Felix Bus Services Limited MATLOCK


Felix Bus Services started in year 1975 as Private Limited Company with registration number 01218827. The Felix Bus Services company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Matlock at Orchard Cottage Oaker Lane. Postal code: DE4 2JN.

At the moment there are 2 directors in the the firm, namely Ian M. and Carole M.. In addition one secretary - Carole M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Felix Bus Services Limited Address / Contact

Office Address Orchard Cottage Oaker Lane
Office Address2 Oaker
Town Matlock
Post code DE4 2JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01218827
Date of Incorporation Tue, 8th Jul 1975
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Ian M.

Position: Director

Appointed: 27 January 2003

Carole M.

Position: Secretary

Appointed: 27 January 2003

Carole M.

Position: Director

Appointed: 27 January 2003

Geoffrey M.

Position: Director

Resigned: 18 October 2020

Evelyn M.

Position: Secretary

Appointed: 27 January 1997

Resigned: 13 January 2003

Ida B.

Position: Secretary

Appointed: 31 December 1990

Resigned: 25 January 1997

Evelyn M.

Position: Director

Appointed: 31 December 1990

Resigned: 13 January 2003

People with significant control

The register of persons with significant control who own or control the company includes 6 names. As BizStats researched, there is Roy M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Alan M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ian M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Roy M.

Notified on 7 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Alan M.

Notified on 7 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Ian M.

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

Sylvia W.

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

Carole M.

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

Geoffrey M.

Notified on 6 April 2016
Ceased on 18 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 528 3491 502 759       
Balance Sheet
Cash Bank On Hand    372 633372 151367 330167 241165 389
Current Assets1 365 062851 385867 644860 675743 180372 151367 330168 113165 835
Debtors2 8421 014  3 396  872446
Net Assets Liabilities    1 465 7501 469 7661 467 8661 473 2161 617 385
Other Debtors    3 396  872446
Property Plant Equipment    828662530424 
Cash Bank In Hand1 362 220850 371       
Tangible Fixed Assets5 4744 005       
Reserves/Capital
Called Up Share Capital5 0005 000       
Profit Loss Account Reserve1 523 3491 497 759       
Shareholder Funds1 528 3491 502 759       
Other
Version Production Software     2 0202 021  
Accrued Liabilities    3 8641 1001 621877 
Accumulated Depreciation Impairment Property Plant Equipment    12 68812 85412 98613 09213 177
Average Number Employees During Period    22222
Creditors 11 60111 26812 72412 1087 6508 8123 9546 674
Equity Securities Held    367 151370 753374 968574 783 
Fixed Assets177 897662 975630 783623 527734 6781 105 2651 109 3481 309 0571 505 122
Increase From Depreciation Charge For Year Property Plant Equipment     16613210685
Investment Property    733 850733 850733 850733 850831 850
Investment Property Fair Value Model    733 850733 850733 850733 850831 850
Investments    367 151370 753374 968574 783 
Loans From Directors     5361 089  
Net Current Assets Liabilities1 350 452839 784856 376847 951731 072364 501358 518164 159159 161
Nominal Value Allotted Share Capital    500500500  
Number Shares Allotted 5 000   11  
Other Creditors    5 1004 8004 9133 6904 648
Par Value Share 1   500500  
Prepayments Accrued Income       446 
Property Plant Equipment Gross Cost    13 51613 51613 51613 516 
Taxation Social Security Payable    3 1441 2141 189264 
Creditors Due Within One Year14 61011 601       
Investments Fixed Assets 125 320     574 783672 933
Other Investments Other Than Loans       574 783672 933
Other Taxation Social Security Payable       2642 025
Provisions For Liabilities Balance Sheet Subtotal        46 898
Share Capital Allotted Called Up Paid5 0005 000       
Tangible Fixed Assets Additions 361 227       
Tangible Fixed Assets Cost Or Valuation32 115540 806       
Tangible Fixed Assets Depreciation26 64128 110       
Tangible Fixed Assets Depreciation Charged In Period 1 469       
Total Assets Less Current Liabilities1 528 3491 502 7591 487 1591 471 4781 465 750  1 473 2161 664 283
Trade Creditors Trade Payables        1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 8th, December 2023
Free Download (10 pages)

Company search