Speke Garston Minibus Agency LIVERPOOL


Speke Garston Minibus Agency started in year 1997 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03438618. The Speke Garston Minibus Agency company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Liverpool at Unit13 The Match Factory. Postal code: L19 2RF.

Currently there are 5 directors in the the company, namely Thomas R., Yvonne P. and Paul B. and others. In addition one secretary - Yvonne P. - is with the firm. 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.

Speke Garston Minibus Agency Address / Contact

Office Address Unit13 The Match Factory
Office Address2 Speke Road Garston
Town Liverpool
Post code L19 2RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03438618
Date of Incorporation Wed, 24th Sep 1997
Industry Other passenger land transport
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Thomas R.

Position: Director

Appointed: 12 December 2023

Yvonne P.

Position: Director

Appointed: 05 October 2023

Yvonne P.

Position: Secretary

Appointed: 29 April 2019

Paul B.

Position: Director

Appointed: 15 April 2019

Ian M.

Position: Director

Appointed: 13 September 2011

James W.

Position: Director

Appointed: 24 September 1997

Philomena R.

Position: Secretary

Appointed: 16 May 2016

Resigned: 26 January 2019

Anastazia J.

Position: Director

Appointed: 26 March 2013

Resigned: 02 August 2023

Walter S.

Position: Director

Appointed: 22 February 2011

Resigned: 18 December 2012

Greg W.

Position: Director

Appointed: 03 September 2002

Resigned: 29 October 2018

Andrew M.

Position: Director

Appointed: 16 November 2000

Resigned: 03 September 2002

James C.

Position: Director

Appointed: 03 October 2000

Resigned: 26 July 2006

Ian H.

Position: Director

Appointed: 22 August 2000

Resigned: 13 March 2013

Barrie S.

Position: Director

Appointed: 22 August 2000

Resigned: 25 February 2021

Adrian O.

Position: Director

Appointed: 22 August 2000

Resigned: 30 September 2001

Raymond G.

Position: Secretary

Appointed: 01 September 1998

Resigned: 16 May 2016

James L.

Position: Director

Appointed: 24 September 1997

Resigned: 15 January 2000

Thomas M.

Position: Director

Appointed: 24 September 1997

Resigned: 15 January 2000

John C.

Position: Director

Appointed: 24 September 1997

Resigned: 04 September 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 September 1997

Resigned: 24 September 1997

James R.

Position: Director

Appointed: 24 September 1997

Resigned: 15 January 2000

Eileen B.

Position: Director

Appointed: 24 September 1997

Resigned: 15 January 2000

Barbara S.

Position: Director

Appointed: 24 September 1997

Resigned: 03 September 2002

John W.

Position: Director

Appointed: 24 September 1997

Resigned: 13 December 2012

Alan A.

Position: Director

Appointed: 24 September 1997

Resigned: 22 August 2000

John T.

Position: Secretary

Appointed: 24 September 1997

Resigned: 31 August 1998

Philomena R.

Position: Director

Appointed: 24 September 1997

Resigned: 26 January 2019

Valentine J.

Position: Director

Appointed: 24 September 1997

Resigned: 26 April 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 1997

Resigned: 24 September 1997

People with significant control

The list of persons with significant control who own or have control over the company consists of 7 names. As we discovered, there is Ian M. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Anastazia J. This PSC has significiant influence or control over the company,. The third one is Philomena R., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Ian M.

Notified on 24 September 2016
Ceased on 24 September 2016
Nature of control: significiant influence or control

Anastazia J.

Notified on 24 September 2016
Ceased on 24 September 2016
Nature of control: significiant influence or control

Philomena R.

Notified on 24 September 2016
Ceased on 24 September 2016
Nature of control: significiant influence or control

Greg W.

Notified on 24 September 2016
Ceased on 24 September 2016
Nature of control: significiant influence or control

Barrie S.

Notified on 24 September 2016
Ceased on 24 September 2016
Nature of control: significiant influence or control

James W.

Notified on 24 September 2016
Ceased on 24 September 2016
Nature of control: significiant influence or control

Anastazia J.

Notified on 24 September 2016
Ceased on 24 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand329 027252 430280 129343 282303 056343 358
Current Assets361 335259 080340 283371 824360 180389 145
Debtors29 8683 84757 14026 31939 95343 086
Net Assets Liabilities372 586345 395389 559391 225396 634441 504
Other Debtors2 600     
Property Plant Equipment21 21198 36762 98630 54951 969 
Other
Charity Funds372 586345 395389 559391 225396 634441 504
Charity Registration Number England Wales 1 088 9111 088 9111 088 9111 088 9111 088 911
Cost Charitable Activity88 28380 400138 071106 261159 908180 373
Expenditure218 815229 491286 889260 100299 902302 394
Expenditure Material Fund 229 491218 826260 100299 902302 394
Income Endowments218 605202 300262 990261 766305 311347 264
Income From Charitable Activity218 565202 108262 676229 349305 294346 578
Income Material Fund 202 300262 990261 766305 311347 264
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses21027 19144 1641 6665 40944 870
Other Expenditure130 532149 091148 818153 839139 994122 021
Other Income401923146317686
Accrued Liabilities Deferred Income1 6001 6003 7201 6006 7048 928
Accumulated Depreciation Impairment Property Plant Equipment216 386240 643268 528291 515308 6762 893
Average Number Employees During Period 44332
Creditors9 96012 05213 71011 14815 51510 095
Depreciation Expense Property Plant Equipment20 35641 84435 38132 43741 64024 515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 5877 4969 45024 479 
Disposals Property Plant Equipment 17 5877 4969 45024 479 
Gain Loss On Disposals Property Plant Equipment3 0003 4331 500400  
Increase From Depreciation Charge For Year Property Plant Equipment 41 84435 38132 43741 64024 515
Net Current Assets Liabilities351 375247 028326 573360 676344 665379 050
Prepayments Accrued Income2 4402 8033 0142 22317 1712 701
Property Plant Equipment Gross Cost237 597339 010331 514322 064360 6457 521
Total Additions Including From Business Combinations Property Plant Equipment 119 000  63 06035 000
Total Assets Less Current Liabilities372 586345 395389 559391 225396 634441 504
Trade Creditors Trade Payables3 0173 1541 50590574039
Trade Debtors Trade Receivables27 2683 84757 14026 31939 95343 086

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
Free Download (16 pages)

Company search

Advertisements