Routemaster Hire Limited ROMFORD


Routemaster Hire started in year 2005 as Private Limited Company with registration number 05435791. The Routemaster Hire company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Romford at 10 Western Road. Postal code: RM1 3JT. Since March 22, 2007 Routemaster Hire Limited is no longer carrying the name Route Master Hire.

There is a single director in the company at the moment - Bernice O., appointed on 17 August 2005. In addition, a secretary was appointed - Jean H., appointed on 17 August 2005. As of 9 May 2024, there were 2 ex directors - Kevin L., Ross O. and others listed below. There were no ex secretaries.

This company operates within the AL9 7LQ postal code. The company is dealing with transport and has been registered as such. Its registration number is PF1068599 . It is located at Potterells Farm, Station Road, Hatfield with a total of 3 cars.

Routemaster Hire Limited Address / Contact

Office Address 10 Western Road
Town Romford
Post code RM1 3JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05435791
Date of Incorporation Tue, 26th Apr 2005
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (70 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Jean H.

Position: Secretary

Appointed: 17 August 2005

Bernice O.

Position: Director

Appointed: 17 August 2005

Kevin L.

Position: Director

Appointed: 01 December 2006

Resigned: 24 October 2007

Ross O.

Position: Director

Appointed: 17 August 2005

Resigned: 14 November 2012

N B Company Services Limited

Position: Nominee Director

Appointed: 26 April 2005

Resigned: 17 August 2005

Kimbrough Limited

Position: Nominee Secretary

Appointed: 26 April 2005

Resigned: 17 August 2005

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Bernice O. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bernice O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Route Master Hire March 22, 2007
The Grandison Arms March 28, 2006
Emmfont August 11, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth 91 13985 02765 98578 402       
Balance Sheet
Current Assets56 08633 98935 64480 170101 71267 14174 19589 61839 38361 573107 08092 924
Net Assets Liabilities    103 561101 44065 8253946341 5321 133675
Cash Bank In Hand13 3265 16620 81158 04881 127       
Debtors9 03028 82314 83322 12220 585       
Net Assets Liabilities Including Pension Asset Liability59 02491 13985 02765 985        
Tangible Fixed Assets88 761119 254114 622106 707139 421       
Stocks Inventory33 730           
Reserves/Capital
Called Up Share Capital300300300300300       
Profit Loss Account Reserve58 72490 83984 72765 68578 102       
Shareholder Funds 91 13985 02765 98578 402       
Other
Description Principal Activities         77 12077 12077 120
Average Number Employees During Period      676376
Creditors    25 14221 7038 73655 85074 34052 903111 43997 523
Fixed Assets 119 254114 622106 707139 421149 962103 00272 00276 74162 03249 93337 961
Net Current Assets Liabilities-4 8078 9321 557-17 912-10 718-26 819-28 441-15 758-34 9578 927-3 934-3 709
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         257425890
Total Assets Less Current Liabilities83 954128 186116 17988 795128 703123 14374 56156 24441 78470 95945 99934 252
Capital Employed59 02491 139          
Creditors Due After One Year10 00016 86718 72410 38225 142       
Creditors Due Within One Year60 89325 05734 08798 082112 430       
Number Shares Allotted 300300300300       
Par Value Share 1111       
Provisions For Liabilities Charges14 93020 18012 42812 42825 159       
Share Capital Allotted Called Up Paid300300300300300       
Tangible Fixed Assets Additions 42 0796 3635 209        
Tangible Fixed Assets Cost Or Valuation130 550172 629178 992184 201        
Tangible Fixed Assets Depreciation41 78953 37564 37077 494        
Tangible Fixed Assets Depreciation Charged In Period 11 58610 99513 124        

Transport Operator Data

Potterells Farm
Address Station Road , North Mymms
City Hatfield
Post code AL9 7PG
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on May 31, 2023
filed on: 26th, February 2024
Free Download (4 pages)

Company search

Advertisements