Ellie Rose Travel Limited HULL


Ellie Rose Travel started in year 2000 as Private Limited Company with registration number 04098734. The Ellie Rose Travel company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Hull at Tower House Lane. Postal code: HU12 8EE. Since Tue, 26th Mar 2002 Ellie Rose Travel Limited is no longer carrying the name Citycentral (hull).

The firm has 2 directors, namely Ellie H., Shane H.. Of them, Shane H. has been with the company the longest, being appointed on 11 April 2012 and Ellie H. has been with the company for the least time - from 1 March 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the HU12 8EE postal code. The company is dealing with transport and has been registered as such. Its registration number is PB0004385 . It is located at Tower House Lane, Saltend, Hull with a total of 40 cars.

Ellie Rose Travel Limited Address / Contact

Office Address Tower House Lane
Office Address2 Hedon Road Saltend
Town Hull
Post code HU12 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04098734
Date of Incorporation Mon, 30th Oct 2000
Industry Other passenger land transport
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (118 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Ellie H.

Position: Director

Appointed: 01 March 2024

Shane H.

Position: Director

Appointed: 11 April 2012

Shane H.

Position: Secretary

Appointed: 05 July 2008

Resigned: 29 November 2010

James H.

Position: Director

Appointed: 11 April 2005

Resigned: 10 April 2012

Jane B.

Position: Secretary

Appointed: 26 October 2002

Resigned: 04 July 2008

Keneth B.

Position: Secretary

Appointed: 22 February 2001

Resigned: 26 October 2002

Ian B.

Position: Secretary

Appointed: 30 October 2000

Resigned: 19 February 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 October 2000

Resigned: 30 October 2000

Sheila H.

Position: Director

Appointed: 30 October 2000

Resigned: 02 December 2020

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 2000

Resigned: 30 October 2000

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Shane H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Sheila H. This PSC owns 25-50% shares and has 25-50% voting rights.

Shane H.

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

Sheila H.

Notified on 6 April 2016
Ceased on 2 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Citycentral (hull) March 26, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312020-11-302021-11-302022-11-30
Net Worth123 443101 227103 622104 442133 699135 217       
Balance Sheet
Cash Bank In Hand6 4698 7966 8094 694         
Cash Bank On Hand      40 1671931939 50370 33242 003806
Current Assets130 179128 642115 407110 80462 86489 295165 602120 753146 627138 653256 892249 183189 521
Debtors123 710119 846108 598106 11062 86489 295125 435120 560146 434129 150186 560207 180188 715
Net Assets Liabilities     135 217133 831136 039185 857216 753297 358343 896236 238
Net Assets Liabilities Including Pension Asset Liability123 443101 227103 622104 442133 699135 217       
Property Plant Equipment     164 927298 550286 969277 972279 021253 070275 041297 972
Tangible Fixed Assets152 798102 829167 499166 286166 502164 927       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve123 343101 127103 522104 342133 599135 117       
Shareholder Funds123 443101 227103 622104 442133 699135 217       
Other
Accrued Liabilities     3 5503 5503 5503 8004 000   
Accumulated Amortisation Impairment Intangible Assets     17 00017 00017 00017 00017 000   
Accumulated Depreciation Impairment Property Plant Equipment     240 220173 871153 730180 027210 948119 919160 591163 263
Amounts Owed To Directors       100 92285 901    
Amounts Owed To Group Undertakings       744744744   
Average Number Employees During Period      37424543424946
Bank Borrowings Overdrafts     36 81062 48643 29053 63733 015   
Corporation Tax Payable       5     
Creditors     13 24765 31340 70017 8752 23650 00035 83325 833
Creditors Due After One Year29 22913 73221 4855 295 13 247       
Creditors Due Within One Year130 305116 512157 799167 35395 667105 758       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      89 99243 3092 721 108 933 32 029
Disposals Property Plant Equipment      111 65062 7503 500 126 035 37 033
Finance Lease Liabilities Present Value Total     13 24765 31340 70017 8752 236   
Fixed Assets152 798102 829167 499166 286166 502164 927298 550286 969277 972279 021253 069  
Increase From Depreciation Charge For Year Property Plant Equipment      23 64323 16829 01830 92117 90440 67434 701
Intangible Assets Gross Cost     17 00017 00017 00017 00017 000   
Intangible Fixed Assets Aggregate Amortisation Impairment17 00017 00017 00017 00017 000        
Intangible Fixed Assets Cost Or Valuation17 00017 00017 00017 00017 000        
Net Current Assets Liabilities-12612 130-42 392-56 549-32 803-16 463-99 406-110 230-74 240-60 03294 288104 688-35 901
Nominal Value Allotted Share Capital      100100100    
Number Shares Allotted 100100100100100       
Number Shares Issued Fully Paid       100100100100100100
Other Creditors     11 8004 1553 3443 6622 111   
Other Taxation Social Security Payable     9 0547 00917 6627 06819 605   
Par Value Share 11111 111111
Prepayments     17 51916 30017 33415 86911 477   
Property Plant Equipment Gross Cost     405 147472 421440 699457 999489 969372 987435 632461 235
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions  96 25017 50015 71715 572       
Tangible Fixed Assets Cost Or Valuation384 278319 778387 228373 858389 575405 147       
Tangible Fixed Assets Depreciation231 480216 949219 729207 572223 073240 220       
Tangible Fixed Assets Depreciation Charged In Period 24 16323 33711 11115 50117 147       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 38 69420 55723 268         
Tangible Fixed Assets Disposals 64 50028 80030 870         
Total Additions Including From Business Combinations Property Plant Equipment      178 92431 02820 80031 9709 05462 64562 636
Total Assets Less Current Liabilities152 672114 959125 107109 737133 699148 464199 144176 739203 732218 989347 358379 729262 071
Trade Creditors Trade Payables     15 72818 41219 31236 43018 745   
Trade Debtors Trade Receivables     71 776109 135102 446130 395117 503   
Bank Borrowings          50 00010 00010 000
Consideration Received For Shares Issued Specific Share Issue           50 
Nominal Value Shares Issued Specific Share Issue           1 

Transport Operator Data

Tower House Lane
Address Saltend , Hedon
City Hull
Post code HU12 8EE
Vehicles 40

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to Mon, 30th Nov 2020
filed on: 1st, July 2021
Free Download (1 page)

Company search

Advertisements