The Tisbury And District Community Minibus Ltd SALISBURY


Founded in 2000, The Tisbury And District Community Minibus, classified under reg no. 04014172 is an active company. Currently registered at 1 Ridgeway SP3 5BX, Salisbury the company has been in the business for twenty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 6 directors in the the company, namely Sandra S., Elizabeth R. and Christopher E. and others. In addition one secretary - Elizabeth R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Tisbury And District Community Minibus Ltd Address / Contact

Office Address 1 Ridgeway
Office Address2 Chilmark
Town Salisbury
Post code SP3 5BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04014172
Date of Incorporation Tue, 13th Jun 2000
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Sandra S.

Position: Director

Appointed: 21 August 2023

Elizabeth R.

Position: Director

Appointed: 24 July 2019

Christopher E.

Position: Director

Appointed: 24 July 2019

Elizabeth R.

Position: Secretary

Appointed: 24 July 2019

Martin R.

Position: Director

Appointed: 01 January 2019

Keith W.

Position: Director

Appointed: 03 August 2016

Donald M.

Position: Director

Appointed: 05 December 2011

Gordon S.

Position: Director

Appointed: 03 August 2016

Resigned: 17 August 2023

Julia K.

Position: Director

Appointed: 03 August 2016

Resigned: 15 January 2020

Sarah H.

Position: Director

Appointed: 06 August 2014

Resigned: 02 November 2016

Jody C.

Position: Director

Appointed: 06 August 2014

Resigned: 31 March 2018

Brian B.

Position: Director

Appointed: 06 August 2014

Resigned: 28 July 2016

Robert L.

Position: Director

Appointed: 06 August 2014

Resigned: 28 July 2016

Dale J.

Position: Director

Appointed: 26 June 2013

Resigned: 19 February 2014

James S.

Position: Director

Appointed: 20 June 2012

Resigned: 01 January 2019

Bryan C.

Position: Director

Appointed: 20 May 2012

Resigned: 05 August 2015

Errolyn N.

Position: Director

Appointed: 20 May 2012

Resigned: 26 June 2013

Donald M.

Position: Secretary

Appointed: 05 December 2011

Resigned: 24 July 2019

Margaret A.

Position: Director

Appointed: 26 October 2010

Resigned: 19 February 2014

Alison H.

Position: Director

Appointed: 17 June 2010

Resigned: 11 June 2011

Michael M.

Position: Director

Appointed: 05 May 2010

Resigned: 15 June 2014

Edwin N.

Position: Director

Appointed: 31 January 2010

Resigned: 26 June 2013

Christopher G.

Position: Director

Appointed: 19 June 2009

Resigned: 26 June 2013

John T.

Position: Secretary

Appointed: 01 January 2009

Resigned: 05 December 2011

Martin R.

Position: Director

Appointed: 15 December 2008

Resigned: 05 August 2015

Peter T.

Position: Director

Appointed: 16 July 2008

Resigned: 31 January 2010

John T.

Position: Director

Appointed: 02 May 2007

Resigned: 20 May 2012

David M.

Position: Director

Appointed: 29 November 2006

Resigned: 11 June 2010

Josephine G.

Position: Director

Appointed: 01 July 2005

Resigned: 31 March 2009

Betty H.

Position: Director

Appointed: 13 February 2004

Resigned: 16 July 2008

Gerard Q.

Position: Director

Appointed: 13 February 2004

Resigned: 05 May 2010

Douglas H.

Position: Director

Appointed: 13 February 2004

Resigned: 18 August 2004

Humphrey S.

Position: Director

Appointed: 13 February 2004

Resigned: 21 February 2007

Patricia C.

Position: Director

Appointed: 23 August 2002

Resigned: 04 August 2010

Anthea O.

Position: Director

Appointed: 12 April 2002

Resigned: 31 May 2003

Richard B.

Position: Director

Appointed: 19 October 2001

Resigned: 05 November 2003

Vivian L.

Position: Director

Appointed: 25 June 2001

Resigned: 04 August 2010

Guy C.

Position: Director

Appointed: 09 May 2001

Resigned: 31 March 2009

Guy C.

Position: Secretary

Appointed: 09 May 2001

Resigned: 01 January 2009

Anthony L.

