Community Transport Stafford & District STAFFORD


Community Transport Stafford & District started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04549467. The Community Transport Stafford & District company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Stafford at Schott House Drummond Road. Postal code: ST16 3EL. Since 2011-08-04 Community Transport Stafford & District is no longer carrying the name Community Link - Stafford And District.

At the moment there are 6 directors in the the company, namely John F., Peter B. and Catherine L. and others. In addition one secretary - Graham W. - is with the firm. 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 Stafford & District Address / Contact

Office Address Schott House Drummond Road
Office Address2 Astonfields
Town Stafford
Post code ST16 3EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04549467
Date of Incorporation Tue, 1st Oct 2002
Industry Other passenger land transport
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

John F.

Position: Director

Appointed: 11 May 2021

Peter B.

Position: Director

Appointed: 24 April 2018

Graham W.

Position: Secretary

Appointed: 31 December 2015

Catherine L.

Position: Director

Appointed: 22 September 2015

Colin M.

Position: Director

Appointed: 29 January 2015

Michael A.

Position: Director

Appointed: 24 November 2008

John C.

Position: Director

Appointed: 12 May 2008

Ian M.

Position: Director

Appointed: 21 November 2017

Resigned: 28 July 2022

Alan J.

Position: Director

Appointed: 27 January 2015

Resigned: 29 May 2020

Veronica A.

Position: Director

Appointed: 25 November 2013

Resigned: 25 November 2014

Sarah D.

Position: Director

Appointed: 25 September 2012

Resigned: 02 June 2015

Ian H.

Position: Director

Appointed: 24 July 2012

Resigned: 24 September 2013

Kenneth A.

Position: Director

Appointed: 25 May 2010

Resigned: 25 November 2014

Ann E.

Position: Director

Appointed: 02 October 2009

Resigned: 30 September 2014

Thelma W.

Position: Director

Appointed: 24 November 2008

Resigned: 24 September 2013

Julie H.

Position: Director

Appointed: 14 January 2008

Resigned: 15 December 2008

Martin H.

Position: Director

Appointed: 14 January 2008

Resigned: 15 December 2008

James M.

Position: Director

Appointed: 27 November 2006

Resigned: 19 January 2009

Alan L.

Position: Director

Appointed: 24 February 2005

Resigned: 20 October 2008

Dianne M.

Position: Director

Appointed: 24 November 2004

Resigned: 01 June 2012

Brian P.

Position: Director

Appointed: 19 May 2004

Resigned: 01 May 2008

Nicholas O.

Position: Director

Appointed: 24 March 2004

Resigned: 18 September 2006

Ian A.

Position: Director

Appointed: 07 November 2003

Resigned: 20 October 2008

Valerie M.

Position: Director

Appointed: 01 August 2003

Resigned: 22 November 2014

Ian B.

Position: Secretary

Appointed: 23 April 2003

Resigned: 31 December 2015

David M.

Position: Director

Appointed: 01 April 2003

Resigned: 25 November 2013

Michael C.

Position: Director

Appointed: 01 January 2003

Resigned: 27 November 2006

Ian M.

Position: Director

Appointed: 01 October 2002

Resigned: 18 September 2007

Ian M.

Position: Secretary

Appointed: 01 October 2002

Resigned: 23 April 2003

Robert L.

Position: Director

Appointed: 01 October 2002

Resigned: 01 August 2003

Matthew H.

Position: Director

Appointed: 01 October 2002

Resigned: 29 September 2004

Company previous names

Community Link - Stafford And District August 4, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-31
Net Worth70 73498 787
Balance Sheet
Cash Bank In Hand35 32645 776
Current Assets40 06248 835
Debtors4 7363 059
Net Assets Liabilities Including Pension Asset Liability70 73498 787
Tangible Fixed Assets37 73852 063
Reserves/Capital
Shareholder Funds70 73498 787
Other
Creditors Due Within One Year7 0662 111
Fixed Assets37 73852 063
Net Current Assets Liabilities32 99646 724
Other Aggregate Reserves70 73498 787
Other Debtors Due After One Year4 7363 059
Tangible Fixed Assets Additions 28 995
Tangible Fixed Assets Cost Or Valuation77 65768 424
Tangible Fixed Assets Depreciation39 91916 361
Tangible Fixed Assets Depreciation Charged In Period 9 555
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 33 113
Tangible Fixed Assets Disposals 38 228
Total Assets Less Current Liabilities70 73498 787

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 24th, December 2023
Free Download (25 pages)

Company search

Advertisements