Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P & L MINIBUS SERVICES LIMITED
Company Information for

P & L MINIBUS SERVICES LIMITED

Middleborough House, 16 Middleborough, Colchester, ESSEX, CO1 1QT,
Company Registration Number
05468811
Private Limited Company
Active - Proposal to Strike off

Company Overview

About P & L Minibus Services Ltd
P & L MINIBUS SERVICES LIMITED was founded on 2005-06-01 and has its registered office in Colchester. The organisation's status is listed as "Active - Proposal to Strike off". P & L Minibus Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
P & L MINIBUS SERVICES LIMITED
 
Legal Registered Office
Middleborough House
16 Middleborough
Colchester
ESSEX
CO1 1QT
Other companies in CO1
 
Filing Information
Company Number 05468811
Company ID Number 05468811
Date formed 2005-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-11
Account next due 11/03/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB832344250  
Last Datalog update: 2023-08-23 05:58:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P & L MINIBUS SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of P & L MINIBUS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES BOYLAN
Director 2010-08-07
OLIVER BOYLAN
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA JANE ROBERTS
Director 2010-08-07 2015-02-24
MICHAEL JAMES BENNETT
Company Secretary 2009-01-15 2011-06-01
LEE PATRICK GOLDSMITH
Director 2008-04-06 2011-01-04
PATRICK LEWIS GOLDSMITH
Director 2005-06-01 2009-06-05
SAMANTHA ELSWORTH
Company Secretary 2007-01-29 2009-01-15
PATRICK LEWIS GOLDSMITH
Company Secretary 2005-06-01 2007-01-29
LEONARD JOHN CUBBERLEY
Director 2005-06-01 2007-01-29
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-06-01 2005-06-01
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-06-01 2005-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BOYLAN ESSEX MASON LIMITED Director 2017-11-01 CURRENT 1991-07-31 Active
DAVID JAMES BOYLAN A1 COACH COMPANY LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active - Proposal to Strike off
DAVID JAMES BOYLAN THE COLCHESTER MASONIC HALL COMPANY LIMITED Director 2013-03-20 CURRENT 1901-12-17 Active
DAVID JAMES BOYLAN MINICAB SERVICES (COLCHESTER) LIMITED Director 2010-09-17 CURRENT 2010-09-17 Active
DAVID JAMES BOYLAN P & L & MCS LIMITED Director 2009-04-08 CURRENT 2009-04-08 Active
DAVID JAMES BOYLAN MINICAB SERVICES LIMITED Director 2007-01-03 CURRENT 2007-01-03 Active
DAVID JAMES BOYLAN A1 TAXI CONTRACTS LIMITED Director 2005-09-27 CURRENT 2005-09-27 Liquidation
OLIVER BOYLAN P & L & MCS LIMITED Director 2017-03-01 CURRENT 2009-04-08 Active
OLIVER BOYLAN MINICAB SERVICES (COLCHESTER) LIMITED Director 2016-12-01 CURRENT 2010-09-17 Active
OLIVER BOYLAN A1 TAXI CONTRACTS LIMITED Director 2016-12-01 CURRENT 2005-09-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29SECOND GAZETTE not voluntary dissolution
2023-06-13FIRST GAZETTE notice for voluntary strike-off
2023-06-06APPOINTMENT TERMINATED, DIRECTOR OLIVER BOYLAN
2023-06-06Application to strike the company off the register
2022-12-14Previous accounting period extended from 30/03/22 TO 11/06/22
2022-12-1411/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA11/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA01Previous accounting period extended from 30/03/22 TO 11/06/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-03-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-12-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-03-03AP01DIRECTOR APPOINTED OLIVER BOYLAN
2016-12-30AA30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-01AR0101/06/16 ANNUAL RETURN FULL LIST
2016-03-18AA30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-05AR0101/06/15 ANNUAL RETURN FULL LIST
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE ROBERTS
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-26AR0101/06/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-01AR0101/06/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0101/06/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AA01Current accounting period shortened from 30/06/12 TO 31/03/12
2011-12-10DISS40Compulsory strike-off action has been discontinued
2011-12-07AR0101/06/11 ANNUAL RETURN FULL LIST
2011-12-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL BENNETT
2011-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/11 FROM 45 Collingwood Road Colchester Essex CO3 9BH
2011-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-03-30AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LEE GOLDSMITH
2010-08-12AP01DIRECTOR APPOINTED MR DAVID JAMES BOYLAN
2010-08-12AP01DIRECTOR APPOINTED MRS EMMA JANE ROBERTS
2010-07-05AR0101/06/10 FULL LIST
2010-03-10AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GOLDSMITH
2009-07-17363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-03-30AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-29288aSECRETARY APPOINTED MICHAEL JAMES BENNETT
2009-01-26288bAPPOINTMENT TERMINATED SECRETARY SAMANTHA ELSWORTH
2008-07-28363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-10288aDIRECTOR APPOINTED LEE PATRICK GOLDSMITH
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-12363sRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-07-12288bSECRETARY RESIGNED
2007-07-12288aNEW SECRETARY APPOINTED
2007-07-12288bDIRECTOR RESIGNED
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-18287REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 45 COLLINGWOOD ROAD COLCHESTER ESSEX CO3 9BH
2006-07-03363(287)REGISTERED OFFICE CHANGED ON 03/07/06
2006-07-03363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-07-18288aNEW DIRECTOR APPOINTED
2005-07-18287REGISTERED OFFICE CHANGED ON 18/07/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2005-07-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-18288bSECRETARY RESIGNED
2005-07-18288bDIRECTOR RESIGNED
2005-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PF1077610 Active Licenced property: 45 COLLINGWOOD ROAD COLCHESTER GB CO3 9BH.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-10-04
Fines / Sanctions
No fines or sanctions have been issued against P & L MINIBUS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
P & L MINIBUS SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 49320 - Taxi operation