Position: Director

Appointed: 19 June 2000

Resigned: 09 May 2001

Jeremy H.

Position: Director

Appointed: 19 June 2000

Resigned: 01 July 2005

Brian D.

Position: Director

Appointed: 19 June 2000

Resigned: 13 June 2007

John C.

Position: Director

Appointed: 13 June 2000

Resigned: 14 October 2001

Anthony L.

Position: Secretary

Appointed: 13 June 2000

Resigned: 09 May 2001

Richard S.

Position: Director

Appointed: 13 June 2000

Resigned: 05 July 2002

People with significant control

The list of PSCs that own or control the company includes 6 names. As we identified, there is Keith W. This PSC has significiant influence or control over this company,. Another one in the PSC register is Elizabeth R. This PSC has significiant influence or control over the company,. Moving on, there is Donald M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Keith W.

Notified on 3 August 2016
Nature of control: significiant influence or control

Elizabeth R.

Notified on 24 July 2019
Nature of control: significiant influence or control

Donald M.

Notified on 5 December 2016
Nature of control: significiant influence or control

Martin R.

Notified on 1 January 2019
Nature of control: significiant influence or control

Christopher E.

Notified on 24 July 2019
Nature of control: significiant influence or control

Gordon S.

Notified on 12 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand 58 72860 18536 57763 80181 68390 83388 321
Current Assets53 38364 61266 64951 15571 02986 46593 78892 198
Debtors6 3065 8846 46414 5787 2284 7822 9553 877
Net Assets Liabilities 70 619101 634111 458118 743126 035123 599111 641
Other Debtors 6071 3437 729538856425584
Property Plant Equipment 17 77648 82070 77254 43243 21864 13246 985
Cash Bank In Hand47 07758 728      
Net Assets Liabilities Including Pension Asset Liability62 82370 619      
Tangible Fixed Assets27 39017 776      
Reserves/Capital
Profit Loss Account Reserve62 82370 619      
Other
Accrued Liabilities Deferred Income      3 3972 583
Accumulated Depreciation Impairment Property Plant Equipment 73 46586 94396 23190 93171 16091 768108 915
Additions Other Than Through Business Combinations Property Plant Equipment  45 00033 505    
Administrative Expenses      21 27123 299
Amounts Owed By Group Undertakings Participating Interests 2 0542 4142 5912 4742 641  
Average Number Employees During Period    22  
Corporation Tax Payable 11 5819 5507 2155 0264 211  
Cost Sales      9 76114 825
Creditors 11 76913 83510 4696 71810 7869 6979 218
Finance Lease Liabilities Present Value Total      6 3006 300
Fixed Assets     81 27964 13246 985
Future Minimum Lease Payments Under Non-cancellable Operating Leases     37 223  
Gross Profit Loss      8 79610 532
Increase From Depreciation Charge For Year Property Plant Equipment  13 76711 55316 34011 214 17 147
Net Current Assets Liabilities35 43352 84352 81440 68664 31175 67984 09182 980
Operating Profit Loss      -2 475-11 967
Other Creditors 90939     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  28928 15521 64030 985  
Other Disposals Property Plant Equipment  47828 15521 64030 985  
Other Interest Receivable Similar Income Finance Income      399
Other Operating Income      10 000800
Prepayments Accrued Income      2 5302 393
Profit Loss On Ordinary Activities After Tax      -2 436-11 958
Profit Loss On Ordinary Activities Before Tax      -2 436-11 958
Property Plant Equipment Gross Cost 91 241135 763167 003145 363114 378155 900155 900
Total Assets Less Current Liabilities     156 958148 223129 965
Trade Creditors Trade Payables 983 3463 2541 692275 335
Trade Debtors Trade Receivables 3 2232 7074 2584 2161 285 900
Turnover Revenue      18 55725 357
Capital Employed62 82370 619      
Creditors Due Within One Year17 95011 769      
Tangible Fixed Assets Cost Or Valuation112 88191 241      
Tangible Fixed Assets Depreciation85 49173 465      
Tangible Fixed Assets Depreciation Charged In Period 9 614      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 21 640      
Tangible Fixed Assets Disposals 21 640      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, May 2023
Free Download (6 pages)

Company search