You are here: bizstats.co.uk > a-z index > A list > A list

A & G Minibuses Limited WARMINSTER


Founded in 2014, A & G Minibuses, classified under reg no. 09131993 is an active company. Currently registered at Paddock Wood BA12 7JY, Warminster the company has been in the business for ten years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

The company has 2 directors, namely Matthew B., Jane R.. Of them, Jane R. has been with the company the longest, being appointed on 4 August 2022 and Matthew B. has been with the company for the least time - from 2 February 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stephen B. who worked with the the company until 9 November 2015.

This company operates within the BA12 7JY postal code. The company is dealing with transport and has been registered as such. Its registration number is PH1142908 . It is located at A & G Minibuses Ltd, Paddock Wood, Warminster with a total of 2 cars.

A & G Minibuses Limited Address / Contact

Office Address Paddock Wood
Office Address2 Bradley Road
Town Warminster
Post code BA12 7JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09131993
Date of Incorporation Tue, 15th Jul 2014
Industry Other passenger land transport
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Matthew B.

Position: Director

Appointed: 02 February 2023

Jane R.

Position: Director

Appointed: 04 August 2022

Allan R.

Position: Director

Appointed: 09 November 2015

Resigned: 03 August 2022

Jane R.

Position: Director

Appointed: 09 November 2015

Resigned: 31 March 2016

Stephen B.

Position: Secretary

Appointed: 15 July 2014

Resigned: 09 November 2015

Susan B.

Position: Director

Appointed: 15 July 2014

Resigned: 09 November 2015

Anthony B.

Position: Director

Appointed: 15 July 2014

Resigned: 09 November 2015

Raymond B.

Position: Director

Appointed: 15 July 2014

Resigned: 09 November 2015

Stephen B.

Position: Director

Appointed: 15 July 2014

Resigned: 09 September 2015

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we discovered, there is London Hire Community Services Ltd from Erith, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Jane R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Allan R., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

London Hire Community Services Ltd

185 Manor Road, Erith, DA8 2AD, England

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 08398077
Notified on 1 February 2023
Nature of control: 75,01-100% shares

Jane R.

Notified on 1 September 2016
Ceased on 1 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Allan R.

Notified on 1 September 2016
Ceased on 3 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-08-31
Net Worth100100       
Balance Sheet
Cash Bank On Hand  92 746104 646238 380398 700472 183285 280313 533
Current Assets  167 191184 351331 216488 809564 741364 266333 907
Debtors 10067 01572 27591 03688 30990 75877 18618 574
Net Assets Liabilities  59 823122 728213 976328 497522 253357 715343 323
Other Debtors 10027082  1 616  
Property Plant Equipment  105 47878 46167 02163 62754 73361 46055 126
Total Inventories  7 4307 4301 8001 8001 8001 8001 800
Cash Bank In Hand100100       
Net Assets Liabilities Including Pension Asset Liability100100       
Reserves/Capital
Shareholder Funds100100       
Other
Accumulated Depreciation Impairment Property Plant Equipment  32 96062 15884 498100 139114 699126 833133 167
Average Number Employees During Period  25252523232119
Bank Borrowings Overdrafts  96 108      
Comprehensive Income Expense    131 248154 524   
Corporation Tax Payable  35 000 32 48638 87053 86821 10523 611
Creditors  96 108140 084184 261223 93697 22156 38535 274
Depreciation Rate Used For Property Plant Equipment     25   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 920 5 566   
Disposals Property Plant Equipment   7 678 13 061   
Dividends Paid    40 00040 000   
Fixed Assets    67 02163 627   
Income Expense Recognised Directly In Equity    -40 000-40 000   
Increase From Depreciation Charge For Year Property Plant Equipment  32 96031 11822 34021 207 20 0836 334
Net Current Assets Liabilities  50 45344 267146 955264 873467 520307 881298 633
Other Creditors  51 84277 517108 134137 8114571 093270
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       7 949 
Other Disposals Property Plant Equipment  26 060    7 469 
Other Taxation Social Security Payable  54 09254 83765 21739 01138 62830 38011 145
Profit Loss    131 248154 524   
Property Plant Equipment Gross Cost  138 438140 619151 519163 766169 432188 293 
Provisions For Liabilities Balance Sheet Subtotal       11 62610 436
Total Additions Including From Business Combinations Property Plant Equipment  164 4979 85910 90025 308 26 330 
Total Assets Less Current Liabilities  155 931122 728213 976328 500522 253369 341353 759
Trade Creditors Trade Payables  10 8047 73010 9108 2444 2683 807248
Trade Debtors Trade Receivables  67 01572 19391 03688 30989 14277 18618 574
Advances Credits Directors    108 134137 811   
Number Shares Allotted100100       
Par Value Share11       
Share Capital Allotted Called Up Paid100100       

Transport Operator Data

A & G Minibuses Ltd
Address Paddock Wood , Bradley Road
City Warminster
Post code BA12 7JY
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
Free Download

Company search

Advertisements