Highland Coaches Limited IPSWICH


Founded in 2017, Highland Coaches, classified under reg no. 10617969 is an active company. Currently registered at Belstead Brook Muthu Hotel IP2 9HB, Ipswich the company has been in the business for 7 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021.

The firm has 4 directors, namely Porkodiyan N., Gkevin M. and Monicca M. and others. Of them, Ravi V. has been with the company the longest, being appointed on 14 February 2017 and Porkodiyan N. has been with the company for the least time - from 31 March 2021. As of 25 April 2024, there were 5 ex directors - Rajesh S., Chidambaram A. and others listed below. There were no ex secretaries.

This company operates within the IP2 9HB postal code. The company is dealing with transport and has been registered as such. Its registration number is PM2004266 . It is located at Ben Doran Hotel, Crianlarich with a total of 16 cars. It has four locations in the UK.

Highland Coaches Limited Address / Contact

Office Address Belstead Brook Muthu Hotel
Office Address2 Belstead
Town Ipswich
Post code IP2 9HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10617969
Date of Incorporation Tue, 14th Feb 2017
Industry Hotels and similar accommodation
Industry Other passenger land transport
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Porkodiyan N.

Position: Director

Appointed: 31 March 2021

Gkevin M.

Position: Director

Appointed: 07 September 2017

Monicca M.

Position: Director

Appointed: 07 September 2017

Ravi V.

Position: Director

Appointed: 14 February 2017

Rajesh S.

Position: Director

Appointed: 08 November 2017

Resigned: 11 March 2021

Chidambaram A.

Position: Director

Appointed: 07 September 2017

Resigned: 31 March 2021

Nenad M.

Position: Director

Appointed: 14 February 2017

Resigned: 31 August 2017

Nuno J.

Position: Director

Appointed: 14 February 2017

Resigned: 31 August 2017

Paramasivam S.

Position: Director

Appointed: 14 February 2017

Resigned: 12 March 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Mgm Uk Hotels Holdings Limited from Ipswich, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Nesamani M. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Mgm Uk Hotels Holdings Limited

Belstead Brook Muthu Hotel Belstead Road, Ipswich, IP2 9HB, England

Legal authority United Kingdom
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 12454705
Notified on 28 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nesamani M.

Notified on 14 February 2017
Ceased on 28 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand163 325190 2992 281 7652 771 744
Current Assets293 4823 164 4784 345 9785 332 946
Debtors89 4652 974 1792 060 7952 556 349
Net Assets Liabilities-316 511-1 866 229-1 042 925-131 170
Other Debtors86 38111 934  
Property Plant Equipment899 307340 446261 872216 401
Total Inventories40 692 3 4184 853
Other
Audit Fees Expenses 20 00020 00020 000
Accrued Liabilities 96 317116 50430 426
Accumulated Depreciation Impairment Property Plant Equipment93 548373 985460 817529 142
Additions Other Than Through Business Combinations Property Plant Equipment992 855 8 25822 854
Administrative Expenses 1 193 1711 884 9312 550 670
Amounts Owed By Related Parties 2 916 7851 797 6262 073 192
Average Number Employees During Period80243128
Bank Borrowings 1 075 521981 1361 022 087
Comprehensive Income Expense-316 512-295 705823 304911 755
Cost Sales 168 051802 0921 231 613
Creditors857 8264 919 5595 002 7953 961 255
Depreciation Expense Property Plant Equipment 97 51286 83268 324
Financial Liabilities657 8263 844 0384 021 6593 961 255
Gross Profit Loss 444 9812 613 7583 625 785
Increase From Depreciation Charge For Year Property Plant Equipment93 548 86 83268 325
Interest Payable Similar Charges Finance Costs 7 40932 50246 610
Issue Equity Instruments1   
Net Current Assets Liabilities-330 7212 748 0083 723 1273 634 243
Number Shares Issued Fully Paid 111
Other Creditors231 79768 17755 81744 688
Other Interest Receivable Similar Income Finance Income  9254 901
Other Inventories40 692 3 4184 853
Other Operating Income Format1 472 721236 40320 700
Other Remaining Borrowings200 000   
Par Value Share  11
Profit Loss-316 512-295 705823 304911 755
Profit Loss On Ordinary Activities Before Tax -282 878933 6531 054 106
Property Plant Equipment Gross Cost992 855714 431722 689745 543
Provisions For Liabilities Balance Sheet Subtotal27 27135 12425 12920 559
Taxation Social Security Payable28 77296 007202 436376 764
Tax Tax Credit On Profit Or Loss On Ordinary Activities 12 827110 349142 351
Total Assets Less Current Liabilities568 5863 088 4543 984 9993 850 644
Total Borrowings200 0001 075 521981 1361 022 087
Trade Creditors Trade Payables363 634131 490146 239224 738
Trade Debtors Trade Receivables3 08445 460263 169483 157
Turnover Revenue 613 0323 415 8504 857 398

Transport Operator Data

Ben Doran Hotel
City Crianlarich
Post code FK20 8RZ
Vehicles 5
Dalmally Hotel
City Dalmally
Post code PA33 1AY
Vehicles 4
Alexandra Hotel
Address Corran Esplanade
City Oban
Post code PA34 5AA
Vehicles 4
Royal Hotel
City Tyndrum
Post code FK20 8RY
Vehicles 3

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 27th January 2024
filed on: 12th, February 2024
Free Download (3 pages)

Company search

Advertisements