Newcastle-under-lyme Rural Parishes' Transport Scheme NR CREWE


Founded in 2005, Newcastle-under-lyme Rural Parishes' Transport Scheme, classified under reg no. 05511147 is an active company. Currently registered at The Madeley Centre New Road CW3 9DN, Nr Crewe the company has been in the business for 19 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

The company has 4 directors, namely Christopher H., Karen B. and Sebastian D. and others. Of them, Robert B. has been with the company the longest, being appointed on 5 February 2010 and Christopher H. and Karen B. have been with the company for the least time - from 30 May 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Newcastle-under-lyme Rural Parishes' Transport Scheme Address / Contact

Office Address The Madeley Centre New Road
Office Address2 Madeley
Town Nr Crewe
Post code CW3 9DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05511147
Date of Incorporation Mon, 18th Jul 2005
Industry Other passenger land transport
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Christopher H.

Position: Director

Appointed: 30 May 2023

Karen B.

Position: Director

Appointed: 30 May 2023

Sebastian D.

Position: Director

Appointed: 21 April 2021

Robert B.

Position: Director

Appointed: 05 February 2010

Angela S.

Position: Director

Appointed: 15 June 2016

Resigned: 11 April 2021

Anthea B.

Position: Secretary

Appointed: 03 October 2014

Resigned: 16 December 2015

Ian A.

Position: Secretary

Appointed: 07 February 2014

Resigned: 06 October 2014

Wendy K.

Position: Secretary

Appointed: 01 March 2011

Resigned: 07 February 2014

Ian A.

Position: Director

Appointed: 01 October 2009

Resigned: 27 January 2016

William S.

Position: Director

Appointed: 01 August 2007

Resigned: 01 January 2012

Alan W.

Position: Director

Appointed: 20 June 2007

Resigned: 22 July 2019

Philip H.

Position: Director

Appointed: 20 June 2007

Resigned: 22 July 2019

Colin E.

Position: Director

Appointed: 20 January 2006

Resigned: 05 September 2013

Henry G.

Position: Director

Appointed: 20 January 2006

Resigned: 05 September 2013

Renee H.

Position: Director

Appointed: 20 January 2006

Resigned: 29 June 2007

Wendy W.

Position: Secretary

Appointed: 01 October 2005

Resigned: 28 February 2011

Robert H.

Position: Secretary

Appointed: 18 July 2005

Resigned: 31 October 2005

Ian A.

Position: Director

Appointed: 18 July 2005

Resigned: 17 October 2019

John B.

Position: Director

Appointed: 18 July 2005

Resigned: 20 June 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand22 29220 41810 3723 1908 7836 9264 4083 105
Current Assets22 47020 84420 42220 59018 93317 08217 08314 874
Debtors17842610 05017 40010 15010 15612 67511 769
Net Assets Liabilities33 05628 81226 31724 38221 72319 41218 29815 124
Other Debtors1752829 88917 0879 8379 84310 34110 370
Property Plant Equipment10 8248 1186 0894 5673 4252 5691 9271 445
Other
Accumulated Depreciation Impairment Property Plant Equipment14 83217 53819 56721 08922 23123 08723 72924 211
Administrative Expenses4 2053 3692 4371 9102 8312 3113 0864 519
Average Number Employees During Period   52224
Cost Sales1 4532 2261 7271 2561 526   
Creditors2381501947756352397121 195
Gross Profit Loss453-998-63-115-1 354   
Increase From Depreciation Charge For Year Property Plant Equipment 2 7062 0291 5221 142856642482
Interest Payable Similar Charges Finance Costs   3    
Net Current Assets Liabilities22 23220 69420 22819 81518 29816 84316 37113 679
Operating Profit Loss-3 752-4 367-2 500-2 025-2 659-2 311-1 114-3 174
Other Interest Receivable Similar Income Finance Income123123593    
Other Taxation Social Security Payable88       
Profit Loss-3 629-4 244-2 495-1 935-2 659-2 311-1 114-3 174
Profit Loss On Ordinary Activities Before Tax-3 629-4 244-2 495-1 935-2 659-2 311-1 114-3 174
Property Plant Equipment Gross Cost25 65625 65625 65625 65625 65625 65625 65625 656
Taxation Social Security Payable  31180146   
Trade Creditors Trade Payables1501501635954892397121 195
Trade Debtors Trade Receivables31441613133133132 3341 399
Turnover Revenue1 9061 2281 6641 141172 1 9721 345

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
On May 30, 2023 new director was appointed.
filed on: 4th, July 2023
Free Download (2 pages)

Company search

Advertisements