Cumbria Coaches Limited CARLISLE


Cumbria Coaches started in year 1991 as Private Limited Company with registration number 02607764. The Cumbria Coaches company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Carlisle at Alga House, Brunel Way. Postal code: CA1 3NQ. Since 2002-03-20 Cumbria Coaches Limited is no longer carrying the name The Official Millennium Bug Company.

At the moment there are 2 directors in the the company, namely Louise M. and Paula M.. In addition one secretary - Louise M. - is with the firm. At the moment there is one former director listed by the company - Dennis S., who left the company on 1 October 2007. In addition, the company lists several former secretaries whose names might be found in the box below.

This company operates within the CA1 3NQ postal code. The company is dealing with transport and has been registered as such. Its registration number is PC1007771 . It is located at Alga House, Brunel Way, Carlisle with a total of 9 cars.

Cumbria Coaches Limited Address / Contact

Office Address Alga House, Brunel Way
Office Address2 Durranhill Industrial Estate
Town Carlisle
Post code CA1 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02607764
Date of Incorporation Fri, 3rd May 1991
Industry Other passenger land transport
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Louise M.

Position: Director

Appointed: 20 February 2008

Louise M.

Position: Secretary

Appointed: 01 October 2007

Paula M.

Position: Director

Appointed: 01 October 2007

Irene H.

Position: Secretary

Appointed: 15 January 1999

Resigned: 22 January 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 May 1991

Resigned: 03 May 1991

Joyce S.

Position: Secretary

Appointed: 03 May 1991

Resigned: 01 October 2007

Dennis S.

Position: Director

Appointed: 03 May 1991

Resigned: 01 October 2007

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we found, there is Louise M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Paula M. This PSC owns 25-50% shares and has 25-50% voting rights.

Louise M.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Paula M.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Official Millennium Bug Company March 20, 2002
Mates Holidays January 22, 1999
Ducktrips July 9, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth106 603113 158146 225162 996164 515169 863156 067      
Balance Sheet
Cash Bank On Hand            29 583
Debtors18 26617 82058 03414 1489 07120 14435 863   21 79472 17676 870
Net Assets Liabilities      156 067169 003182 880143 099129 268196 331337 285
Property Plant Equipment          821 058767 973876 746
Current Assets18 26618 25858 37714 4259 28220 56036 43524 97929 2348 54221 794  
Cash Bank In Hand 438343277211416572      
Net Assets Liabilities Including Pension Asset Liability106 603113 158146 225162 996164 515169 863156 067      
Tangible Fixed Assets727 813718 702898 846829 091774 251708 254       
Reserves/Capital
Called Up Share Capital100100100100100100100      
Profit Loss Account Reserve106 503113 058146 125162 896164 415169 763155 967      
Shareholder Funds106 603113 158146 225162 996164 515169 863156 067      
Other
Average Number Employees During Period        91091211
Creditors      186 786219 802208 624226 168225 790295 560274 382
Net Current Assets Liabilities-157 142-192 306-192 711-184 756-154 830-125 100-150 351194 823179 390217 626203 996-223 384-167 929
Number Shares Allotted           100100
Par Value Share           11
Provisions For Liabilities Balance Sheet Subtotal      40 59643 52063 86157 44071 59863 022105 943
Total Assets Less Current Liabilities570 671526 398706 135644 332619 421583 154587 809509 250620 919539 128617 062544 589708 817
Fixed Assets727 813718 702898 846829 088774 251708 254738 160704 073800 309756 754821 058  
Creditors Due After One Year441 030390 118536 788449 473423 043381 050391 146      
Creditors Due Within One Year175 408210 564251 088199 184164 112145 660186 786      
Provisions For Liabilities Charges23 03823 12223 12231 86331 86332 24140 596      
Tangible Fixed Assets Additions 33 995253 900 5 45013 000       
Tangible Fixed Assets Cost Or Valuation960 738994 7311 175 6311 175 6311 181 0831 139 958       
Tangible Fixed Assets Depreciation232 925276 029276 785346 543406 832431 704       
Tangible Fixed Assets Depreciation Charged In Period 43 10442 31869 75860 29052 833       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  41 562  27 961       
Tangible Fixed Assets Disposals  73 000  54 125       

Transport Operator Data

Alga House
Address Brunel Way , Durranhill Industrial Estate
City Carlisle
Post code CA1 3NQ
Vehicles 9

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-09-30
filed on: 14th, December 2023
Free Download (7 pages)

Company search

Advertisements