Coach Travel Services Limited HUDDERSFIELD


Coach Travel Services started in year 2006 as Private Limited Company with registration number 05770016. The Coach Travel Services company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Huddersfield at Unit 5 Aspley Business Park. Postal code: HD1 6RX.

The company has 3 directors, namely Christopher D., Tomas M. and Michael J.. Of them, Michael J. has been with the company the longest, being appointed on 18 August 2008 and Christopher D. has been with the company for the least time - from 3 May 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the HD1 6RX postal code. The company is dealing with transport and has been registered as such. Its registration number is PB1087973 . It is located at Unit 5, Huddersfield with a total of 7 cars.

Coach Travel Services Limited Address / Contact

Office Address Unit 5 Aspley Business Park
Office Address2 Lincoln Street
Town Huddersfield
Post code HD1 6RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05770016
Date of Incorporation Wed, 5th Apr 2006
Industry Other passenger land transport
End of financial Year 30th April
Company age 18 years old
Account next due date Fri, 31st Jan 2025 (279 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Christopher D.

Position: Director

Appointed: 03 May 2017

Tomas M.

Position: Director

Appointed: 01 March 2009

Michael J.

Position: Director

Appointed: 18 August 2008

Tomas M.

Position: Secretary

Appointed: 01 May 2009

Resigned: 15 May 2017

Colin H.

Position: Secretary

Appointed: 20 August 2008

Resigned: 30 April 2009

Gurinder A.

Position: Secretary

Appointed: 01 August 2007

Resigned: 20 August 2008

Baldev G.

Position: Director

Appointed: 31 July 2007

Resigned: 20 August 2008

Sukhwant S.

Position: Secretary

Appointed: 05 April 2006

Resigned: 01 August 2007

Gurdeep K.

Position: Director

Appointed: 05 April 2006

Resigned: 31 July 2007

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Michael J. This PSC and has 25-50% shares. The second one in the PSC register is Tomas M. This PSC owns 25-50% shares.

Michael J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Tomas M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-7 96123 05630 59013 97331 357       
Balance Sheet
Cash Bank On Hand    71 81453 33672 67316 5659 16466 46732 21810 105
Current Assets92 05976 37179 06588 369-8 235-9 92433 76235 8496 84696 46968 62971 474
Debtors7 4343 23417 53517 796-80 049-63 260-38 91119 284-2 31830 00236 41161 369
Net Assets Liabilities    31 35742 68244 50939 93215 0811 0785043 628
Other Debtors    3 1003 1006 677 2 0772 0772 0772 077
Property Plant Equipment    172 690173 410185 723155 017206 116173 696129 227168 283
Cash Bank In Hand84 62573 13761 53070 57371 814       
Net Assets Liabilities Including Pension Asset Liability-7 96123 05633 49713 97331 357       
Tangible Fixed Assets44 68361 84690 251117 606172 690       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-8 06122 95630 49013 87331 257       
Shareholder Funds-7 96123 05630 59013 97331 357       
Other
Version Production Software        2 0212 022 2 024
Accrued Liabilities     1 781      
Accumulated Depreciation Impairment Property Plant Equipment    63 99787 41592 008108 664122 615100 31586 820115 364
Additions Other Than Through Business Combinations Property Plant Equipment     27 500110 90026 400165 000 5 00067 600
Amounts Owed By Group Undertakings Participating Interests      1 144     
Amounts Owed To Group Undertakings Participating Interests       18 2974 105-8 235-13 330 
Average Number Employees During Period       66889
Bank Borrowings         50 00045 83040 953
Bank Borrowings Overdrafts    1 151  423-337   
Corporation Tax Payable    2321      
Creditors    18 54723 60745 33569 30264 72895 80153 83468 562
Finance Lease Liabilities Present Value Total    114 55197 197129 64181 632133 153123 28697 688126 614
Increase From Depreciation Charge For Year Property Plant Equipment     25 77227 39024 68333 94126 94820 58028 544
Loans From Directors    2 5035 43520 43724 61132 99521 47425 74632 113
Net Current Assets Liabilities-20 977-8 006-17 362-18 362-26 782-33 531-11 573-33 453-57 88266814 7952 912
Nominal Value Allotted Share Capital    100100100100100100100100
Number Shares Allotted    100100100100100100100100
Other Creditors    3 4751 702 1 2327 9972 4432 1506 381
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 35422 7978 02719 99049 24834 075 
Other Disposals Property Plant Equipment     3 36293 99440 45099 95054 72062 964 
Other Taxation Social Security Payable    -4 134-2 360      
Par Value Share    11111111
Prepayments Accrued Income       5 21380330 11 475
Property Plant Equipment Gross Cost    236 687260 825277 731263 681328 731274 011216 047283 647
Taxation Social Security Payable     -2 339-698-2 0682 19210 04523 13613 074
Total Assets Less Current Liabilities23 70653 84069 98299 244145 908139 879174 150121 564148 234174 364144 022171 195
Trade Creditors Trade Payables    15 52917 02825 59626 80717 77670 07416 13216 994
Trade Debtors Trade Receivables    -83 149-66 360-46 73214 071-4 47527 59534 33447 817
Creditors Due After One Year31 66730 78439 39285 271114 551       
Creditors Due Within One Year113 03684 37796 427106 73118 547       
Fixed Assets44 68361 84690 251117 606        
Tangible Fixed Assets Additions 37 77960 90780 12272 500       
Tangible Fixed Assets Cost Or Valuation69 522107 301163 846185 787236 687       
Tangible Fixed Assets Depreciation24 83945 45573 59544 80963 997       
Tangible Fixed Assets Depreciation Charged In Period 20 61630 08339 20123 508       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 94310 5524 320       
Tangible Fixed Assets Disposals  4 36224 11821 600       
Share Capital Allotted Called Up Paid    100       

Transport Operator Data

Unit 5
Address , Aspley Business Park , Lincoln Street
City Huddersfield
Post code HD1 6RX
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 22nd, September 2023
Free Download (7 pages)

Company search

Advertisements