The U.k. Bus Driver Of The Year Association Ltd MANCHESTER


The U.k. Bus Driver Of The Year Association started in year 1987 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02159826. The The U.k. Bus Driver Of The Year Association company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Manchester at 12 Powys Street. Postal code: M46 9AR.

Currently there are 11 directors in the the firm, namely Gerallt E., Amanda T. and Michael M. and others. In addition one secretary - Tina H. - 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.

The U.k. Bus Driver Of The Year Association Ltd Address / Contact

Office Address 12 Powys Street
Office Address2 Atherton
Town Manchester
Post code M46 9AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02159826
Date of Incorporation Tue, 1st Sep 1987
Industry Other transportation support activities
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Gerallt E.

Position: Director

Appointed: 01 March 2024

Amanda T.

Position: Director

Appointed: 31 December 2022

Michael M.

Position: Director

Appointed: 10 July 2019

Patrick T.

Position: Director

Appointed: 10 July 2019

Paul M.

Position: Director

Appointed: 01 January 2017

John W.

Position: Director

Appointed: 05 May 2011

Tina H.

Position: Director

Appointed: 15 October 2010

Tina H.

Position: Secretary

Appointed: 15 October 2009

Paul M.

Position: Director

Appointed: 15 October 2009

Keith F.

Position: Director

Appointed: 16 October 2008

Joseph M.

Position: Director

Appointed: 02 April 1998

John B.

Position: Director

Appointed: 19 February 1992

Andrew B.

Position: Director

Resigned: 17 October 2019

Bryan C.

Position: Director

Resigned: 31 December 2022

John J.

Position: Director

Appointed: 10 July 2019

Resigned: 25 September 2023

David W.

Position: Director

Appointed: 11 October 2012

Resigned: 20 October 2020

Norman D.

Position: Director

Appointed: 15 October 2010

Resigned: 01 April 2011

Roger G.

Position: Director

Appointed: 16 October 2008

Resigned: 08 October 2015

Frank L.

Position: Director

Appointed: 11 October 2007

Resigned: 17 October 2019

Geoffrey C.

Position: Director

Appointed: 20 October 2005

Resigned: 18 October 2007

Andrew H.

Position: Director

Appointed: 20 January 2005

Resigned: 31 October 2005

Brian E.

Position: Director

Appointed: 21 October 2004

Resigned: 31 December 2006

Christopher H.

Position: Director

Appointed: 08 July 2004

Resigned: 19 October 2023

Jack R.

Position: Secretary

Appointed: 06 March 2003

Resigned: 15 October 2009

Marylin B.

Position: Secretary

Appointed: 02 January 2002

Resigned: 30 June 2002

Marion D.

Position: Secretary

Appointed: 19 October 2000

Resigned: 21 December 2001

Alan H.

Position: Director

Appointed: 21 October 1999

Resigned: 26 March 2012

Stephen H.

Position: Director

Appointed: 21 October 1999

Resigned: 28 February 2023

Paul H.

Position: Director

Appointed: 23 October 1997

Resigned: 19 October 2000

Christopher R.

Position: Director

Appointed: 23 October 1996

Resigned: 31 August 1999

Michael C.

Position: Director

Appointed: 23 October 1996

Resigned: 23 October 1997

Douglas B.

Position: Director

Appointed: 23 October 1996

Resigned: 17 October 2019

John T.

Position: Director

Appointed: 26 October 1995

Resigned: 23 October 1997

Thomas G.

Position: Director

Appointed: 01 January 1994

Resigned: 01 September 1995

William O.

Position: Director

Appointed: 01 January 1994

Resigned: 01 September 1995

Ian P.

Position: Director

Appointed: 18 November 1993

Resigned: 23 October 1997

Peter G.

Position: Director

Appointed: 01 October 1992

Resigned: 01 February 1994

Margaret B.

Position: Secretary

Appointed: 01 September 1992

Resigned: 19 October 2000

Malcolm W.

Position: Director

Appointed: 19 February 1992

Resigned: 30 April 1999

Julie D.

Position: Secretary

Appointed: 19 February 1992

Resigned: 31 August 1992

Jack R.

Position: Director

Appointed: 19 February 1992

Resigned: 13 October 2011

Brian A.

Position: Director

Appointed: 19 February 1992

Resigned: 31 August 1990

Maurice J.

Position: Director

Appointed: 19 February 1992

Resigned: 26 November 1992

Ian M.

Position: Director

Appointed: 19 February 1992

Resigned: 15 April 2013

Peter M.

Position: Director

Appointed: 19 February 1992

Resigned: 26 November 1992

Laurence M.

Position: Director

Appointed: 19 February 1992

Resigned: 01 October 1992

Herbert R.

Position: Director

Appointed: 19 February 1992

Resigned: 31 December 2003

Robert S.

Position: Director

Appointed: 19 February 1992

Resigned: 10 September 1996

John W.

Position: Director

Appointed: 19 February 1992

Resigned: 31 December 1991

Garth W.

Position: Director

Appointed: 19 February 1992

Resigned: 18 November 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth36 34142 374       
Balance Sheet
Current Assets43 82652 89555 82355 53559 60957 58154 96054 19058 049
Net Assets Liabilities    57 69357 27555 06454 04656 662
Cash Bank In Hand43 82651 847       
Debtors 1 048       
Net Assets Liabilities Including Pension Asset Liability36 34142 374       
Trade Debtors 1 048       
Reserves/Capital
Profit Loss Account Reserve36 34142 374       
Shareholder Funds36 34142 374       
Other
Accrued Liabilities Deferred Income 3 6317 4261 1048698282902881 531
Creditors 1 8902041 2011 0475840  
Net Current Assets Liabilities39 84147 37455 61954 33458 56258 10355 35454 33458 193
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     580434144144
Provisions For Liabilities Balance Sheet Subtotal 5 000       
Administrative Expenses6 3337 282       
Cost Sales20 04021 585       
Creditors Due Within One Year3 9855 521       
Expenses Not Deductible For Tax Purposes400306       
Gross Profit Loss15 97215 125       
Increase Decrease In U K Corporation Tax Arising From Adjustment For Prior Periods409-1       
Operating Profit Loss9 6397 843       
Other Creditors Due Within One Year1 6503 631       
Other Interest Receivable Similar Income3979       
Profit Loss For Period6 9336 033       
Profit Loss On Ordinary Activities Before Tax9 6787 922       
Provisions Charged Credited To Profit Loss Account During Period 1 500       
Provisions For Liabilities Charges3 5005 000       
Taxation Social Security Due Within One Year2 3351 890       
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate1 9361 584       
Tax On Profit Or Loss On Ordinary Activities2 7451 889       
Total Assets Less Current Liabilities39 84147 374       
Turnover Gross Operating Revenue36 01236 710       
U K Current Corporation Tax2 7451 889       
U K Current Corporation Tax On Income For Period2 7451 889       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 5th, July 2023
Free Download (4 pages)

Company search

Advertisements