Local And National Minibus Hire Ltd STOCKTON-ON-TEES


Founded in 2013, Local And National Minibus Hire, classified under reg no. 08567427 is an active company. Currently registered at 89 Mulberry Wynd TS18 3BF, Stockton-on-tees the company has been in the business for eleven years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 1st November 2016 Local And National Minibus Hire Ltd is no longer carrying the name National Minibus Hire.

There is a single director in the firm at the moment - Ansar M., appointed on 26 April 2022. In addition, a secretary was appointed - Shabena M., appointed on 5 May 2022. As of 15 May 2024, there were 4 ex directors - Shabena M., Ansar M. and others listed below. There were no ex secretaries.

Local And National Minibus Hire Ltd Address / Contact

Office Address 89 Mulberry Wynd
Town Stockton-on-tees
Post code TS18 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08567427
Date of Incorporation Thu, 13th Jun 2013
Industry Taxi operation
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Shabena M.

Position: Secretary

Appointed: 05 May 2022

Ansar M.

Position: Director

Appointed: 26 April 2022

Shabena M.

Position: Director

Appointed: 22 July 2021

Resigned: 04 May 2022

Ansar M.

Position: Director

Appointed: 01 November 2015

Resigned: 21 July 2021

Shabena M.

Position: Director

Appointed: 27 October 2014

Resigned: 12 March 2021

Ansar M.

Position: Director

Appointed: 13 June 2013

Resigned: 21 October 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Ansar M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ansar M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

National Minibus Hire November 1, 2016
Local Minibus Hire September 9, 2015
Local Minbus Hire June 26, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth4 811115477      
Balance Sheet
Cash Bank On Hand  12 85564 14953 68829 94045 116279224
Current Assets21 23512 41831 22589 063139 402156 998200 992284 266280 477
Debtors5008 94918 37024 91485 714127 058134 044283 987280 253
Net Assets Liabilities  4771 32716326 2931 788-250 876-251 395
Other Debtors  17 8705 51456 51497 858124 044237 337233 038
Property Plant Equipment  244 325504 015615 691535 817411 93640 04934 834
Cash Bank In Hand20 7353 46912 855      
Net Assets Liabilities Including Pension Asset Liability4 811115477      
Tangible Fixed Assets9 600126 923244 325      
Reserves/Capital
Called Up Share Capital1100100      
Profit Loss Account Reserve4 81015377      
Shareholder Funds4 811115477      
Other
Accumulated Depreciation Impairment Property Plant Equipment  63 382117 288179 879338 288473 671108 830120 295
Additions Other Than Through Business Combinations Property Plant Equipment   325 095174 267102 51611 5021 1516 250
Average Number Employees During Period  3333222
Bank Borrowings   92 209203 750150 513178 920172 755206 557
Bank Overdrafts   30 00050 00050 00055 00076 48637 349
Creditors  75 196196 013259 980263 720238 683314 523271 021
Deferred Tax Asset Debtors       39 65040 640
Finance Lease Liabilities Present Value Total  66 358138 768162 777120 68790 85495 00050 000
Increase From Depreciation Charge For Year Property Plant Equipment   53 90662 591161 501135 38313 16511 465
Net Current Assets Liabilities18 585-39 044-43 971-106 950-120 578-106 722-37 691-30 2579 456
Other Creditors     16 7215 4969 75951 643
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 092 378 006 
Other Disposals Property Plant Equipment   11 499 23 981 737 879 
Other Taxation Social Security Payable  2 70824 47744 54373 65284 673103 81794 790
Property Plant Equipment Gross Cost  307 707621 303795 570874 105885 607148 879155 129
Provisions For Liabilities Balance Sheet Subtotal  19 20623 58123 63623 63621 049  
Total Assets Less Current Liabilities28 18587 879200 354397 065495 113429 095354 6629 79244 290
Trade Creditors Trade Payables  6 1302 7682 6602 6602 66029 46137 239
Trade Debtors Trade Receivables  50019 40029 20029 20010 0007 0006 575
Creditors Due After One Year23 37476 553180 671      
Creditors Due Within One Year2 65051 46275 196      
Fixed Assets9 600126 923244 325      
Number Shares Allotted1100100      
Par Value Share 11      
Provisions For Liabilities Charges 11 21119 206      
Share Capital Allotted Called Up Paid1100100      
Tangible Fixed Assets Additions12 000167 801159 073      
Tangible Fixed Assets Cost Or Valuation12 000148 634307 707      
Tangible Fixed Assets Depreciation2 40021 71163 382      
Tangible Fixed Assets Depreciation Charged In Period2 40021 71141 671      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 400       
Tangible Fixed Assets Disposals 31 167       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 30th, June 2023
Free Download (6 pages)

Company search

Advertisements