Commbus.com Limited BIRMINGHAM


Commbus started in year 2000 as Private Limited Company with registration number 03904354. The Commbus company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Birmingham at Blyth Hall Farm Blythe Road. Postal code: B46 2AF.

Currently there are 2 directors in the the firm, namely Gordon H. and Mark C.. In addition one secretary - Gordon H. - is with the company. As of 26 April 2024, there were 3 ex directors - Richard G., Steven T. and others listed below. There were no ex secretaries.

This company operates within the B46 2AF postal code. The company is dealing with transport and has been registered as such. Its registration number is PD1071871 . It is located at Blyth Hall Farm, Blythe Road, Birmingham with a total of 4 cars.

Commbus.com Limited Address / Contact

Office Address Blyth Hall Farm Blythe Road
Office Address2 Coleshill
Town Birmingham
Post code B46 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03904354
Date of Incorporation Tue, 11th Jan 2000
Industry Other passenger land transport
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Gordon H.

Position: Director

Appointed: 11 January 2000

Gordon H.

Position: Secretary

Appointed: 11 January 2000

Mark C.

Position: Director

Appointed: 11 January 2000

Richard G.

Position: Director

Appointed: 11 January 2000

Resigned: 10 February 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 2000

Resigned: 11 January 2000

Steven T.

Position: Director

Appointed: 11 January 2000

Resigned: 11 January 2014

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 January 2000

Resigned: 11 January 2000

Neil C.

Position: Director

Appointed: 11 January 2000

Resigned: 13 January 2014

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we researched, there is Mark C. The abovementioned PSC has significiant influence or control over the company,.

Mark C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth23 948-15 6782 1706 2532 02423 259      
Balance Sheet
Cash Bank On Hand          36 61247 565
Current Assets46 61537 65227 92816 65929 33139 61066 20894 666174 58696 876167 94689 661
Debtors38 38837 52923 30513 96825 272     131 33442 096
Net Assets Liabilities     23 25924 04335 16676 80910 78310 04511 789
Other Debtors          38 15136 938
Cash Bank In Hand8 2271234 6232 6914 059       
Net Assets Liabilities Including Pension Asset Liability23 948-15 6782 1706 2532 02423 259      
Tangible Fixed Assets57 07942 81053 26050 15746 991       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve23 848-15 7782 0706 1531 924       
Shareholder Funds23 948-15 6782 1706 2532 02423 259      
Other
Accumulated Depreciation Impairment Property Plant Equipment          224 587249 508
Average Number Employees During Period       55333
Bank Borrowings Overdrafts          47 5005 882
Creditors     50 82581 49285 518152 96279 978140 28180 593
Finance Lease Liabilities Present Value Total          4 29911 273
Increase From Depreciation Charge For Year Property Plant Equipment           24 921
Net Current Assets Liabilities11 435-55 186-51 090-43 904-44 967-11 21515 2849 14821 62416 89627 6659 068
Other Creditors          92 35947 678
Other Taxation Social Security Payable          4 7591 616
Property Plant Equipment Gross Cost          265 740291 937
Total Additions Including From Business Combinations Property Plant Equipment           26 197
Total Assets Less Current Liabilities68 514-12 3762 1706 2532 02423 25924 04335 16696 68073 85468 81851 497
Trade Creditors Trade Payables          36 36414 144
Trade Debtors Trade Receivables          93 1835 158
Fixed Assets57 07942 81053 26050 15746 99134 47439 32726 01875 05656 95841 153 
Creditors Due After One Year44 5663 302          
Creditors Due Within One Year35 18092 83879 01860 56374 29850 825      
Number Shares Allotted 100100         
Other Debtors Due After One Year 6 8006 8006 800        
Par Value Share 11         
Share Capital Allotted Called Up Paid100100100         
Tangible Fixed Assets Additions  28 20413 51714 320       
Tangible Fixed Assets Cost Or Valuation138 754138 754166 958180 475194 795       
Tangible Fixed Assets Depreciation81 67595 944113 698130 318147 804       
Tangible Fixed Assets Depreciation Charged In Period 14 26917 75416 62017 486       

Transport Operator Data

Blyth Hall Farm
Address Blythe Road , Coleshill
City Birmingham
Post code B46 2AF
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 27th, October 2023
Free Download (7 pages)

Company search

Advertisements