Masons Minibus & Coach Hire Ltd TRING


Masons Minibus & Coach Hire started in year 2015 as Private Limited Company with registration number 09376769. The Masons Minibus & Coach Hire company has been functioning successfully for nine years now and its status is active. The firm's office is based in Tring at Unit 27A Old Airfield Industrial Estate, Cheddington Lane. Postal code: HP23 4QR.

The firm has 3 directors, namely James M., Matthew M. and Andrew M.. Of them, Andrew M. has been with the company the longest, being appointed on 7 January 2015 and James M. and Matthew M. have been with the company for the least time - from 1 January 2016. As of 28 April 2024, there was 1 ex director - Gillian J.. There were no ex secretaries.

This company operates within the HP23 4QR postal code. The company is dealing with transport and has been registered as such. Its registration number is PF1136854 . It is located at 3 The Green, Cheddington, Leighton Buzzard with a total of 17 cars. It has two locations in the UK.

Masons Minibus & Coach Hire Ltd Address / Contact

Office Address Unit 27A Old Airfield Industrial Estate, Cheddington Lane
Office Address2 Long Marston
Town Tring
Post code HP23 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09376769
Date of Incorporation Wed, 7th Jan 2015
Industry Activities of tourist guides
Industry Other passenger land transport
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

James M.

Position: Director

Appointed: 01 January 2016

Matthew M.

Position: Director

Appointed: 01 January 2016

Andrew M.

Position: Director

Appointed: 07 January 2015

Gillian J.

Position: Director

Appointed: 07 January 2015

Resigned: 01 January 2016

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats found, there is James M. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Andrew M. This PSC owns 25-50% shares. Then there is Matthew M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

James M.

Notified on 1 January 2018
Nature of control: significiant influence or control

Andrew M.

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

Matthew M.

Notified on 1 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-07-31
Net Worth16 699       
Balance Sheet
Cash Bank In Hand2 133       
Cash Bank On Hand2 1337 381 13 713 149 97327 925219 568
Current Assets66 646133 47788 974163 716135 146315 049273 994573 802
Debtors64 513126 09688 974150 003135 145165 076213 311302 556
Net Assets Liabilities16 69938 88855 32991 360142 68996 5822 73038 623
Net Assets Liabilities Including Pension Asset Liability16 699       
Other Debtors21 26891 49538 39759 12692 57450 455120 258188 438
Property Plant Equipment469 567654 370795 239889 5171 457 9641 318 2981 610 7301 582 380
Tangible Fixed Assets469 567       
Total Inventories      32 75851 678
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve16 599       
Shareholder Funds16 699       
Other
Accumulated Depreciation Impairment Property Plant Equipment85 093153 283231 259360 531308 514503 489749 2581 186 659
Average Number Employees During Period 11141419192935
Bank Borrowings Overdrafts 5 57759 82460 79146 718226 142165 941210 399
Creditors256 737375 136499 556470 169983 591980 1871 042 388922 146
Creditors Due After One Year256 737       
Creditors Due Within One Year258 627       
Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 75035 946 227 9396 1506 49154 017
Disposals Property Plant Equipment 54 00072 150 463 33518 5009 500148 000
Finance Lease Liabilities Present Value Total256 737369 559439 732409 378936 873183 157272 047394 775
Increase From Depreciation Charge For Year Property Plant Equipment 83 940113 922129 272175 922197 097252 260394 918
Net Current Assets Liabilities-191 981-232 398-226 405-284 907-331 684-241 529-565 612-621 611
Number Shares Allotted100       
Other Creditors145 589155 55295 633214 857252 270287 099407 248508 275
Other Taxation Social Security Payable4 9307 7607 0349 53414 7346 53514 59124 123
Par Value Share1       
Property Plant Equipment Gross Cost554 660807 6531 026 4981 250 0481 766 4781 821 7872 456 4882 769 039
Provisions For Liabilities Balance Sheet Subtotal4 1507 94813 94943 081    
Provisions For Liabilities Charges4 150       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions554 660       
Tangible Fixed Assets Cost Or Valuation554 660       
Tangible Fixed Assets Depreciation85 093       
Tangible Fixed Assets Depreciation Charged In Period85 093       
Total Additions Including From Business Combinations Property Plant Equipment 306 993290 995223 550979 76569 781547 701460 551
Total Assets Less Current Liabilities277 586421 972568 834604 6101 126 2801 076 7691 045 118960 769
Trade Creditors Trade Payables17 72736 12342 44342 73131 17828 33483 017176 435
Trade Debtors Trade Receivables43 24534 60150 57790 87742 572114 62193 053114 118
Future Minimum Lease Payments Under Non-cancellable Operating Leases     49 60749 60785 767

Transport Operator Data

3 The Green
Address Cheddington
City Leighton Buzzard
Post code LU7 0RJ
Vehicles 6
Unit 27
Address Old Airfield Industrial Estate , Cheddington Lane , Long Marston
City Tring
Post code HP23 4QR
Vehicles 11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 5th, November 2023
Free Download (9 pages)

Company search

Advertisements