Shrewsbury Community Transport Initiative Limited SHROPSHIRE


Founded in 1996, Shrewsbury Community Transport Initiative, classified under reg no. 03274618 is an active company. Currently registered at Unit 7 Sundorne Trade Park SY1 4NS, Shropshire the company has been in the business for 28 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 6 directors in the the firm, namely Gerald S., Caroline R. and Craig U. and others. In addition one secretary - Andrew N. - 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 SY1 4NS postal code. The company is dealing with transport and has been registered as such. Its registration number is PD1143271 . It is located at Unit 7, Sundorne Trade Park, Shrewsbury with a total of 3 cars.

Shrewsbury Community Transport Initiative Limited Address / Contact

Office Address Unit 7 Sundorne Trade Park
Office Address2 Shrewsbury
Town Shropshire
Post code SY1 4NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03274618
Date of Incorporation Wed, 6th Nov 1996
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Gerald S.

Position: Director

Appointed: 23 October 2023

Caroline R.

Position: Director

Appointed: 19 November 2021

Craig U.

Position: Director

Appointed: 27 October 2021

Andrew N.

Position: Secretary

Appointed: 09 December 2019

Muriel R.

Position: Director

Appointed: 05 July 2010

Christopher F.

Position: Director

Appointed: 05 July 2010

Vernon B.

Position: Director

Appointed: 17 July 2001

Hilary B.

Position: Director

Appointed: 09 December 2020

Resigned: 04 July 2023

Albert E.

Position: Director

Appointed: 09 December 2019

Resigned: 23 August 2021

Linda C.

Position: Secretary

Appointed: 13 November 2017

Resigned: 09 December 2019

Michael W.

Position: Director

Appointed: 05 July 2010

Resigned: 23 October 2023

Shrewsbury Community Transport Initiative

Position: Corporate Secretary

Appointed: 01 March 2010

Resigned: 06 July 2018

Keith F.

Position: Director

Appointed: 01 January 2008

Resigned: 01 May 2010

Neal U.

Position: Secretary

Appointed: 14 March 2007

Resigned: 31 December 2009

Lynda C.

Position: Secretary

Appointed: 01 August 2005

Resigned: 14 March 2007

Megan G.

Position: Secretary

Appointed: 04 November 2002

Resigned: 01 August 2005

William M.

Position: Director

Appointed: 17 July 2001

Resigned: 10 November 2003

Eileen S.

Position: Director

Appointed: 17 July 2001

Resigned: 06 May 2011

Gavin M.

Position: Director

Appointed: 17 July 2001

Resigned: 15 April 2002

Susan W.

Position: Director

Appointed: 17 July 2001

Resigned: 15 September 2011

Gillian B.

Position: Director

Appointed: 17 July 2001

Resigned: 01 November 2012

Keith B.

Position: Director

Appointed: 17 July 2001

Resigned: 23 May 2004

Annette E.

Position: Director

Appointed: 17 July 2001

Resigned: 25 September 2002

Susan W.

Position: Director

Appointed: 17 July 2001

Resigned: 02 August 2006

Lynda H.

Position: Director

Appointed: 21 June 2000

Resigned: 01 May 2002

Barbara A.

Position: Director

Appointed: 06 November 1996

Resigned: 21 June 2000

Megan Y.

Position: Secretary

Appointed: 06 November 1996

Resigned: 04 November 2002

David B.

Position: Director

Appointed: 06 November 1996

Resigned: 17 July 2001

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Vernon B. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Linda C. This PSC has significiant influence or control over the company,.

Vernon B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Linda C.

Notified on 6 April 2016
Ceased on 9 December 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand91 125109 039144 721187 954207 449
Current Assets121 072133 141167 908212 757233 060
Debtors29 94724 10223 18724 80325 611
Net Assets Liabilities188 116183 301199 673251 124277 663
Other Debtors23 09817 75917 77816 19917 166
Property Plant Equipment76 71757 53843 15346 13053 650
Other
Accumulated Depreciation Impairment Property Plant Equipment173 881193 060207 445201 750202 230
Average Number Employees During Period66666
Comprehensive Income Expense-14 193-4 81516 37251 45126 539
Creditors9 6737 37811 3887 7639 047
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   21 07215 213
Disposals Property Plant Equipment   23 71216 750
Fixed Assets76 71757 53843 15346 13053 650
Increase From Depreciation Charge For Year Property Plant Equipment 19 17914 38515 37815 693
Net Current Assets Liabilities111 399125 763156 520204 994224 013
Other Creditors2 4903 9929 8363 6903 486
Other Taxation Social Security Payable3 0051 369 1 8161 732
Profit Loss-14 193-4 81516 37251 45126 539
Property Plant Equipment Gross Cost 250 598250 598247 881255 880
Total Additions Including From Business Combinations Property Plant Equipment   20 99524 749
Total Assets Less Current Liabilities188 116183 301199 673251 124277 663
Trade Creditors Trade Payables4 1782 0171 5522 2573 829
Trade Debtors Trade Receivables6 8496 3435 4098 6048 445

Transport Operator Data

Unit 7
Address Sundorne Trade Park , Featherbed Lane
City Shrewsbury
Post code SY1 4NS
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 3rd, November 2023
Free Download (14 pages)

Company search

Advertisements