You are here: bizstats.co.uk > a-z index > U list > UT list

Uttlesford Community Travel DUNMOW


Uttlesford Community Travel started in year 1997 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03456224. The Uttlesford Community Travel company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Dunmow at Unit One, Flitch Industrial. Postal code: CM6 1XJ.

Currently there are 6 directors in the the firm, namely Patricia C., Jacqueline T. and Felicity B. and others. In addition one secretary - Janice G. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Margaret C. who worked with the the firm until 19 December 2018.

Uttlesford Community Travel Address / Contact

Office Address Unit One, Flitch Industrial
Office Address2 Estate, Chelmsford Road
Town Dunmow
Post code CM6 1XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03456224
Date of Incorporation Tue, 28th Oct 1997
Industry Other passenger land transport
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (233 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 11th Nov 2024 (2024-11-11)
Last confirmation statement dated Sat, 28th Oct 2023

Company staff

Patricia C.

Position: Director

Appointed: 25 July 2023

Jacqueline T.

Position: Director

Appointed: 22 November 2022

Felicity B.

Position: Director

Appointed: 28 October 2020

Jane F.

Position: Director

Appointed: 25 July 2018

Janice G.

Position: Secretary

Appointed: 25 July 2018

Ian S.

Position: Director

Appointed: 30 September 2004

Stephen B.

Position: Director

Appointed: 29 April 2004

Richard J.

Position: Director

Appointed: 28 February 2023

Resigned: 30 May 2023

Kit L.

Position: Director

Appointed: 29 April 2020

Resigned: 30 April 2021

Philippa R.

Position: Director

Appointed: 19 May 2018

Resigned: 28 November 2018

Guy R.

Position: Director

Appointed: 29 April 2015

Resigned: 31 December 2018

Ann C.

Position: Director

Appointed: 02 December 2013

Resigned: 29 April 2015

David B.

Position: Director

Appointed: 24 July 2013

Resigned: 18 May 2015

Patricia C.

Position: Director

Appointed: 30 January 2013

Resigned: 26 June 2020

Derrick R.

Position: Director

Appointed: 24 February 2010

Resigned: 25 February 2015

Elizabeth P.

Position: Director

Appointed: 16 December 2009

Resigned: 17 July 2013

Brenda P.

Position: Director

Appointed: 17 December 2008

Resigned: 26 June 2013

Keith B.

Position: Director

Appointed: 24 January 2007

Resigned: 10 July 2013

David P.

Position: Director

Appointed: 25 October 2005

Resigned: 27 June 2023

Peter C.

Position: Director

Appointed: 28 October 2003

Resigned: 15 September 2009

Philip L.

Position: Director

Appointed: 31 October 2002

Resigned: 23 September 2008

Emma B.

Position: Director

Appointed: 25 October 2001

Resigned: 28 November 2002

Harold W.

Position: Director

Appointed: 22 February 2001

Resigned: 19 March 2004

Lawrence B.

Position: Director

Appointed: 18 March 1998

Resigned: 30 April 2002

Brenda S.

Position: Director

Appointed: 18 March 1998

Resigned: 26 January 2012

Harold W.

Position: Director

Appointed: 18 March 1998

Resigned: 29 October 1999

Robert C.

Position: Director

Appointed: 03 February 1998

Resigned: 28 February 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 October 1997

Resigned: 28 October 1997

George M.

Position: Director

Appointed: 28 October 1997

Resigned: 16 December 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 1997

Resigned: 28 October 1997

Margaret C.

Position: Secretary

Appointed: 28 October 1997

Resigned: 19 December 2018

David P.

Position: Director

Appointed: 28 October 1997

Resigned: 25 October 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth236 144192 343     
Balance Sheet
Current Assets256 009273 368319 511232 755332 707304 540265 398
Net Assets Liabilities 192 343176 103209 537241 511210 202158 567
Cash Bank In Hand227 387262 416     
Debtors28 62210 952     
Net Assets Liabilities Including Pension Asset Liability236 144192 343     
Reserves/Capital
Shareholder Funds236 144192 343     
Other
Average Number Employees During Period  1011101012
Creditors 81 025143 40823 21891 19694 338106 831
Net Current Assets Liabilities236 144192 343176 103209 537241 511210 202158 567
Total Assets Less Current Liabilities236 144192 343176 103209 537241 511210 202158 567
Creditors Due Within One Year19 86581 025     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 26th, October 2023
Free Download (3 pages)

Company search

Advertisements