CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SULLIVAN BUS & COACH LIMITED
Company
SULLIVAN BUS & COACH
Phone:
+44 (0)1707 646 803
B⁺
rating
KEY FINANCES
Year
2016
Assets
£957.14k
▲ £335.91k (54.07 %)
Cash
£128.86k
▼ £-117.01k (-47.59 %)
Liabilities
£1160.25k
▲ £459.96k (65.68 %)
Net Worth
£-203.11k
▲ £-124.06k (156.91 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
St Albans
Company name
SULLIVAN BUS & COACH LIMITED
Company number
03574547
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Jun 1998
Age - 27 years
Home Country
United Kingdom
CONTACTS
Website
sullivanbuses.co.uk
Phones
+44 (0)1707 646 803
+44 (0)1707 646 804
01707 646 803
01707 646 804
Registered Address
A&L,
WINDFALL HOUSE D1, THE COURTYARD,
ALBAN PARK,
ST. ALBANS,
HERTFORDSHIRE,
AL4 0LA
ECONOMIC ACTIVITIES
49319
Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
LAST EVENTS
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
12 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 10,000
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
CHARGES
2 September 2008
Status
Outstanding
Delivered
11 September 2008
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…
2 December 2002
Status
Outstanding
Delivered
14 December 2002
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…
7 February 2001
Status
Outstanding
Delivered
13 February 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
The deposit (as defined) and all such rights to the…
See Also
SULIS MASONRY LTD
SULIS SILKS LTD
SULLIVANS SOLICITORS LIMITED
SULTAN MEAT PRODUCTS LIMITED
SULTANIA HAJ & UMRA TOURS LIMITED
SUMAK SUSTAINABLE TRAVEL LTD
Last update 2018
SULLIVAN BUS & COACH LIMITED DIRECTORS
Angelos Panayiotou
Acting
Appointed
30 October 2014
Role
Secretary
Address
A&l, Windfall House, D1, The Courtyard, Alban Park, St. Albans, Hertfordshire, England, AL4 0LA
Name
PANAYIOTOU, Angelos
Dean Sullivan
Acting
Appointed
03 June 1998
Occupation
Manager
Role
Director
Age
63
Nationality
British
Address
17 Apple Grove, 22 Byford House, Harrow, Middlesex, HA2 0FH
Country Of Residence
United Kingdom
Name
SULLIVAN, Dean
Suzie Marie Dent
Resigned
Appointed
01 February 2000
Resigned
13 May 2004
Role
Secretary
Address
39 Strongbridge Close, Harrow, Middlesex, HA2 0TZ
Name
DENT, Suzie Marie
Soopamah Singelee
Resigned
Appointed
13 May 2004
Resigned
30 October 2014
Role
Secretary
Address
98 Kings Road, London Colney, St Albans, Hertfordshire, AL2 1EP
Name
SINGELEE, Soopamah
Dean Sullivan
Resigned
Appointed
03 June 1998
Resigned
01 February 2000
Role
Secretary
Address
39 Strongbridge Close, Harrow, Middlesex, HA2 0TZ
Name
SULLIVAN, Dean
FIRST SECRETARIES LIMITED
Resigned
Appointed
03 June 1998
Resigned
03 June 1998
Role
Nominee Secretary
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST SECRETARIES LIMITED
Suzie Marie Dent
Resigned
Appointed
01 February 2000
Resigned
13 May 2004
Occupation
Admin Assistant
Role
Director
Age
53
Nationality
British
Address
39 Strongbridge Close, Harrow, Middlesex, HA2 0TZ
Name
DENT, Suzie Marie
Jason Finley
Resigned
Appointed
01 April 2000
Resigned
29 February 2004
Occupation
Operations Manager
Role
Director
Age
58
Nationality
British
Address
30 Harlech Road, Abbots Langley, Hertfordshire, WD5 0BF
Name
FINLEY, Jason
David Charles Wilkinson
Resigned
Appointed
03 June 1998
Resigned
21 February 2000
Occupation
Sole Trader
Role
Director
Age
58
Nationality
British
Address
19 Sidney Road, Staines, Middlesex, TW18 4LP
Name
WILKINSON, David Charles
FIRST DIRECTORS LIMITED
Resigned
Appointed
03 June 1998
Resigned
03 June 1998
Role
Nominee Director
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST DIRECTORS LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.