Summercourt Travel Limited NEWQUAY


Summercourt Travel started in year 2000 as Private Limited Company with registration number 03984915. The Summercourt Travel company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Newquay at The Old Coach Garage St. Austell Street. Postal code: TR8 5DR.

At the moment there are 2 directors in the the firm, namely Sam R. and Robert R.. In addition one secretary - Sharon R. - is with the company. Currenlty, the firm lists one former director, whose name is Sharon R. and who left the the firm on 11 August 2009. In addition, there is one former secretary - Robert R. who worked with the the firm until 11 August 2009.

This company operates within the TR8 5DR postal code. The company is dealing with transport and has been registered as such. Its registration number is PH1011427 . It is located at Kelly's Of Bodmin Ltd, Unit 4, Bodmin with a total of 28 cars. It has seven locations in the UK.

Summercourt Travel Limited Address / Contact

Office Address The Old Coach Garage St. Austell Street
Office Address2 Summercourt
Town Newquay
Post code TR8 5DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03984915
Date of Incorporation Wed, 3rd May 2000
Industry Taxi operation
Industry Sale of other motor vehicles
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Sam R.

Position: Director

Appointed: 24 January 2019

Sharon R.

Position: Secretary

Appointed: 11 August 2009

Robert R.

Position: Director

Appointed: 23 June 2005

Sharon R.

Position: Director

Appointed: 03 May 2000

Resigned: 11 August 2009

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 May 2000

Resigned: 03 May 2000

Robert R.

Position: Secretary

Appointed: 03 May 2000

Resigned: 11 August 2009

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 May 2000

Resigned: 03 May 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Robert R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Sharon R. This PSC owns 25-50% shares.

Robert R.

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

Sharon R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth34 06819 42040 00987 33296 761       
Balance Sheet
Cash Bank On Hand    5 8112 425  1 38721 648 3 860
Current Assets97 22874 398128 862175 490125 607153 565197 460130 144202 200230 874323 278116 098
Debtors89 78066 410122 916162 728112 065143 015188 710115 044185 513193 726306 77895 738
Net Assets Liabilities     93 42068 38338 16346 81830 707121 789166 831
Other Debtors    43 87837 15746 20386 24077 199   
Property Plant Equipment    441 633361 737438 245464 857666 742697 9581 173 2301 735 589
Total Inventories    7 7318 1258 75015 10015 30015 50016 500 
Cash Bank In Hand1 8341 312105 2765 811       
Net Assets Liabilities Including Pension Asset Liability34 06819 420          
Stocks Inventory5 6146 6765 9367 4867 731       
Tangible Fixed Assets111 996203 566297 228371 193441 633       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve34 06619 41840 00787 33096 759       
Shareholder Funds34 06819 42040 00987 33296 761       
Other
Total Fixed Assets Additions 153 366          
Total Fixed Assets Cost Or Valuation327 101341 792          
Total Fixed Assets Depreciation215 105138 226          
Total Fixed Assets Depreciation Charge In Period 31 386          
Total Fixed Assets Depreciation Disposals -108 265          
Total Fixed Assets Disposals -138 675          
Accumulated Depreciation Impairment Property Plant Equipment    144 722157 335149 899172 452174 112213 824257 932395 941
Additions Other Than Through Business Combinations Property Plant Equipment       241 205355 139375 370643 225806 844
Average Number Employees During Period        30313333
Bank Borrowings Overdrafts    40 37299 576128 65076 57433 198   
Creditors    169 250243 804295 283227 702332 738448 460646 825877 764
Increase From Depreciation Charge For Year Property Plant Equipment     41 17533 33639 89643 86779 61686 290159 450
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment         71 118  
Net Current Assets Liabilities-16 257-55 747-115 134-74 184-175 622-90 239-74 579-171 030-262 768-185 653-375 230-690 498
Number Shares Issued Fully Paid      2     
Other Creditors    128 87878 502166 633151 128299 540   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     28 56440 77217 34342 207111 02242 18221 441
Other Disposals Property Plant Equipment     121 238177 221192 040151 594304 442123 845106 476
Other Taxation Social Security Payable    22 90038 81423 82425 90743 009   
Par Value Share  111 1     
Property Plant Equipment Gross Cost    586 357519 070588 144637 309840 854911 7821 431 1622 131 530
Provisions For Liabilities Balance Sheet Subtotal       27 96224 41833 13829 386496
Total Additions Including From Business Combinations Property Plant Equipment     53 951246 296     
Total Assets Less Current Liabilities95 739147 819182 094297 009266 011271 498363 666293 827403 974512 305798 0001 045 091
Trade Creditors Trade Payables    37 69231 68346 73043 49676 351   
Trade Debtors Trade Receivables    68 187105 858142 50728 804108 314   
Creditors Due After One Year Total Noncurrent Liabilities42 495107 790          
Creditors Due Within One Year Total Current Liabilities113 485130 144          
Fixed Assets111 996203 566          
Provisions For Liabilities Charges19 17620 60921 541         
Tangible Fixed Assets Additions 153 366          
Tangible Fixed Assets Cost Or Valuation327 101341 792          
Tangible Fixed Assets Depreciation215 105138 226          
Tangible Fixed Assets Depreciation Charge For Period 31 386          
Tangible Fixed Assets Depreciation Disposals -108 265          
Tangible Fixed Assets Disposals -138 675          
Creditors Due After One Year 107 790120 544209 677169 250       
Creditors Due Within One Year 130 145243 996249 674301 229       
Number Shares Allotted  222       
Share Capital Allotted Called Up Paid 2222       

Transport Operator Data

Kelly's Of Bodmin Ltd
Address Unit 4 , Bodmin Business Park , Launceston Road
City Bodmin
Post code PL31 2RJ
Vehicles 2
Wainhouse Corner Car Sales
Address Wainhouse Corner , Rear Of
City Bude
Post code EX23 0AZ
Vehicles 1
Greenaways Business Complex
Address Newport Square
City Launceston
Post code PL15 8DF
Vehicles 2
R&sj North
Address Quarry Crescent , Pennygillam Industrial Estate
City Launceston
Post code PL15 7PF
Vehicles 3
The Old Coach Garage
Address St Austell Street , Summercourt
City Newquay
Post code TR8 5DR
Vehicles 18
Sainsburys Superstore
Address Eastern Green
City Penzance
Post code TR18 3AP
Vehicles 1
Little Bodieve Holiday Park
Address Bodieve
City Wadebridge
Post code PL27 6EG
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (15 pages)

Company search

Advertisements