Slane Coach & Taxis Ltd NEWRY


Slane Coach & Taxis started in year 2005 as Private Limited Company with registration number NI053430. The Slane Coach & Taxis company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Newry at 60 Dundalk Street. Postal code: BT35 0PB.

At the moment there are 3 directors in the the company, namely Mary S., Michael S. and Paul S.. In addition one secretary - Mary S. - is with the firm. As of 27 April 2024, there was 1 ex secretary - Dorothy K.. There were no ex directors.

Slane Coach & Taxis Ltd Address / Contact

Office Address 60 Dundalk Street
Office Address2 Newtownhamilton
Town Newry
Post code BT35 0PB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI053430
Date of Incorporation Tue, 4th Jan 2005
Industry Other passenger land transport
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Mary S.

Position: Director

Appointed: 04 January 2005

Mary S.

Position: Secretary

Appointed: 04 January 2005

Michael S.

Position: Director

Appointed: 04 January 2005

Paul S.

Position: Director

Appointed: 04 January 2005

Dorothy K.

Position: Secretary

Appointed: 04 January 2005

Resigned: 04 January 2005

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we discovered, there is Michael S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mary S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Paul S., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Michael S.

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

Mary S.

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

Paul S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth33 69926 182105 520      
Balance Sheet
Cash Bank On Hand  1 4956 4493 8595 4663 7624 14225 210
Current Assets37 98146 61883 75857 70752 52060 84331 60482 087174 890
Debtors37 98145 82482 26351 25848 66155 37727 84277 945149 680
Net Assets Liabilities  105 520130 625158 095186 837181 822188 022299 062
Property Plant Equipment  384 647384 787412 599416 631374 956389 350511 658
Cash Bank In Hand 794       
Net Assets Liabilities Including Pension Asset Liability33 69926 182105 520      
Tangible Fixed Assets348 681352 366       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve33 69626 179       
Shareholder Funds33 69926 182105 520      
Other
Accumulated Depreciation Impairment Property Plant Equipment  535 114610 264680 224751 192808 763859 369879 552
Average Number Employees During Period    1011101111
Creditors  260 930210 353234 440226 285179 905192 880258 369
Disposals Decrease In Depreciation Impairment Property Plant Equipment        74 555
Disposals Property Plant Equipment        110 000
Fixed Assets348 681352 366384 647384 787412 599416 631374 956389 350511 658
Increase From Depreciation Charge For Year Property Plant Equipment   75 150 70 96857 57150 60694 738
Net Current Assets Liabilities-266 695-267 932-172 172152 646181 920-165 442-148 301-110 793-83 479
Property Plant Equipment Gross Cost  919 761995 0511 092 8231 167 8231 183 7191 248 7191 391 210
Total Additions Including From Business Combinations Property Plant Equipment   75 290 75 00015 89665 000252 491
Total Assets Less Current Liabilities81 98680 377212 475232 141230 679251 189226 655278 557428 179
Accrued Liabilities Not Expressed Within Creditors Subtotal   3 5003 650    
Accruals Deferred Income 4 0575 000      
Creditors Due After One Year48 28754 195101 955      
Creditors Due Within One Year304 676318 607255 930      
Number Shares Allotted 3       
Par Value Share 1       
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Additions 56 584       
Tangible Fixed Assets Cost Or Valuation914 191970 775       
Tangible Fixed Assets Depreciation565 510618 409       
Tangible Fixed Assets Depreciation Charged In Period 52 899       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024-01-04
filed on: 4th, March 2024
Free Download (3 pages)

Company search

Advertisements