Ellenvale Coach Company Limited WIGTON


Ellenvale Coach Company started in year 2007 as Private Limited Company with registration number 06145911. The Ellenvale Coach Company company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Wigton at 14 Sheila Fell Close. Postal code: CA7 3DA. Since 2007/06/06 Ellenvale Coach Company Limited is no longer carrying the name Bas (one Hundred And Fifty Eight).

Currently there are 3 directors in the the firm, namely Steven B., Victoria B. and Steven B.. In addition one secretary - Victoria B. - is with the company. Currenlty, the firm lists one former director, whose name is David B. and who left the the firm on 29 May 2007. In addition, there is one former secretary - Alexander B. who worked with the the firm until 29 May 2007.

This company operates within the CA7 3DA postal code. The company is dealing with transport and has been registered as such. Its registration number is PC1073901 . It is located at Sundene, Great Strickland, Penrith with a total of 8 cars. It has two locations in the UK.

Ellenvale Coach Company Limited Address / Contact

Office Address 14 Sheila Fell Close
Office Address2 Aspatria
Town Wigton
Post code CA7 3DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06145911
Date of Incorporation Thu, 8th Mar 2007
Industry Other passenger land transport
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Steven B.

Position: Director

Appointed: 22 August 2019

Victoria B.

Position: Director

Appointed: 21 August 2019

Victoria B.

Position: Secretary

Appointed: 29 May 2007

Steven B.

Position: Director

Appointed: 29 May 2007

David B.

Position: Director

Appointed: 08 March 2007

Resigned: 29 May 2007

Alexander B.

Position: Secretary

Appointed: 08 March 2007

Resigned: 29 May 2007

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Steven B. This PSC and has 25-50% shares.

Steven B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Bas (one Hundred And Fifty Eight) June 6, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  164 109217 536123 894132 217144 272155 236
Current Assets158 067236 475276 138277 948176 634190 411356 705301 058
Debtors  112 02960 41252 74058 194162 433105 822
Net Assets Liabilities  270 070269 576202 385210 559168 156167 084
Other Debtors  50 64511 5355 3532 97291 166 
Property Plant Equipment  157 556162 513242 065202 448236 490202 063
Total Inventories      50 00040 000
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal7 3542 0002 000     
Accumulated Depreciation Impairment Property Plant Equipment  67 88164 579100 248119 870146 044189 283
Additions Other Than Through Business Combinations Property Plant Equipment   100 292151 17091 445261 75888 920
Average Number Employees During Period 17201923242320
Balances Amounts Owed To Related Parties      103 06723 970
Bank Borrowings Overdrafts  5 0001 667  8 0008 000
Corporation Tax Payable  15 38933 8676 79824 162 15 105
Creditors46 98181 51674 10792 27868 338134 011213 613178 557
Depreciation Rate Used For Property Plant Equipment   2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   52 21612 55333 48952 65624 116
Disposals Property Plant Equipment   98 63735 949111 440201 54280 108
Fixed Assets55 63391 877157 556     
Increase From Depreciation Charge For Year Property Plant Equipment   48 91448 22253 11178 83067 355
Net Current Assets Liabilities111 086154 959204 031185 670108 29656 400143 092122 501
Other Creditors  29 97138 91849 31792 074160 63270 016
Other Taxation Social Security Payable  13 08610 1948 1941 4435 4995 624
Payments To Related Parties   149 687160 61162 85750 97650 976
Property Plant Equipment Gross Cost  225 437227 092342 313322 318382 534391 346
Provisions For Liabilities Balance Sheet Subtotal11 12717 45729 936     
Taxation Including Deferred Taxation Balance Sheet Subtotal  29 93630 87745 99238 46544 93338 392
Total Assets Less Current Liabilities166 719246 836361 587348 183350 361258 848379 582324 564
Trade Creditors Trade Payables  10 6617 6324 02916 33239 48279 812
Trade Debtors Trade Receivables  61 38448 87747 38755 22271 267105 822
Amount Specific Advance Or Credit Directors  47 709     

Transport Operator Data

Sundene
Address Great Strickland
City Penrith
Post code CA10 3DF
Vehicles 1
Unit
Address 2a George Moor Industrial Estate , Fletchertown
City Wigton
Post code CA7 1BA
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Change of share class name or designation
filed on: 13th, March 2024
Free Download (2 pages)

Company search