Rel South Mimms Limited PETERBOROUGH


Rel South Mimms started in year 1995 as Private Limited Company with registration number 03093112. The Rel South Mimms company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Peterborough at Rel House Southgate Way. Postal code: PE2 6GP. Since Friday 12th May 2023 Rel South Mimms Limited is no longer carrying the name South Mimms Travel.

The company has one director. Joanna B., appointed on 5 May 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the AL7 4SS postal code. The company is dealing with transport and has been registered as such. Its registration number is PF0001596 . It is located at Stan Yard, Ryders Avenue, St. Albans with a total of 17 cars. It has two locations in the UK.

Rel South Mimms Limited Address / Contact

Office Address Rel House Southgate Way
Office Address2 Orton Southgate
Town Peterborough
Post code PE2 6GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03093112
Date of Incorporation Mon, 21st Aug 1995
Industry Other passenger land transport
End of financial Year 28th August
Company age 29 years old
Account next due date Sat, 18th Nov 2023 (204 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Joanna B.

Position: Director

Appointed: 05 May 2023

Charlotte G.

Position: Director

Appointed: 01 August 2019

Resigned: 30 April 2023

Matthew G.

Position: Director

Appointed: 01 August 2019

Resigned: 30 April 2023

Eamonn C.

Position: Secretary

Appointed: 06 September 2004

Resigned: 01 January 2010

Catherine M.

Position: Secretary

Appointed: 19 May 1999

Resigned: 06 September 2004

Stephen G.

Position: Director

Appointed: 22 August 1995

Resigned: 05 May 2023

John M.

Position: Secretary

Appointed: 22 August 1995

Resigned: 19 May 1999

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 1995

Resigned: 22 August 1995

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 21 August 1995

Resigned: 22 August 1995

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we researched, there is Rel Uk Holdings Ltd from Peterborough, England. This PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Stephen G. This PSC owns 75,01-100% shares.

Rel Uk Holdings Ltd

Rel House Southgate Way, Orton Southgate, Peterborough, Cambridgeshire, PE2 6GP, England

Legal authority The Companies Act 2014
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 11642181
Notified on 5 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen G.

Notified on 6 April 2016
Ceased on 5 May 2023
Nature of control: 75,01-100% shares

Company previous names

South Mimms Travel May 12, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth  869 848954 416893 293     
Balance Sheet
Cash Bank On Hand    171 46825 347220 043266 947220 054410 421
Current Assets201 954246 548187 760205 401349 749401 466592 442690 370936 7151 167 407
Debtors154 026196 337170 284187 982178 281376 119372 399423 423716 661756 986
Net Assets Liabilities    884 493973 3871 079 7541 265 2441 312 7771 558 240
Other Debtors    170 38548 13942 583155 027426 175472 550
Property Plant Equipment    1 940 6141 971 2092 125 6972 325 9912 122 3902 044 598
Cash Bank In Hand47 92850 21117 47617 419171 468     
Net Assets Liabilities Including Pension Asset Liability717 976788 917869 848954 416893 293     
Intangible Fixed Assets    88 000     
Tangible Fixed Assets1 874 1231 589 4191 468 0691 428 8011 940 613     
Reserves/Capital
Called Up Share Capital100100100100100     
Profit Loss Account Reserve717 876788 817869 748954 316893 193     
Shareholder Funds  869 848954 416893 293     
Other
Advances Credits Directors27 10876 042102 129      270 700
Advances Credits Made In Period Directors 76 77470 439       
Accumulated Amortisation Impairment Intangible Assets    8 80026 40044 00061 60079 20088 000
Accumulated Depreciation Impairment Property Plant Equipment    786 638886 418871 730883 2571 090 3781 290 074
Amounts Owed By Group Undertakings     269 854239 554244 565274 904222 113
Amounts Owed To Group Undertakings    49 870    12 905
Average Number Employees During Period     2020191313
Bank Borrowings     327 262305 850283 857271 207247 212
Bank Borrowings Overdrafts    347 950327 262305 850283 857271 207247 212
Creditors    995 5981 011 9631 109 2221 165 7531 140 731965 369
Disposals Decrease In Depreciation Impairment Property Plant Equipment     81 945206 857178 664  
Disposals Property Plant Equipment     119 500315 000253 178  
Dividends Paid     30 00034 50034 50037 50037 500
Finance Lease Liabilities Present Value Total    647 648684 701803 372881 896693 715594 392
Fixed Assets  1 468 0691 428 8012 028 6132 032 8092 169 6972 352 3912 131 1902 044 598
Increase Decrease In Property Plant Equipment      450 000464 500 107 704
Increase From Amortisation Charge For Year Intangible Assets     17 60017 60017 60017 6008 800
Increase From Depreciation Charge For Year Property Plant Equipment     181 725192 169190 191207 121199 696
Intangible Assets    79 20061 60044 00026 4008 800 
Intangible Assets Gross Cost    88 00088 00088 00088 00088 000 
Net Current Assets Liabilities-357 115-220 728-152 80725 966-58 32080 412164 415282 314506 680646 544
Other Creditors    138 93982 15088 20810 520175 809123 765
Other Taxation Social Security Payable    42 7188 03113 35311 01930 66993 640
Profit Loss    -69 923118 894140 867219 99085 033282 963
Property Plant Equipment Gross Cost    2 727 2522 857 6272 997 4273 209 2483 212 7683 334 672
Provisions For Liabilities Balance Sheet Subtotal    100 838127 871145 136203 708184 362167 533
Total Additions Including From Business Combinations Property Plant Equipment     249 875454 800464 9993 520121 904
Total Assets Less Current Liabilities1 517 0081 368 6911 315 2621 454 7671 970 2932 113 2212 334 1122 634 7052 637 8702 691 142
Total Borrowings     1 187 4011 355 3221 491 8171 254 3441 141 053
Trade Creditors Trade Payables    58 85843 39873 67260 45338 18543 020
Trade Debtors Trade Receivables    57 76658 12690 26223 83115 58262 323
Advances Credits Repaid In Period Directors 27 84044 352       
Bank Borrowings Overdrafts Secured919 910670 702485 906       
Borrowings  198 123       
Capital Employed717 976788 917869 848       
Creditors Due After One Year673 726475 115355 872409 118976 162     
Creditors Due Within One Year559 069467 276340 567179 435408 069     
Number Shares Allotted 100100       
Par Value Share 11       
Provisions For Liabilities Charges125 306104 65989 54291 233100 838     
Intangible Fixed Assets Additions    88 000     
Intangible Fixed Assets Cost Or Valuation    88 000     
Secured Debts  355 872429 1831 143 718     
Tangible Fixed Assets Additions 3 500 53 000936 284     
Tangible Fixed Assets Cost Or Valuation2 723 0202 413 4452 372 0702 425 0702 727 251     
Tangible Fixed Assets Depreciation848 897824 026904 001996 269786 638     
Tangible Fixed Assets Depreciation Charged In Period 116 35598 31092 268164 821     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 141 22618 335 374 452     
Tangible Fixed Assets Disposals 313 07541 375 634 103     
Share Capital Allotted Called Up Paid100100100       

Transport Operator Data

Stan Yard
Address Ryders Avenue , Colney Heath
City St. Albans
Post code AL4 0RZ
Vehicles 6
29 East Burrowfield
City Welwyn Garden City
Post code AL7 4SS
Vehicles 11

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened from Monday 29th August 2022 to Sunday 28th August 2022
filed on: 21st, August 2023
Free Download (1 page)

Company search