Mitchells Mini Coaches Ltd CARLISLE


Mitchells Mini Coaches started in year 2008 as Private Limited Company with registration number 06490263. The Mitchells Mini Coaches company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Carlisle at 3 Fisher Street. Postal code: CA3 8RR.

There is a single director in the firm at the moment - Jonathan M., appointed on 31 January 2008. In addition, a secretary was appointed - Nichola M., appointed on 31 January 2025. As of 12 July 2025, there was 1 ex secretary - Jacquelyn A.. There were no ex directors.

This company operates within the CA8 7DS postal code. The company is dealing with transport and has been registered as such. Its registration number is PC1079463 . It is located at Bridge Inn, Gilsland, Brampton with a total of 6 cars. It has two locations in the UK.

Mitchells Mini Coaches Ltd Address / Contact

Office Address 3 Fisher Street
Town Carlisle
Post code CA3 8RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06490263
Date of Incorporation Thu, 31st Jan 2008
Industry Other passenger land transport
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (559 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Nichola M.

Position: Secretary

Appointed: 31 January 2025

Jonathan M.

Position: Director

Appointed: 31 January 2008

Jacquelyn A.

Position: Secretary

Appointed: 31 January 2008

Resigned: 28 January 2025

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we discovered, there is Jonathan M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jonathan M.

Notified on 31 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth21 12122 86115 61014 6144 758        
Balance Sheet
Cash Bank On Hand    3 63730 8614 7273 69914 32814 8589 2718 0165 421
Current Assets21 15917 33017 37617 30914 91541 78213 99013 99525 39628 76720 67821 22110 601
Debtors12 6929 95313 14412 39011 27810 9219 26310 29611 06813 90911 40713 2055 180
Net Assets Liabilities    4 75813 23110 15412 97018 90922 96230 55721 8356 611
Property Plant Equipment    25 05327 78020 83514 66123 31221 92127 50543 90133 386
Cash Bank In Hand8 4677 3774 2324 9193 637        
Net Assets Liabilities Including Pension Asset Liability21 12122 86115 61014 6144 758        
Other Debtors    2 8812 4931 2972 8152 6412 911   
Tangible Fixed Assets23 67317 94937 42236 13825 053        
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve21 02122 76115 51014 5144 658        
Shareholder Funds21 12122 86115 61014 6144 758        
Other
Description Principal Activities          49 39049 39049 390
Accumulated Depreciation Impairment Property Plant Equipment    39 39139 05045 99552 16962 51372 00370 86948 87959 701
Average Number Employees During Period     22 33431
Creditors    25 33947 63917 0278 99721 24819 0298 05316 23512 363
Depreciation Rate Used For Property Plant Equipment          252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 315   1 6788 82033 240261
Disposals Property Plant Equipment     16 916   2 2009 30035 469260
Finance Lease Liabilities Present Value Total    12 78417 1789 4121 647   21 84018 670
Fixed Assets         21 92127 50543 90133 386
Increase From Depreciation Charge For Year Property Plant Equipment     7 9746 9456 17410 34411 1687 68511 25011 081
Net Current Assets Liabilities-1296 611-11 799-10 447-10 424-5 857-3 0374 9984 1489 73812 6254 986-1 762
Property Plant Equipment Gross Cost    64 44466 83066 83066 83085 82593 92498 37492 78093 087
Provisions For Liabilities Balance Sheet Subtotal    9 8718 6927 6446 6898 5518 6974 8513 0736 343
Total Additions Including From Business Combinations Property Plant Equipment     19 302  18 99510 29913 75029 875565
Total Assets Less Current Liabilities23 54424 56025 62325 69114 62921 92317 79819 65927 46031 65940 13048 88731 624
Useful Life Property Plant Equipment Years           44
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -1 179-1 048-955     
Creditors Due Within One Year21 28810 71929 17527 75625 339        
Dividends Paid      18 00010 0005 0009 000   
Number Shares Allotted 100100100100        
Number Shares Issued Fully Paid     100100100100100   
Other Creditors    7 15025 8702 6132 80418 77312 815   
Other Taxation Social Security Payable    3 1234 2884 5043 9207213 098   
Par Value Share 111111111   
Profit Loss      14 92312 81610 93913 053   
Provisions    9 8718 6927 6446 6898 5518 697   
Provisions For Liabilities Charges2 4231 69910 01311 0779 871        
Share Capital Allotted Called Up Paid100100100100100        
Tangible Fixed Assets Additions 25931 96916 9072 200        
Tangible Fixed Assets Cost Or Valuation49 03049 28981 25868 73564 444        
Tangible Fixed Assets Depreciation25 35731 34043 83632 59739 391        
Tangible Fixed Assets Depreciation Charged In Period 5 98312 49612 0898 669        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   23 3281 875        
Tangible Fixed Assets Disposals   29 4306 491        
Trade Creditors Trade Payables    2 2823034986261 7543 116   
Trade Debtors Trade Receivables    8 3978 4287 9667 4818 42710 998   
Additional Provisions Increase From New Provisions Recognised        1 862    

Transport Operator Data

Bridge Inn
Address Gilsland
City Brampton
Post code CA8 7BE
Vehicles 3
Station Hotel
Address Gilsland
City Brampton
Post code CA8 7DS
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 31st January 2025
filed on: 28th, March 2025
Free Download (4 pages)

Company search