You are here: bizstats.co.uk > a-z index > D list > D list

D & G Bus Limited STOKE-ON-TRENT


D & G Bus started in year 2009 as Private Limited Company with registration number 06918592. The D & G Bus company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Stoke-on-trent at D&g Bus. Postal code: ST3 5BW. Since 2015/12/15 D & G Bus Limited is no longer carrying the name Rolling Solutions.

The firm has 3 directors, namely Christopher B., David B. and Julian P.. Of them, Julian P. has been with the company the longest, being appointed on 21 July 2015 and Christopher B. has been with the company for the least time - from 2 November 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lorraine H. who worked with the the firm until 28 March 2012.

This company operates within the ST3 5BW postal code. The company is dealing with transport and has been registered as such. Its registration number is PD1128125 . It is located at Mossfield Road, D & G Bus Depot, Stoke-on-trent with a total of 75 cars.

D & G Bus Limited Address / Contact

Office Address D&g Bus
Office Address2 Mossfield Road
Town Stoke-on-trent
Post code ST3 5BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06918592
Date of Incorporation Fri, 29th May 2009
Industry Other passenger land transport
End of financial Year 28th April
Company age 15 years old
Account next due date Sun, 28th Jan 2024 (92 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Christopher B.

Position: Director

Appointed: 02 November 2023

David B.

Position: Director

Appointed: 30 October 2023

Julian P.

Position: Director

Appointed: 21 July 2015

Matthew E.

Position: Director

Appointed: 16 December 2019

Resigned: 29 July 2021

Kevin C.

Position: Director

Appointed: 25 April 2019

Resigned: 30 October 2023

Julian P.

Position: Director

Appointed: 07 March 2013

Resigned: 25 February 2014

David R.

Position: Director

Appointed: 01 January 2010

Resigned: 16 December 2019

Oliver H.

Position: Director

Appointed: 29 May 2009

Resigned: 28 March 2012

Lorraine H.

Position: Secretary

Appointed: 29 May 2009

Resigned: 28 March 2012

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we researched, there is Centrebus Limited from Leicester, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Julian P. This PSC owns 25-50% shares. The third one is David R., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares.

Centrebus Limited

43 Wenlock Way, Leicester, LE4 9HU, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 March 2020
Nature of control: 75,01-100% shares

Julian P.

Notified on 1 June 2016
Ceased on 1 March 2020
Nature of control: 25-50% shares

David R.

Notified on 1 June 2016
Ceased on 16 December 2019
Nature of control: 50,01-75% shares

Company previous names

Rolling Solutions December 15, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-08-312013-08-312017-08-312018-08-312019-08-312020-04-302021-04-302022-04-30
Net Worth-298 368-722 419-661 510      
Balance Sheet
Cash Bank In Hand37 29451 25585      
Cash Bank On Hand   120 2171 16075 014777 988932 6551 288 716
Current Assets79 94360 482470 976998 383932 382840 1441 415 4552 689 3342 739 909
Debtors42 6499 227430 661808 415842 646677 217565 8271 601 8481 254 127
Intangible Fixed Assets  18 000      
Net Assets Liabilities   560 876903 2291 368 2781 824 5451 525 2671 564 869
Net Assets Liabilities Including Pension Asset Liability-298 368-722 419-661 510      
Other Debtors   220 865198 055240 954140 185499 329133 319
Property Plant Equipment   2 850 6372 291 1082 011 8621 814 0911 774 6091 292 426
Stocks Inventory  40 230      
Tangible Fixed Assets103 26477 5261 329 330      
Total Inventories   69 75188 57687 91371 640154 831197 066
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-298 468-722 519-661 610      
Shareholder Funds-298 368-722 419-661 510      
Other
Accumulated Amortisation Impairment Intangible Assets   22 80130 40138 00138 00138 001 
Accumulated Depreciation Impairment Property Plant Equipment   2 800 9673 422 8053 568 8903 903 4584 410 5054 949 448
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -32 64019 932-7 083-43 660-33 626
Average Number Employees During Period   211206196184235291
Bank Borrowings Overdrafts    93 018    
Creditors   963 206333 267205 86674 018209 70196 617
Creditors Due After One Year275 31922 857679 414      
Creditors Due Within One Year206 256837 5701 835 001      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    76 390445 49893626 59373 263
Disposals Property Plant Equipment    141 753587 9202 17935 41089 960
Finance Lease Liabilities Present Value Total   963 206333 26759 8278 8892 971 
Fixed Assets 77 5261 426 5482 865 8372 298 7082 011 8621 814 0911 774 6091 292 526
Future Minimum Lease Payments Under Non-cancellable Operating Leases   93 33385 00085 00085 00083 75080 000
Increase From Amortisation Charge For Year Intangible Assets    7 6007 600   
Increase From Depreciation Charge For Year Property Plant Equipment    698 228591 583335 504533 640612 206
Intangible Assets   15 2007 600    
Intangible Assets Gross Cost   38 00138 00138 00138 00138 001 
Intangible Fixed Assets Additions  18 000      
Intangible Fixed Assets Cost Or Valuation  18 000      
Investments Fixed Assets  79 218     100
Net Current Assets Liabilities-126 313-777 088-1 364 025-1 244 678-997 775-353 349161 758-6 015368 960
Number Shares Allotted 100100      
Number Shares Issued Fully Paid    2626262626
Other Creditors   802 743652 893146 03965 129209 70196 617
Other Taxation Social Security Payable   177 046213 313196 585406 512351 283261 155
Par Value Share 11 11111
Property Plant Equipment Gross Cost   5 651 6045 713 9135 580 7525 717 5496 185 1146 241 874
Provisions   97 07764 43784 36977 28633 626 
Provisions For Liabilities Balance Sheet Subtotal   97 07764 43784 36977 28633 626 
Provisions For Liabilities Charges  44 619      
Secured Debts74 03745 2221 064 095      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 1051 582 953      
Tangible Fixed Assets Cost Or Valuation182 353182 0581 625 459      
Tangible Fixed Assets Depreciation79 089104 532296 129      
Tangible Fixed Assets Depreciation Charged In Period 25 623202 326      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 18010 729      
Tangible Fixed Assets Disposals 400139 552      
Total Additions Including From Business Combinations Property Plant Equipment    204 062454 759138 976502 975146 720
Total Assets Less Current Liabilities-23 049-699 56262 5231 621 1591 300 9331 658 5131 975 8491 768 5941 661 486
Trade Creditors Trade Payables   473 511340 993218 40114 646973 605204 580
Trade Debtors Trade Receivables   587 550644 591436 263425 6421 055 234860 808
Amounts Owed By Group Undertakings       47 285260 000
Amounts Owed To Group Undertakings        20 861
Investments In Group Undertakings        100

Transport Operator Data

Mossfield Road
Address D & G Bus Depot
City Stoke-on-trent
Post code ST3 5BW
Vehicles 75

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 2023/04/27
filed on: 26th, January 2024
Free Download (1 page)

Company search

Advertisements