Coach1 Limited CHESTER LE STREET


Founded in 2011, Coach1, classified under reg no. 07823015 is an active company. Currently registered at Jh Coaches Fell Bank DH3 2SP, Chester Le Street the company has been in the business for thirteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Ian S., John S.. Of them, John S. has been with the company the longest, being appointed on 25 October 2011 and Ian S. has been with the company for the least time - from 28 October 2014. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Coach1 Limited Address / Contact

Office Address Jh Coaches Fell Bank
Office Address2 Birtley
Town Chester Le Street
Post code DH3 2SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07823015
Date of Incorporation Tue, 25th Oct 2011
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Ian S.

Position: Director

Appointed: 28 October 2014

John S.

Position: Director

Appointed: 25 October 2011

People with significant control

The register of PSCs that own or control the company includes 3 names. As we established, there is Ian S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is John F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian S.

Notified on 23 November 2023
Nature of control: 25-50% voting rights
25-50% shares

John F.

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

John S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth18 95018 950       
Balance Sheet
Debtors102 79084 19057 37823 421431127 27168 69113 571139
Other Debtors        139
Reserves/Capital
Called Up Share Capital215215       
Shareholder Funds18 95018 950       
Other
Amounts Owed By Group Undertakings 84 19057 37823 421431127 27168 69113 571 
Amounts Owed To Group Undertakings        39 197
Average Number Employees During Period 22      
Creditors 129 303102 49168 53445 544172 384113 80458 68445 252
Creditors Due Within One Year147 903129 303       
Investments Fixed Assets64 06364 06364 06364 06364 06364 06364 06364 06364 063
Investments In Group Undertakings 64 06364 06364 06364 06364 06364 06364 06364 063
Net Current Assets Liabilities-45 113-45 113-45 113-45 113-45 113-45 113-45 113-45 113-45 113
Number Shares Allotted 40       
Number Shares Issued Fully Paid  40404040404099
Other Creditors 129 303102 49168 53445 544172 384113 80458 6846 055
Par Value Share 11111111
Share Capital Allotted Called Up Paid4040       
Share Premium Account18 73518 735       
Total Assets Less Current Liabilities18 95018 95018 95018 95018 95018 95018 95018 95018 950

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (7 pages)

Company search

Advertisements