Geoff Williams Mini-buses Limited NEWTOWN


Geoff Williams Mini-buses started in year 2003 as Private Limited Company with registration number 04700853. The Geoff Williams Mini-buses company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Newtown at Haulfryn The Square. Postal code: SY16 4NU.

At the moment there are 2 directors in the the company, namely Daniel W. and Geoffrey W.. In addition one secretary - Bliss W. - is with the firm. Currenlty, the company lists one former director, whose name is Ann W. and who left the the company on 7 March 2017. In addition, there is one former secretary - Ann W. who worked with the the company until 7 March 2017.

This company operates within the SY16 4NU postal code. The company is dealing with transport and has been registered as such. Its registration number is PG1031525 . It is located at Haulfryn, Kerry, Newtown with a total of 11 cars.

Geoff Williams Mini-buses Limited Address / Contact

Office Address Haulfryn The Square
Office Address2 Kerry
Town Newtown
Post code SY16 4NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04700853
Date of Incorporation Tue, 18th Mar 2003
Industry Other passenger land transport
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Bliss W.

Position: Secretary

Appointed: 07 March 2017

Daniel W.

Position: Director

Appointed: 01 June 2004

Geoffrey W.

Position: Director

Appointed: 18 March 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 2003

Resigned: 18 March 2003

Ann W.

Position: Secretary

Appointed: 18 March 2003

Resigned: 07 March 2017

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 March 2003

Resigned: 18 March 2003

Ann W.

Position: Director

Appointed: 18 March 2003

Resigned: 07 March 2017

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Daniel W. This PSC and has 25-50% shares. Another entity in the PSC register is Bliss W. This PSC owns 25-50% shares.

Daniel W.

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

Bliss W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth216 770275 344354 770432 051449 106       
Balance Sheet
Cash Bank On Hand    281 194311 259387 850445 432375 076342 946240 030212 946
Current Assets156 635205 372290 857302 901314 750362 084425 136457 834422 143391 601299 710268 942
Debtors30 72832 49751 57646 71333 05649 71536 08611 62946 09946 80658 74353 342
Net Assets Liabilities    449 106501 581542 682575 111589 564563 159506 830477 012
Other Debtors    10 56110 10910 73711 62911 94312 46217 21417 665
Property Plant Equipment    197 179207 932182 537182 052218 239223 449258 130254 627
Total Inventories    5001 1101 2007739681 8499372 654
Cash Bank In Hand123 907171 375236 781254 088281 194       
Net Assets Liabilities Including Pension Asset Liability216 770275 344354 770432 051449 106       
Stocks Inventory2 0001 5002 5002 100500       
Tangible Fixed Assets102 722131 916145 190212 031197 179       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve216 670275 244354 670431 951449 006       
Shareholder Funds216 770275 344354 770432 051449 106       
Other
Accumulated Depreciation Impairment Property Plant Equipment    156 144163 582162 187166 234172 159176 714203 224204 527
Additions Other Than Through Business Combinations Property Plant Equipment     57 07137037 17080 61845 20287 53058 139
Average Number Employees During Period    2829282828282321
Creditors    46 52049 91850 79350 23329 08228 59823 87516 774
Increase From Depreciation Charge For Year Property Plant Equipment     30 03822 98729 93734 88130 43550 95146 620
Net Current Assets Liabilities132 404163 499231 181238 046268 231312 166374 343407 601393 061363 003275 835252 168
Other Creditors    8 76311 4228 25810 3187 0405 1814 8416 597
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     22 60024 38225 89028 95625 88024 44145 317
Other Disposals Property Plant Equipment     38 88027 16033 60838 50635 43726 33960 339
Property Plant Equipment Gross Cost    353 323371 514344 724348 286390 398400 163461 354459 154
Provisions For Liabilities Balance Sheet Subtotal    16 30418 51714 19814 54221 73623 29327 13529 783
Taxation Social Security Payable    36 22132 35138 41536 62719 96420 98114 2256 431
Total Assets Less Current Liabilities235 126295 415376 371450 077465 410520 098556 880589 653611 300586 452533 965506 795
Trade Creditors Trade Payables    1 5366 1454 1203 2882 0782 4364 8093 746
Trade Debtors Trade Receivables    22 49639 60625 349 34 15634 34441 52935 677
Creditors Due Within One Year24 23141 87359 67664 85546 519       
Number Shares Allotted 100100100100       
Par Value Share 1111       
Provisions For Liabilities Charges18 35620 07121 60118 02616 304       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 63 52965 215105 24927 362       
Tangible Fixed Assets Cost Or Valuation191 427246 961261 235356 130353 323       
Tangible Fixed Assets Depreciation88 705115 045116 045144 099156 144       
Tangible Fixed Assets Depreciation Charged In Period 30 52034 46235 54734 203       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 18033 4627 49322 158       
Tangible Fixed Assets Disposals 7 99550 94110 35430 169       

Transport Operator Data

Haulfryn
Address Kerry
City Newtown
Post code SY16 4NU
Vehicles 11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 13th, December 2023
Free Download (6 pages)

Company search

Advertisements