Tudor Minibus Limited ESHER


Tudor Minibus started in year 2000 as Private Limited Company with registration number 03916662. The Tudor Minibus company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Esher at Aissela. Postal code: KT10 9QY.

There is a single director in the firm at the moment - Michael W., appointed on 31 January 2000. In addition, a secretary was appointed - Valerie W., appointed on 31 January 2000. As of 21 September 2024, our data shows no information about any ex officers on these positions.

This company operates within the KT2 5NW postal code. The company is dealing with transport and has been registered as such. Its registration number is PK0003597 . It is located at Unit 1, Aspley House, New Malden with a total of 2 cars.

Tudor Minibus Limited Address / Contact

Office Address Aissela
Office Address2 46 High Street
Town Esher
Post code KT10 9QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03916662
Date of Incorporation Mon, 31st Jan 2000
Industry Other passenger land transport
End of financial Year 30th April
Company age 24 years old
Account next due date Fri, 31st Jan 2025 (132 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Valerie W.

Position: Secretary

Appointed: 31 January 2000

Michael W.

Position: Director

Appointed: 31 January 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 2000

Resigned: 31 January 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 31 January 2000

Resigned: 31 January 2000

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats researched, there is Valerie W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Michael W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Valerie W.

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

Michael W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth130 696141 479        
Balance Sheet
Cash Bank On Hand  141 612179 112218 517198 941277 243203 030194 631284 055
Current Assets86 945108 925186 097215 251264 776243 275289 737214 815212 159284 055
Debtors46 52132 07944 48536 13946 25944 33412 49411 78517 528 
Net Assets Liabilities  228 985234 955259 774276 460305 071254 557209 297242 243
Other Debtors   3 0009 7319 7319 7319 7319 731 
Property Plant Equipment  113 63684 43163 32490 32567 74450 07037 553 
Cash Bank In Hand40 42476 846        
Net Assets Liabilities Including Pension Asset Liability130 696141 479        
Tangible Fixed Assets83 62384 827        
Reserves/Capital
Called Up Share Capital10 00110 001        
Profit Loss Account Reserve120 695131 478        
Shareholder Funds130 696141 479        
Other
Accrued Liabilities  4 1675 4653 4833 1022 3271 2051 1912 160
Accumulated Depreciation Impairment Property Plant Equipment  133 809163 014184 121214 230236 811213 087225 6046 424
Additional Provisions Increase From New Provisions Recognised    -4 8175 154-4 271-3 342-2 306 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -5 283     -7 135
Average Number Employees During Period   1111111
Corporation Tax Payable  16 26720 95922 4418 14221 025-1 559 21 184
Creditors  48 74848 01056 42640 08639 62788733 28041 812
Dividends Paid   55 00054 54040 00040 00030 00030 00030 000
Increase From Depreciation Charge For Year Property Plant Equipment   29 20521 10730 10922 58116 69112 517 
Net Current Assets Liabilities60 42270 409137 349167 241208 350203 189250 110213 928178 879242 243
Number Shares Issued Fully Paid   10 00110 00110 00110 00110 00110 00110 001
Other Creditors    66     
Other Taxation Social Security Payable  379366358703    
Par Value Share   1111111
Prepayments Accrued Income  16 80015 92618 03113 0792 5528967 797 
Profit Loss   60 97079 35956 68668 611-20 514-15 26062 946
Property Plant Equipment Gross Cost  247 445247 445247 445304 555304 555263 157263 1576 424
Provisions  22 00016 71711 90017 05412 7839 4417 135 
Provisions For Liabilities Balance Sheet Subtotal  22 00016 71711 90017 05412 7839 4417 135 
Recoverable Value-added Tax  9 552  8 8292111 158  
Total Additions Including From Business Combinations Property Plant Equipment     57 110    
Total Assets Less Current Liabilities144 045155 236250 985251 672271 674293 514317 854263 998216 432242 243
Trade Debtors Trade Receivables  18 13317 21318 49712 695    
Disposals Decrease In Depreciation Impairment Property Plant Equipment       40 415 219 180
Disposals Property Plant Equipment       41 398 256 733
Trade Creditors Trade Payables       134  
Creditors Due Within One Year Total Current Liabilities26 52338 516        
Fixed Assets83 62384 827        
Provisions For Liabilities Charges13 34913 757        
Tangible Fixed Assets Additions 22 684        
Tangible Fixed Assets Cost Or Valuation162 916185 600        
Tangible Fixed Assets Depreciation79 293100 773        
Tangible Fixed Assets Depreciation Charge For Period 21 480        

Transport Operator Data

Unit 1
Address Aspley House , Apsley Road
City New Malden
Post code KT3 3NJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 2nd, August 2023
Free Download (10 pages)

Company search

Advertisements