Nibsbuses Limited LEIGH-ON-SEA


Nibsbuses started in year 1978 as Private Limited Company with registration number 01351098. The Nibsbuses company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Leigh-on-sea at Monometer House. Postal code: SS9 2HL. Since 2012/06/18 Nibsbuses Limited is no longer carrying the name W.h. Nelson Coaches (wickford).

Currently there are 2 directors in the the firm, namely Gary R. and William H.. In addition one secretary - Gary R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SS11 8BZ postal code. The company is dealing with transport and has been registered as such. Its registration number is PF0006113 . It is located at Wash Road, County Coaches, Brentwood with a total of 38 cars. It has three locations in the UK.

Nibsbuses Limited Address / Contact

Office Address Monometer House
Office Address2 Rectory Grove
Town Leigh-on-sea
Post code SS9 2HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01351098
Date of Incorporation Thu, 2nd Feb 1978
Industry Other manufacturing n.e.c.
End of financial Year 31st July
Company age 46 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Gary R.

Position: Director

Appointed: 08 October 2018

William H.

Position: Director

Appointed: 08 October 2018

Gary R.

Position: Secretary

Appointed: 08 October 2018

Dorothy N.

Position: Secretary

Resigned: 08 December 1991

Janet N.

Position: Secretary

Appointed: 01 April 2011

Resigned: 08 October 2018

William N.

Position: Secretary

Appointed: 31 March 2001

Resigned: 31 March 2011

Stephen N.

Position: Secretary

Appointed: 08 December 1991

Resigned: 31 March 2001

Stephen N.

Position: Director

Appointed: 08 December 1991

Resigned: 08 October 2018

William N.

Position: Director

Appointed: 17 April 1991

Resigned: 31 March 2001

Dorothy N.

Position: Director

Appointed: 17 April 1991

Resigned: 07 January 1997

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats found, there is Eastern Transport Holdings Limited from Leigh-On-Sea, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Stephen N. This PSC owns 25-50% shares. Moving on, there is Janet N., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Eastern Transport Holdings Limited

Monometer House Rectory Grove, Leigh-On-Sea, SS9 2HL, England

Legal authority Companys Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10051217
Notified on 8 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen N.

Notified on 6 April 2016
Ceased on 8 October 2018
Nature of control: 25-50% shares

Janet N.

Notified on 6 April 2016
Ceased on 8 October 2018
Nature of control: 25-50% shares

Company previous names

W.h. Nelson Coaches (wickford) June 18, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-07-312020-07-312021-07-312022-07-31
Net Worth1 621 5431 532 1491 706 0901 681 9771 699 055      
Balance Sheet
Cash Bank In Hand1 049 1911 035 650891 860872 4371 201 086      
Cash Bank On Hand    1 201 0861 010 1621 200 5822 527 2922 195 4852 398 2931 903 646
Current Assets1 244 5521 237 9721 222 0381 168 5111 367 1401 190 3331 520 2153 212 3282 774 2993 261 2163 551 062
Debtors175 828157 018301 242265 147142 020158 167433 635639 776530 968812 7711 581 633
Net Assets Liabilities    1 699 0551 767 9971 875 6412 497 2892 354 7462 405 9572 601 661
Net Assets Liabilities Including Pension Asset Liability1 621 5431 532 1491 706 0901 681 9771 699 055      
Other Debtors    30 42525 96960 626208 209325 416600 302356 743
Property Plant Equipment    605 712533 465528 061953 581525 4911 208 827352 301
Stocks Inventory19 53345 30428 93630 92724 034      
Tangible Fixed Assets664 275540 749965 868786 467605 712      
Total Inventories    24 03422 00425 45445 26047 84650 15265 783
Reserves/Capital
Called Up Share Capital9 3759 3759 3759 3759 375      
Profit Loss Account Reserve1 592 9841 503 5901 677 5311 653 4181 670 496      
Shareholder Funds1 621 5431 532 1491 706 0901 681 9771 699 055      
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 751 5581 853 9371 882 8311 801 0162 228 1452 602 7082 658 312
Amounts Owed By Group Undertakings      166 202    
Amounts Owed To Group Undertakings       264 734249 999299 999375 013
Amounts Recoverable On Contracts    10 9306232 605    
Average Number Employees During Period     504948443827
Capital Redemption Reserve15 62515 62515 62515 62515 625      
Creditors    194 180239 578229 3961 591 812940 6762 064 0861 264 549
Creditors Due Within One Year247 797201 335464 044184 873194 180      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     75 177130 46191 93837 68724 205376 268
Disposals Property Plant Equipment     77 200138 399129 17458 00024 871986 226
Fixed Assets    605 712890 950595 065    
Future Minimum Lease Payments Under Non-cancellable Operating Leases      22 50022 50022 50022 50022 500
Increase From Depreciation Charge For Year Property Plant Equipment     177 556159 355428 441464 816398 768431 872
Investments     357 48567 004    
Investments Fixed Assets     357 48567 004    
Investments In Group Undertakings     307 485-307 485    
Loans To Group Undertakings     50 00067 004    
Net Current Assets Liabilities996 7551 036 637757 994983 6381 172 960950 7551 290 8191 620 5161 833 6231 197 1302 286 513
Number Shares Allotted 9 3759 3759 3759 375      
Other Creditors    59 772114 57861 934924 921377 6001 292 778391 592
Other Taxation Social Security Payable    61 63961 27494 834165 291146 15761 824222 522
Par Value Share 1111      
Property Plant Equipment Gross Cost    2 357 2702 387 4022 410 8922 754 5972 753 6363 811 5353 010 613
Provisions For Liabilities Balance Sheet Subtotal    79 61773 70873 70876 8084 368 37 153
Provisions For Liabilities Charges39 48745 23717 77288 12879 617      
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment       -418 318   
Share Capital Allotted Called Up Paid9 3759 3759 3759 3759 375      
Share Premium Account3 5593 5593 5593 5593 559      
Tangible Fixed Assets Additions 31 976654 26986 55525 645      
Tangible Fixed Assets Cost Or Valuation1 965 5971 955 3142 400 8942 364 5122 357 270      
Tangible Fixed Assets Depreciation1 301 3221 414 5651 435 0261 578 0451 751 558      
Tangible Fixed Assets Depreciation Charged In Period 150 533137 876256 531201 459      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 37 290117 415113 51227 946      
Tangible Fixed Assets Disposals 42 259208 689122 93732 887      
Total Additions Including From Business Combinations Property Plant Equipment     107 332161 889459 87957 0391 082 770185 304
Total Assets Less Current Liabilities1 661 0301 577 3861 723 8621 770 1051 778 6721 841 7051 885 8842 574 0972 359 1142 405 9572 638 814
Total Increase Decrease From Revaluations Property Plant Equipment       13 000   
Trade Creditors Trade Payables    72 76963 72672 628236 866166 920409 485275 422
Trade Debtors Trade Receivables    100 665131 575204 202431 567205 552212 4691 224 890

Transport Operator Data

Wash Road
Address County Coaches , Hutton
City Brentwood
Post code CM13 1DL
Vehicles 8
Bruce Grove
City Wickford
Post code SS11 8BZ
Vehicles 20
Burfords Yard
Address Russell Gardens
City Wickford
Post code SS11 8BH
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/07/31
filed on: 28th, April 2023
Free Download (11 pages)

Company search