Resgl Bus & Coach Ltd DONCASTER


Founded in 2016, Resgl Bus & Coach, classified under reg no. 10058406 is an active company. Currently registered at 2a/2b Somersby Avenue DN5 8HB, Doncaster the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 27th June 2022 Resgl Bus & Coach Ltd is no longer carrying the name Resg Bus & Coach.

The firm has 2 directors, namely Katie B., Daniel C.. Of them, Katie B., Daniel C. have been with the company the longest, being appointed on 11 March 2016. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Resgl Bus & Coach Ltd Address / Contact

Office Address 2a/2b Somersby Avenue
Town Doncaster
Post code DN5 8HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10058406
Date of Incorporation Fri, 11th Mar 2016
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Katie B.

Position: Director

Appointed: 11 March 2016

Daniel C.

Position: Director

Appointed: 11 March 2016

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats identified, there is Daniel C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Katie B. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel C.

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

Katie B.

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

Company previous names

Resg Bus & Coach June 27, 2022
Res Auto Electrical August 16, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand17 8944 12812 07315 3904 741
Current Assets44 43542 497127 178103 980156 729
Debtors26 54138 36980 78452 929107 571
Net Assets Liabilities27 7928 242-43 411-12 965-28 270
Property Plant Equipment41 76071 63349 45018 19595 245
Other Debtors   8 82312 501
Total Inventories  34 32135 66144 417
Other
Accumulated Depreciation Impairment Property Plant Equipment18 34640 74991 20488 367108 293
Average Number Employees During Period34666
Bank Borrowings Overdrafts 6 94763 63640 77040 895
Corporation Tax Payable1 332    
Creditors21 15647 65995 89343 78898 378
Depreciation Rate Used For Property Plant Equipment 25   
Fixed Assets41 76071 633   
Increase From Depreciation Charge For Year Property Plant Equipment 22 403 18 70914 015
Net Current Assets Liabilities23 279-5 1623 03216 085-25 137
Other Creditors18 30624 06148 26922 34947 040
Other Taxation Social Security Payable1 51816 65124 41855 69388 225
Payments To Related Parties 4 000   
Property Plant Equipment Gross Cost60 106112 38282 39648 304111 836
Provisions For Liabilities Balance Sheet Subtotal7 9344 945 3 457 
Total Assets Less Current Liabilities65 03966 47152 48234 28070 108
Trade Debtors Trade Receivables26 54138 36980 78444 10648 153
Advances Credits Directors5 940520   
Advances Credits Made In Period Directors5 862    
Advances Credits Repaid In Period Directors2 7365 420   
Amount Specific Advance Or Credit Directors  1 8864 08014 671
Amount Specific Advance Or Credit Made In Period Directors   5 966 
Amount Specific Advance Or Credit Repaid In Period Directors  1 886 18 751
Amounts Recoverable On Contracts    46 917
Disposals Decrease In Depreciation Impairment Property Plant Equipment   21 546 
Disposals Property Plant Equipment   34 092 
Finance Lease Liabilities Present Value Total  39 4373 88521 611
Future Minimum Lease Payments Under Non-cancellable Operating Leases  24 20832 00438 093
Increase Decrease In Property Plant Equipment    95 586
Total Additions Including From Business Combinations Property Plant Equipment    96 976
Total Borrowings  116 8776 903 
Trade Creditors Trade Payables  11 4771442 340

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 4th March 2024
filed on: 4th, March 2024
Free Download (3 pages)

Company search