Eastbourne & Country Taxis Limited EAST SUSSEX


Eastbourne & Country Taxis started in year 2000 as Private Limited Company with registration number 04062617. The Eastbourne & Country Taxis company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in East Sussex at 28 Wilton Road. Postal code: TN40 1EZ. Since Monday 30th December 2002 Eastbourne & Country Taxis Limited is no longer carrying the name Zonebridge Services.

Currently there are 3 directors in the the company, namely Gary Y., Kevin C. and Mark B.. In addition one secretary - Gary Y. - is with the firm. Currently 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.

Eastbourne & Country Taxis Limited Address / Contact

Office Address 28 Wilton Road
Office Address2 Bexhill On Sea
Town East Sussex
Post code TN40 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04062617
Date of Incorporation Thu, 31st Aug 2000
Industry Taxi operation
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Gary Y.

Position: Secretary

Appointed: 04 May 2022

Gary Y.

Position: Director

Appointed: 04 May 2022

Kevin C.

Position: Director

Appointed: 31 March 2016

Mark B.

Position: Director

Appointed: 02 November 2015

Stephen H.

Position: Director

Appointed: 26 June 2019

Resigned: 04 May 2022

Andrew B.

Position: Director

Appointed: 25 October 2018

Resigned: 26 June 2019

Jay V.

Position: Director

Appointed: 21 June 2018

Resigned: 25 October 2018

Kevin C.

Position: Secretary

Appointed: 31 March 2016

Resigned: 04 May 2022

Kenneth K.

Position: Director

Appointed: 29 March 2012

Resigned: 21 June 2018

Terry D.

Position: Director

Appointed: 14 April 2011

Resigned: 02 May 2015

David H.

Position: Director

Appointed: 12 April 2006

Resigned: 31 March 2016

David H.

Position: Secretary

Appointed: 12 April 2006

Resigned: 31 March 2016

David W.

Position: Secretary

Appointed: 07 April 2003

Resigned: 12 April 2006

Barry M.

Position: Director

Appointed: 07 April 2003

Resigned: 29 March 2012

Franta H.

Position: Director

Appointed: 26 March 2002

Resigned: 14 April 2011

David W.

Position: Director

Appointed: 26 March 2002

Resigned: 12 April 2006

David S.

Position: Director

Appointed: 26 March 2002

Resigned: 07 April 2003

Alan C.

Position: Director

Appointed: 20 July 2001

Resigned: 07 April 2003

Alison L.

Position: Secretary

Appointed: 20 July 2001

Resigned: 07 April 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 August 2000

Resigned: 20 July 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 31 August 2000

Resigned: 20 July 2001

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats identified, there is Kevin C. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Gary Y. This PSC has significiant influence or control over the company,. The third one is Mark B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Kevin C.

Notified on 11 March 2024
Nature of control: significiant influence or control

Gary Y.

Notified on 11 March 2024
Nature of control: significiant influence or control

Mark B.

Notified on 11 March 2024
Nature of control: significiant influence or control

Company previous names

Zonebridge Services December 30, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth97 72897 72897 72897 72897 728       
Balance Sheet
Cash Bank In Hand72 51432 21666 90336 485441       
Cash Bank On Hand    44124 63656 41724 794108 20774 51965 68686 757
Current Assets174 329126 517166 264134 518121 950197 227147 888109 333247 344130 409143 635146 457
Debtors82 12774 61379 67378 345101 821152 90391 47184 539139 13755 89077 94959 700
Intangible Fixed Assets1 0001 0001 0001 0001 000       
Net Assets Liabilities    97 72897 728162 279183 649208 188208 338208 338190 576
Net Assets Liabilities Including Pension Asset Liability97 72897 72897 72897 72897 728       
Other Debtors    -3 793-3 266-16 637-13 862-12 463-3 63139 44747 940
Property Plant Equipment    3 24366 93858 29414 99648 49162 63071 27762 164
Tangible Fixed Assets416 487413 312413 160411 070410 194       
Reserves/Capital
Called Up Share Capital487487487487487       
Profit Loss Account Reserve80 43380 43380 43380 43380 433       
Shareholder Funds97 72897 72897 72897 72897 728       
Other
Accumulated Amortisation Impairment Intangible Assets     1 000      
Accumulated Depreciation Impairment Property Plant Equipment    27 48460 74693 832137 905173 718179 441187 068196 367
Additions Other Than Through Business Combinations Investment Property Fair Value Model      231 650     
Average Number Employees During Period     22273234282530
Bank Borrowings    81 607155 119280 135261 498311 154299 016323 601291 960
Bank Borrowings Overdrafts    68 279135 123249 405230 768273 060260 932285 517241 741
Creditors    285 571334 041441 170405 092443 114415 572434 489364 255
Creditors Due After One Year336 563311 217333 205311 268285 571       
Creditors Due Within One Year157 525131 884149 491137 592149 845       
Current Asset Investments19 68819 68819 68819 68819 68819 688      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 226  698498 
Disposals Property Plant Equipment      11 226  698699 
Fixed Assets417 487414 312414 160412 070411 194493 577766 825723 527757 022771 161779 808770 695
Increase From Amortisation Charge For Year Intangible Assets     1 000      
Increase From Depreciation Charge For Year Property Plant Equipment     33 26244 31244 07335 8136 4218 1259 299
Intangible Assets    1 000       
Intangible Assets Gross Cost    1 000       
Intangible Fixed Assets Cost Or Valuation1 0001 0001 0001 000        
Investment Property    406 951406 951638 601638 601638 601638 601638 601638 601
Investment Property Fair Value Model    406 951406 951638 601638 601638 601638 601638 601 
Investments Fixed Assets     19 68869 93069 93069 93069 93069 93069 930
Investments In Group Undertakings     19 68869 93069 93069 93069 93069 93069 930
Net Current Assets Liabilities16 804-5 36716 773-3 074-27 895-42 120-163 376-134 786-105 720-147 251-136 981-215 864
Number Shares Allotted 38 50038 50038 50038 500       
Other Creditors    217 292198 918191 765174 324170 054154 640148 972122 514
Other Taxation Social Security Payable    14 32211 89917 41913 70536 42126 78641 64057 581
Par Value Share 0000       
Property Plant Equipment Gross Cost    30 727127 684152 126152 901222 209242 071258 345258 531
Secured Debts106 30399 146108 81592 74581 607       
Share Capital Allotted Called Up Paid385385385385385       
Share Premium Account16 80816 80816 80816 80816 808       
Tangible Fixed Assets Additions 1 5912 2011 6951 574       
Tangible Fixed Assets Cost Or Valuation566 036561 840534 521437 237437 678       
Tangible Fixed Assets Depreciation149 549148 528121 36126 16727 484       
Tangible Fixed Assets Depreciation Charged In Period 1 9081 6941 6441 754       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 92928 86196 838437       
Tangible Fixed Assets Disposals 5 78729 52098 9791 133       
Total Additions Including From Business Combinations Property Plant Equipment     96 95735 66877569 30820 56016 973186
Total Assets Less Current Liabilities434 291408 945430 933408 996383 299431 769603 449588 741651 302623 910642 827554 831
Trade Creditors Trade Payables    60 787119 62592 93078 303133 660109 149103 526134 713
Trade Debtors Trade Receivables    105 614156 169108 10898 401151 60059 52138 50211 760

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 record for the accounting period up to Saturday 31st December 2022
filed on: 25th, April 2023
Free Download (10 pages)

Company search

Advertisements