Creditors
Creditors Due After One Year 2012-04-01 £ 2,101
Creditors Due Within One Year 2012-04-01 £ 72,130

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-30
Annual Accounts
2016-03-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 P & L MINIBUS SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 212,040
Current Assets 2012-04-01 £ 261,139
Debtors 2012-04-01 £ 49,099
Fixed Assets 2012-04-01 £ 37,603
Shareholder Funds 2012-04-01 £ 224,511
Tangible Fixed Assets 2012-04-01 £ 37,603

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P & L MINIBUS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P & L MINIBUS SERVICES LIMITED
Trademarks
We have not found any records of P & L MINIBUS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with P & L MINIBUS SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-08-28 GBP £33,708
Essex County Council 2014-08-07 GBP £47,191
Essex County Council 2014-07-01 GBP £10
Essex County Council 2014-06-27 GBP £34,739
Essex County Council 2014-05-19 GBP £23,842
Essex County Council 2014-04-15 GBP £42,701
Essex County Council 2014-03-17 GBP £31,713
Essex County Council 2014-02-21 GBP £42,167
Essex County Council 2014-01-22 GBP £31,333
Essex County Council 2013-12-13 GBP £41,519
Essex County Council 2013-11-18 GBP £35,319
Essex County Council 2013-10-15 GBP £39,410
Essex County Council 2013-09-26 GBP £37,860
Essex County Council 2013-07-31 GBP £42,288
Essex County Council 2013-06-20 GBP £35,544
Essex County Council 2013-05-15 GBP £26,349
Essex County Council 2013-04-18 GBP £43,939
Essex County Council 2013-03-21 GBP £32,958
Essex County Council 2013-03-21 GBP £32,958
Essex County Council 2013-01-17 GBP £31,815

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.

Outgoings
Business Rates/Property Tax
No properties were found where P & L MINIBUS SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyP & L MINIBUS SERVICES LIMITEDEvent Date2011-10-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P & L MINIBUS SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P & L MINIBUS SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.