Community Transport For The Lewes Area NEWHAVEN


Community Transport For The Lewes Area started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04409570. The Community Transport For The Lewes Area company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Newhaven at Hillcrest Centre. Postal code: BN9 9EA. Since 2005-02-08 Community Transport For The Lewes Area is no longer carrying the name Community Transport For The Lewes Area.

The company has 6 directors, namely Gwynfor D., Georgina B. and Christopher A. and others. Of them, Philip C. has been with the company the longest, being appointed on 21 March 2017 and Gwynfor D. and Georgina B. have been with the company for the least time - from 28 September 2022. At the moment 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.

Community Transport For The Lewes Area Address / Contact

Office Address Hillcrest Centre
Office Address2 Hillcrest Road
Town Newhaven
Post code BN9 9EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04409570
Date of Incorporation Thu, 4th Apr 2002
Industry Other passenger land transport
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Gwynfor D.

Position: Director

Appointed: 28 September 2022

Georgina B.

Position: Director

Appointed: 28 September 2022

Christopher A.

Position: Director

Appointed: 11 May 2022

Ronald M.

Position: Director

Appointed: 21 March 2022

Steven S.

Position: Director

Appointed: 17 July 2018

Philip C.

Position: Director

Appointed: 21 March 2017

David W.

Position: Director

Appointed: 11 May 2022

Resigned: 11 May 2022

Paul H.

Position: Director

Appointed: 01 April 2020

Resigned: 12 December 2023

John L.

Position: Director

Appointed: 22 August 2019

Resigned: 28 November 2021

Derek B.

Position: Director

Appointed: 01 April 2018

Resigned: 14 May 2020

Helen M.

Position: Director

Appointed: 16 May 2017

Resigned: 28 September 2022

Ian G.

Position: Director

Appointed: 01 December 2016

Resigned: 18 July 2018

Nicola P.

Position: Director

Appointed: 04 October 2016

Resigned: 18 July 2018

Georgina B.

Position: Secretary

Appointed: 20 July 2016

Resigned: 01 August 2017

Clive W.

Position: Director

Appointed: 20 May 2015

Resigned: 31 March 2022

Robert D.

Position: Director

Appointed: 20 May 2015

Resigned: 20 September 2023

Norman B.

Position: Director

Appointed: 20 May 2015

Resigned: 24 September 2015

Derek P.

Position: Director

Appointed: 23 March 2011

Resigned: 31 July 2015

David J.

Position: Director

Appointed: 23 March 2011

Resigned: 19 May 2015

Helen L.

Position: Director

Appointed: 23 March 2011

Resigned: 29 March 2018

Robert R.

Position: Director

Appointed: 15 January 2007

Resigned: 30 June 2014

Ian T.

Position: Secretary

Appointed: 27 April 2005

Resigned: 04 January 2007

Ian T.

Position: Director

Appointed: 27 April 2005

Resigned: 04 January 2007

Marcus D.

Position: Director

Appointed: 01 April 2005

Resigned: 09 September 2016

David T.

Position: Director

Appointed: 23 May 2002

Resigned: 23 March 2011

Marcus D.

Position: Secretary

Appointed: 23 May 2002

Resigned: 27 April 2005

Alan B.

Position: Director

Appointed: 23 May 2002

Resigned: 19 June 2003

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 04 April 2002

Resigned: 04 April 2002

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 April 2002

Resigned: 04 April 2002

Qa Registrars Limited

Position: Corporate Nominee Director

Appointed: 04 April 2002

Resigned: 04 April 2002

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Philip C. The abovementioned PSC has significiant influence or control over this company,.

Philip C.

Notified on 8 May 2018
Nature of control: significiant influence or control

Company previous names

Community Transport For The Lewes Area February 8, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand7 9208 69881 53422 48531 521
Current Assets82 05473 623158 800144 206138 028
Debtors74 13464 92577 266121 721106 507
Net Assets Liabilities91 50184 112142 683158 300216 869
Property Plant Equipment146 713140 731136 749134 345164 473
Other
Charity Funds91 50184 112142 683158 300216 869
Charity Registration Number England Wales 1 110 215 1 110 2151 110 215
Cost Charitable Activity819 276812 024830 495833 407716 936
Costs Raising Funds14 2883 2533 9582 6261 432
Donations Legacies196 43459 76375 77873 49892 738
Expenditure833 564823 579834 453836 033718 368
Expenditure Material Fund 823 579 836 033718 368
Further Item Donations Legacies Component Total Donations Legacies13 73024 42639 8448 8535 509
Income Endowments895 276816 190893 024851 650776 937
Income From Charitable Activity697 021753 971811 490773 374682 404
Income From Other Trading Activities1 8092 4515 7414 7251 777
Income From Other Trading Activity1 8092 4515 7414 7251 777
Income Material Fund 816 190 851 650776 937
Investment Income125155318
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses61 7127 38958 57115 61758 569
Net Increase Decrease In Charitable Funds61 7127 389 15 61758 569
Other General Grants182 70435 33735 93464 25087 050
Transfer To From Material Fund 7 779   
Accrued Liabilities Deferred Income9 2374 4204 6275 8904 688
Accumulated Depreciation Impairment Property Plant Equipment182 777217 959245 746258 174295 413
Bank Borrowings3 9384 300  4 000
Bank Borrowings Overdrafts8 1327 727 1 7874 000
Bank Overdrafts4 1943 427 1 787 
Creditors92 04388 202105 81493 06936 444
Depreciation Expense Property Plant Equipment49 18335 18234 18433 58741 118
Future Minimum Lease Payments Under Non-cancellable Operating Leases 36 86129 63320 96012 287
Gain Loss On Disposals Property Plant Equipment789 5981921 204
Increase From Depreciation Charge For Year Property Plant Equipment 35 182 33 58741 118
Interest Income On Bank Deposits125155318
Net Current Assets Liabilities9 98914 57952 98651 137101 584
Other Creditors9543324541 8381 502
Other Taxation Social Security Payable5 6065 6825 7015 5555 847
Pension Other Post-employment Benefit Costs Other Pension Costs5566602 5153 4653 362
Prepayments Accrued Income5 6085 59620 15758 40723 927
Property Plant Equipment Gross Cost329 490358 690382 495392 519459 886
Recoverable Value-added Tax12 1987 7877 1195 2676 565
Social Security Costs14 16214 89514 72915 93314 559
Total Additions Including From Business Combinations Property Plant Equipment 29 200 31 74972 867
Total Assets Less Current Liabilities136 724126 152189 735185 482266 057
Total Borrowings8 1327 727 1 7874 000
Trade Creditors Trade Payables33 15925 44524 44815 700 
Trade Debtors Trade Receivables56 32851 54249 99058 04776 015
Wages Salaries460 682503 058509 947528 697466 699
Gift Aid   395179
Average Number Employees During Period  606149
Disposals Decrease In Depreciation Impairment Property Plant Equipment   21 1593 879
Disposals Property Plant Equipment   21 7255 500

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 12th, January 2023
Free Download (20 pages)

Company search

Advertisements