Company Information for SOMERSET TRANSPORT SERVICES LTD
30 DOWNSWAY, PAULTON, BRISTOL, BS39 7XH,
|
Company Registration Number
04714436
Private Limited Company
Active |
Company Name | |
---|---|
SOMERSET TRANSPORT SERVICES LTD | |
Legal Registered Office | |
30 DOWNSWAY PAULTON BRISTOL BS39 7XH Other companies in BS39 | |
Company Number | 04714436 | |
---|---|---|
Company ID Number | 04714436 | |
Date formed | 2003-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 27/03/2016 | |
Return next due | 24/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB763158911 |
Last Datalog update: | 2024-03-06 01:47:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SOMERSET TRANSPORT SERVICES INC. | 972 SOMERSET DR SW CALGARY ALBERTA T2Y 3G9 | Active | Company formed on the 2008-10-24 |
Officer | Role | Date Appointed |
---|---|---|
TAMMY SELWAY |
||
RUSSELL LEWIS SELWAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES DANIEL SELWAY |
Director | ||
HANNAH ELIZABETH SELWAY |
Company Secretary | ||
VALERIE SELWAY |
Company Secretary | ||
WALTER HAROLD SELWAY |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 25/03/20 STATEMENT OF CAPITAL GBP 7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALTER SELWAY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SELWAY | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/14 FROM Pebleigh Wells Road Chilcompton Radstock BA3 4EX United Kingdom | |
AR01 | 27/03/13 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED MRS TAMMY SELWAY | |
AP03 | SECRETARY APPOINTED MRS TAMMY SELWAY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HANNAH SELWAY | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/12 ANNUAL RETURN FULL LIST | |
SH01 | 05/02/12 STATEMENT OF CAPITAL GBP 3 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/11 FROM C/O Mrs a L Whittock Wa-Sahlan Church Hill Writhlington Radstock Bath BA3 5TZ United Kingdom | |
AP03 | Appointment of Mrs Hannah Elizabeth Selway as company secretary | |
CH01 | Director's details changed for Mr Russell Lewis Selway on 2011-10-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALTER SELWAY | |
AP01 | DIRECTOR APPOINTED MR JAMES DANIEL SELWAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VALERIE SELWAY | |
AR01 | 27/03/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 6 WINTERFIELD ROAD PAULTON BRISTOL BS39 7RF | |
AR01 | 27/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER HAROLD SELWAY / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LEWIS SELWAY / 27/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VALERIE SELWAY / 27/03/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | PH1111128 | Active | Licenced property: FARRINGTON ROAD WORKSHOP PAULTON BRISTOL PAULTON GB BS39 7LW. Correspondance address: PAULTON 30 DOWNSWAY BRISTOL GB BS39 7XH | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | PH1111128 | Active | Licenced property: FARRINGTON ROAD WORKSHOP PAULTON BRISTOL PAULTON GB BS39 7LW. Correspondance address: PAULTON 30 DOWNSWAY BRISTOL GB BS39 7XH |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-05-01 | £ 60,508 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 81,836 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOMERSET TRANSPORT SERVICES LTD
Called Up Share Capital | 2012-05-01 | £ 3 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 3 |
Called Up Share Capital | 2011-04-30 | £ 1 |
Cash Bank In Hand | 2012-05-01 | £ 1,208 |
Cash Bank In Hand | 2012-04-30 | £ 469 |
Cash Bank In Hand | 2011-04-30 | £ 8,137 |
Current Assets | 2012-05-01 | £ 54,098 |
Current Assets | 2012-04-30 | £ 57,420 |
Current Assets | 2011-04-30 | £ 61,039 |
Debtors | 2012-05-01 | £ 52,890 |
Debtors | 2012-04-30 | £ 56,951 |
Debtors | 2011-04-30 | £ 52,902 |
Fixed Assets | 2012-05-01 | £ 181,290 |
Fixed Assets | 2012-04-30 | £ 149,898 |
Fixed Assets | 2011-04-30 | £ 130,653 |
Shareholder Funds | 2012-05-01 | £ 93,044 |
Shareholder Funds | 2012-04-30 | £ 106,655 |
Shareholder Funds | 2011-04-30 | £ 93,642 |
Tangible Fixed Assets | 2012-05-01 | £ 181,290 |
Tangible Fixed Assets | 2012-04-30 | £ 149,898 |
