48255 40960 18960 95263 80679 03186 84095 719
Total Assets Less Current Liabilities489 634376 126389 963331 668380 466442 987527 764596 696486 893559 351562 053789 151840 164
Creditors Due After One Year Total Noncurrent Liabilities197 300114 307100 70437 55371 650110 784       
Creditors Due Within One Year Total Current Liabilities156 623159 631159 459156 680145 479157 766       
Fixed Assets529 869428 006354 624325 440377 934420 333       
Provisions For Liabilities Charges65 94550 59241 91444 01547 74052 482       
Tangible Fixed Assets Additions 1 22911 53451 323140 740128 252       
Tangible Fixed Assets Cost Or Valuation1 524 2931 525 5221 537 0561 513 8791 543 7191 671 971       
Tangible Fixed Assets Depreciation994 4241 097 5161 182 4321 188 4391 165 7851 251 638       
Tangible Fixed Assets Depreciation Charge For Period 103 09284 91668 21775 95185 853       
Tangible Fixed Assets Depreciation Disposals   -62 210-98 605        
Tangible Fixed Assets Disposals   -74 500-110 900        

Transport Operator Data

The Coach Stop
Address George Holmes Business Park , George Holmes Way
City Swadlincote
Post code DE11 9DF
Vehicles 16

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Data of total exemption small company accounts made up to 2016/01/31
filed on: 20th, October 2016
Free Download (6 pages)

Company search

Advertisements