Guscott's Coaches Limited HEMEL HEMPSTEAD


Guscott's Coaches started in year 1993 as Private Limited Company with registration number 02857694. The Guscott's Coaches company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Hemel Hempstead at 485 London Road. Postal code: HP3 9BE.

There is a single director in the firm at the moment - Christopher G., appointed on 20 October 1993. In addition, a secretary was appointed - Christopher G., appointed on 1 September 1998. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter G. who worked with the the firm until 11 September 1998.

Guscott's Coaches Limited Address / Contact

Office Address 485 London Road
Town Hemel Hempstead
Post code HP3 9BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02857694
Date of Incorporation Tue, 28th Sep 1993
Industry Maintenance and repair of motor vehicles
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Christopher G.

Position: Secretary

Appointed: 01 September 1998

Christopher G.

Position: Director

Appointed: 20 October 1993

Trevor G.

Position: Director

Appointed: 08 December 1993

Resigned: 12 April 2020

Peter G.

Position: Secretary

Appointed: 20 October 1993

Resigned: 11 September 1998

Peter G.

Position: Director

Appointed: 20 October 1993

Resigned: 11 September 1998

Bourse Securities Limited

Position: Nominee Director

Appointed: 28 September 1993

Resigned: 20 October 1993

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 1993

Resigned: 20 October 1993

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we identified, there is Christopher G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Trevor G. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trevor G.

Notified on 6 April 2016
Ceased on 10 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-34 642-35 588-37 407-36 858-37 013-37 599      
Balance Sheet
Current Assets34 90334 72930 16530 47533 89326 87722 41328 13133 02545 26842 07146 581
Net Assets Liabilities     -37 599-36 746-34 316-25 863-11 481-9 147-3 896
Cash Bank In Hand4272 9655711 541747308      
Debtors14 45112 78910 7449 80914 1217 294      
Net Assets Liabilities Including Pension Asset Liability-34 642-35 588-37 407-36 858-37 013-37 599      
Stocks Inventory20 02518 97518 85019 12519 02519 275      
Tangible Fixed Assets9 0537 2425 7944 6353 7082 966      
Reserves/Capital
Called Up Share Capital57 83657 83657 83657 83657 83657 836      
Profit Loss Account Reserve-92 478-93 424-95 243-94 694-94 849-95 435      
Shareholder Funds-34 642-35 588-37 407-36 858-37 013-37 599      
Other
Average Number Employees During Period       44444
Creditors     47 10663 23665 70861 49665 33258 08458 394
Fixed Assets9 0537 2425 7944 6353 7082 9664 0773 2612 6088 5836 8667 917
Net Current Assets Liabilities-14 226-15 239-18 014-18 894-18 267-20 229-40 823-37 577-28 471-20 064-16 013-11 813
Total Assets Less Current Liabilities-5 173-7 997-12 220-14 259-14 559-17 263-36 746-34 316-25 863-11 481-9 147-3 896
Creditors Due After One Year29 46927 59125 18722 59922 45420 336      
Creditors Due Within One Year49 12949 96848 17949 36952 16047 106      
Number Shares Allotted 57 53657 83657 83657 83657 836      
Par Value Share  1111      
Share Capital Allotted Called Up Paid 57 53657 83657 83657 83657 836      
Tangible Fixed Assets Cost Or Valuation158 893158 893158 893158 893158 893158 893      
Tangible Fixed Assets Depreciation149 840151 651153 099154 258155 185155 927      
Tangible Fixed Assets Depreciation Charged In Period 1 8111 4481 159927742      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st October 2022
filed on: 31st, October 2023
Free Download (2 pages)

Company search

Advertisements