Tangible Fixed Assets | 2011-04-30 | £ 130,653 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bath & North East Somerset Council | |
|
Employees Public Transport |
Bath & North East Somerset Council | |
|
Contracts |
Bath & North East Somerset Council | |
|
Employees Public Transport |
Bath & North East Somerset Council | |
|
Contracts |
Bath & North East Somerset Council | |
|
Contracts |
Bath & North East Somerset Council | |
|
Contracts |
Bath & North East Somerset Council | |
|
Agency Staff |
Bath & North East Somerset Council | |
|
Contracts |
Bath & North East Somerset Council | |
|
Contracts |
Bath & North East Somerset Council | |
|
Contracts |
Bath & North East Somerset Council | |
|
Contracts |
Bath & North East Somerset Council | |
|
Contracts |
Bath & North East Somerset Council | |
|
Contracts |
Bath & North East Somerset Council | |
|
Contracts |
Bath & North East Somerset Council | |
|
Agency Staff |
Bath & North East Somerset Council | |
|
Contracts |
Bath & North East Somerset Council | |
|
Contracts |
Bath & North East Somerset Council | |
|
Contracts |
Bath & North East Somerset Council | |
|
Contracts |
Somerset County Council | |
|
Central Pool Recharges |
Bath & North East Somerset Council | |
|
Agency Staff |
Bath & North East Somerset Council | |
|
Contracts |
Bath & North East Somerset Council | |
|
Contracts |
Bath & North East Somerset Council | |
|
Contracts |
Somerset County Council | |
|
Central Pool Recharges |
Bath & North East Somerset Council | |
|
Contracts |
Somerset County Council | |
|
Central Pool Recharges |
Somerset County Council | |
|
Central Pool Recharges |
Bath & North East Somerset Council | |
|
Contracts |
Somerset County Council | |
|
Central Pool Recharges |
Bath & North East Somerset Council | |
|
Contracts |
Somerset County Council | |
|
Central Pool Recharges |
Bath & North East Somerset Council | |
|
Contracts |
Bath & North East Somerset Council | |
|
Contracts |
Bath & North East Somerset Council | |
|
Contracts |
Bath & North East Somerset Council | |
|
Contracts |
Bath & North East Somerset Council | |
|
Contracts |
Bath & North East Somerset Council | |
|
Agency Staff |
Bath & North East Somerset Council | |
|
Contracts |
Somerset County Council | |
|
Central Pool Recharges |
Somerset County Council | |
|
Central Pool Recharges |
Somerset County Council | |
|
Central Pool Recharges |
Bath & North East Somerset Council | |
|
Agency Staff |
Somerset County Council | |
|
Central Pool Recharges |
Bath & North East Somerset Council | |
|
Contracts |
Somerset County Council | |
|
Central Pool Recharges |
Bath & North East Somerset Council | |
|
Agency Staff |
Somerset County Council | |
|
Central Pool Recharges |
Somerset County Council | |
|
Central Pool Recharges |
Somerset County Council | |
|
Central Pool Recharges |
Somerset County Council | |
|
Central Pool Recharges |
Bath & North East Somerset Council | |
|
Contracts |
Somerset County Council | |
|
Central Pool Recharges |
Bath & North East Somerset Council | |
|
Agency Staff |
Bath & North East Somerset Council | |
|
Contracts |
Bath & North East Somerset Council | |
|
Contracts |
Bath & North East Somerset Council | |
|
Contracts |
Somerset County Council | |
|
Central Pool Recharges |
Somerset County Council | |
|
Central Pool Recharges |
Bath & North East Somerset Council | |
|
Contracts |
Somerset County Council | |
|
Central Pool Recharges |
Bath & North East Somerset Council | |
|
Contracts |
Somerset County Council | |
|
Central Pool Recharges |
Bath & North East Somerset Council | |
|
Contracts |
Bath & North East Somerset Council | |
|
Contracts |
Somerset County Council | |
|
Central Pool Recharges |
Bath & North East Somerset Council | |
|
Agency Staff |
Somerset County Council | |
|
Central Pool Recharges |
Somerset County Council | |
|
Central Pool Recharges |
Bath & North East Somerset Council | |
|
Agency Staff |
Somerset County Council | |
|
Central Pool Recharges |
Bath & North East Somerset Council | |
|
Agency Staff |
Somerset County Council | |
|
Central Pool Recharges |
Bath & North East Somerset Council | |
|
Contracts |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |