First Choice Minibus Services Ltd EGHAM


First Choice Minibus Services started in year 2007 as Private Limited Company with registration number 06077551. The First Choice Minibus Services company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Egham at Unit A1d Crabtree Road. Postal code: TW20 8RN.

At present there are 2 directors in the the firm, namely Michelle D. and Vincent D.. In addition one secretary - Michelle D. - is with the company. Currenlty, the firm lists one former director, whose name is Julie G. and who left the the firm on 30 May 2007. In addition, there is one former secretary - Hannah G. who worked with the the firm until 30 May 2007.

This company operates within the TW20 8RN postal code. The company is dealing with transport and has been registered as such. Its registration number is PK1074518 . It is located at 12, Techno Park, Egham with a total of 30 cars. It has two locations in the UK.

First Choice Minibus Services Ltd Address / Contact

Office Address Unit A1d Crabtree Road
Office Address2 Thorpe Industrial Estate
Town Egham
Post code TW20 8RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06077551
Date of Incorporation Thu, 1st Feb 2007
Industry Other passenger land transport
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (27 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Michelle D.

Position: Director

Appointed: 06 April 2013

Michelle D.

Position: Secretary

Appointed: 30 May 2007

Vincent D.

Position: Director

Appointed: 30 May 2007

Hannah G.

Position: Secretary

Appointed: 01 February 2007

Resigned: 30 May 2007

Julie G.

Position: Director

Appointed: 01 February 2007

Resigned: 30 May 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Vincent D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michelle D. This PSC owns 25-50% shares and has 25-50% voting rights.

Vincent D.

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

Michelle D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302021-09-302022-09-302023-09-30
Net Worth66 00395 85490 586184 009   
Balance Sheet
Cash Bank In Hand5 316-36 470-18 01734 380   
Cash Bank On Hand    73 302107 0188 124
Current Assets89 82075 87647 865155 451244 768656 709665 081
Debtors84 504112 34665 882121 071171 466549 691656 957
Intangible Fixed Assets73 60073 60073 60073 600   
Net Assets Liabilities    859 3961 071 536948 651
Net Assets Liabilities Including Pension Asset Liability66 00395 85490 586184 009   
Other Debtors    61 036339 622527 693
Tangible Fixed Assets359 408260 787323 549500 159   
Property Plant Equipment    1 446 0701 539 787 
Reserves/Capital
Called Up Share Capital2222   
Profit Loss Account Reserve66 00195 85290 584184 007   
Shareholder Funds66 00395 85490 586184 009   
Other
Amount Specific Advance Or Credit Directors    947232 778345 721
Amount Specific Advance Or Credit Made In Period Directors     233 725112 943
Amount Specific Advance Or Credit Repaid In Period Directors    947  
Accumulated Amortisation Impairment Intangible Assets     73 600 
Accumulated Depreciation Impairment Property Plant Equipment    31 028203 44813 122
Average Number Employees During Period    202833
Bank Borrowings Overdrafts    175 000136 521115 124
Creditors    404 064341 875712 562
Creditors Due After One Year210 002101 329160 793249 959   
Creditors Due Within One Year215 129189 836160 738238 940   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 150
Disposals Property Plant Equipment      71 500
Finance Lease Liabilities Present Value Total    229 064205 354230 035
Fixed Assets433 008334 387397 149573 7591 519 6701 613 3871 524 726
Increase From Depreciation Charge For Year Property Plant Equipment     172 420160 227
Intangible Assets Gross Cost    73 60073 600 
Intangible Fixed Assets Cost Or Valuation73 600 73 600    
Net Current Assets Liabilities-125 309-113 960-112 873-83 489-3 16558 242-47 481
Number Shares Allotted 222   
Other Creditors    2 307149 504229 774
Other Taxation Social Security Payable    64 343161 388204 593
Par Value Share 111   
Property Plant Equipment Gross Cost    1 477 0981 743 23513 561
Provisions For Liabilities Balance Sheet Subtotal    253 045258 218247 932
Provisions For Liabilities Charges31 69423 24432 89756 302   
Share Capital Allotted Called Up Paid2222   
Tangible Fixed Assets Additions 41 748177 610291 243   
Tangible Fixed Assets Cost Or Valuation700 288632 992810 6011 096 093   
Tangible Fixed Assets Depreciation340 880372 204487 052595 934   
Tangible Fixed Assets Depreciation Charged In Period 93 202114 848112 865   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 61 878 3 984   
Tangible Fixed Assets Disposals 109 044 5 750   
Total Additions Including From Business Combinations Property Plant Equipment     266 137536
Total Assets Less Current Liabilities307 699220 427284 276490 2701 516 5051 671 6291 477 245
Total Increase Decrease From Revaluations Property Plant Equipment      -129 870
Trade Creditors Trade Payables    10 73624 19616 462
Trade Debtors Trade Receivables    110 430210 069129 264
Intangible Assets    73 60073 600 

Transport Operator Data

12
Address Techno Park , Crabtree Road , Thorpe Industrial Estate
City Egham
Post code TW20 8RN
Vehicles 10
Unit A1d
Address Crabtree Road , Thorpe Trading Estate
City Egham
Post code TW20 8RN
Vehicles 20

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates Thu, 1st Feb 2024
filed on: 5th, February 2024
Free Download (4 pages)

Company search

Advertisements