Centrebus North Limited LEICESTER


Centrebus North started in year 2005 as Private Limited Company with registration number 05649134. The Centrebus North company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Leicester at 43 Wenlock Way. Postal code: LE4 9HU.

At the moment there are 2 directors in the the company, namely David B. and Julian P.. In addition one secretary - Christopher B. - is with the firm. 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 - Christopher H. who worked with the the company until 12 January 2009.

This company operates within the LE4 9HU postal code. The company is dealing with transport and has been registered as such. Its registration number is PF1056524 . It is located at Tollemache Road South, Spittlegate Level, Grantham with a total of 90 cars. It has three locations in the UK.

Centrebus North Limited Address / Contact

Office Address 43 Wenlock Way
Town Leicester
Post code LE4 9HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05649134
Date of Incorporation Thu, 8th Dec 2005
Industry Other passenger land transport
End of financial Year 26th April
Company age 19 years old
Account next due date Fri, 26th Jan 2024 (109 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

David B.

Position: Director

Appointed: 06 September 2021

Julian P.

Position: Director

Appointed: 30 March 2015

Christopher B.

Position: Secretary

Appointed: 12 January 2009

Matthew E.

Position: Director

Appointed: 17 December 2015

Resigned: 29 July 2021

David S.

Position: Director

Appointed: 06 November 2006

Resigned: 30 March 2015

Julian P.

Position: Director

Appointed: 09 December 2005

Resigned: 28 March 2013

Neil H.

Position: Director

Appointed: 09 December 2005

Resigned: 30 September 2012

Mark O.

Position: Director

Appointed: 09 December 2005

Resigned: 07 December 2008

Peter H.

Position: Director

Appointed: 08 December 2005

Resigned: 30 March 2015

Christopher H.

Position: Secretary

Appointed: 08 December 2005

Resigned: 12 January 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 2005

Resigned: 08 December 2005

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Julian P. The abovementioned PSC has significiant influence or control over the company,.

Julian P.

Notified on 8 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Debtors591 393869 531780 784645 268741 9961 160 398980 801
Net Assets Liabilities826 0451 063 990937 562745 723731 8021 069 738 
Other Debtors   20 11520 11520 11520 115
Property Plant Equipment316 833247 583179 583112 58345 58311 5835 999
Cash Bank On Hand      130 130
Current Assets     1 160 3981 110 931
Other
Accumulated Depreciation Impairment Property Plant Equipment477 069539 239568 572635 213702 213736 213738 001
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -12 388-10 397-10 677-11 062-1 066 
Amounts Owed By Group Undertakings591 393869 531780 784625 153721 8811 140 283960 686
Average Number Employees During Period130130152182197174175
Creditors36 59119 922  54 711102 24346 988
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 08037 667359  3 796
Disposals Property Plant Equipment 7 08038 667359  3 796
Increase From Depreciation Charge For Year Property Plant Equipment 69 25067 00067 00067 00034 0005 584
Net Current Assets Liabilities554 802849 609780 784645 268687 2851 058 1551 063 943
Number Shares Issued Fully Paid 111111
Other Taxation Social Security Payable36 59119 922  54 711102 24346 988
Par Value Share 111111
Property Plant Equipment Gross Cost793 902786 822748 155747 796747 796747 796744 000
Provisions45 59033 20222 80512 1281 066  
Provisions For Liabilities Balance Sheet Subtotal45 59033 20222 80512 1281 066  
Total Assets Less Current Liabilities871 6351 097 192960 367757 851732 8681 069 7381 069 942

Transport Operator Data

Tollemache Road South
Address Spittlegate Level
City Grantham
Post code NG31 7UH
Vehicles 22
37 Wenlock Way
City Leicester
Post code LE4 9HU
Vehicles 30
Wells & Root Yard
Address Thurmaston Footpath , Humberstone Lane
City Leicester
Post code LE4 9JP
Vehicles 38

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Current accounting period shortened from 2023-04-25 to 2023-04-24
filed on: 25th, April 2024
Free Download (1 page)

Company search

Advertisements