Abc Coaches (2002) Limited STOKE ON TRENT


Abc Coaches (2002) started in year 2002 as Private Limited Company with registration number 04370782. The Abc Coaches (2002) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Stoke On Trent at Alexandra House 74 Moorlamd Road. Postal code: ST6 1DY. Since February 19, 2002 Abc Coaches (2002) Limited is no longer carrying the name K & S (449).

There is a single director in the company at the moment - Banaras H., appointed on 25 February 2020. In addition, a secretary was appointed - Paul W., appointed on 1 April 2006. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - George W. who worked with the the company until 31 March 2006.

This company operates within the ST6 3LE postal code. The company is dealing with transport and has been registered as such. Its registration number is PD1120139 . It is located at Unit 1, Furlong Lane, Stoke-on-trent with a total of 10 cars.

Abc Coaches (2002) Limited Address / Contact

Office Address Alexandra House 74 Moorlamd Road
Office Address2 Burslem
Town Stoke On Trent
Post code ST6 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04370782
Date of Incorporation Mon, 11th Feb 2002
Industry Taxi operation
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Banaras H.

Position: Director

Appointed: 25 February 2020

Paul W.

Position: Secretary

Appointed: 01 April 2006

Safdar S.

Position: Director

Appointed: 02 August 2019

Resigned: 26 February 2020

George W.

Position: Secretary

Appointed: 01 December 2002

Resigned: 31 March 2006

George W.

Position: Director

Appointed: 08 April 2002

Resigned: 31 March 2006

Paul W.

Position: Director

Appointed: 08 April 2002

Resigned: 31 March 2020

Neil W.

Position: Director

Appointed: 08 April 2002

Resigned: 16 July 2019

Philip D.

Position: Director

Appointed: 08 April 2002

Resigned: 11 November 2002

K & S Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2002

Resigned: 08 April 2002

K & S Directors Limited

Position: Corporate Nominee Director

Appointed: 11 February 2002

Resigned: 08 April 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we established, there is Banaras H. This PSC and has 75,01-100% shares. Another entity in the PSC register is Paul W. This PSC has significiant influence or control over the company,. Moving on, there is Safdar S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Banaras H.

Notified on 25 February 2020
Nature of control: 75,01-100% shares

Paul W.

Notified on 7 February 2017
Nature of control: significiant influence or control

Safdar S.

Notified on 2 August 2019
Ceased on 11 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Neil W.

Notified on 7 February 2017
Ceased on 25 February 2020
Nature of control: significiant influence or control

Company previous names

K & S (449) February 19, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth65 87577 305
Balance Sheet
Cash Bank In Hand3 47724 999
Current Assets226 880281 577
Debtors219 653254 428
Intangible Fixed Assets71 73057 964
Net Assets Liabilities Including Pension Asset Liability65 87577 305
Stocks Inventory3 7502 150
Tangible Fixed Assets187 252176 791
Reserves/Capital
Called Up Share Capital10 00010 000
Profit Loss Account Reserve55 87567 305
Shareholder Funds65 87577 305
Other
Bank Borrowings33 82217 287
Bank Borrowings Overdrafts Secured128 69753 999
Creditors Due After One Year71 17130 460
Creditors Due Within One Year348 818408 567
Fixed Asset Investments Cost Or Valuation2 
Fixed Asset Investments Disposals 2
Investments Fixed Assets2 
Net Current Assets Liabilities-121 938-126 990
Number Shares Allotted 10 000
Obligations Under Finance Lease Hire Purchase Contracts After One Year37 34913 173
Share Capital Allotted Called Up Paid10 00010 000
Tangible Fixed Assets Additions 62 913
Tangible Fixed Assets Cost Or Valuation310 908318 197
Tangible Fixed Assets Depreciation123 656141 406
Tangible Fixed Assets Depreciation Charged In Period 42 078
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 24 328
Tangible Fixed Assets Disposals 55 624
Total Assets Less Current Liabilities137 046107 765
Value Shares Allotted 1

Transport Operator Data

Unit 1
Address Furlong Lane
City Stoke-on-trent
Post code ST6 3LE
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 3rd, November 2023
Free Download (11 pages)

Company search

Advertisements