Highway Coaches Limited SLOUGH


Highway Coaches started in year 2005 as Private Limited Company with registration number 05637841. The Highway Coaches company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Slough at Little Sutton. Postal code: SL3 8AN.

There is a single director in the company at the moment - Kulbinder K., appointed on 28 November 2005. In addition, a secretary was appointed - Jagdeep K., appointed on 28 November 2005. As of 6 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the TW5 9DE postal code. The company is dealing with transport and has been registered as such. Its registration number is PK1134435 . It is located at Featherstone Terrace, Southall with a total of 8 cars.

Highway Coaches Limited Address / Contact

Office Address Little Sutton
Office Address2 Little Sutton Lane
Town Slough
Post code SL3 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05637841
Date of Incorporation Mon, 28th Nov 2005
Industry Other passenger land transport
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Jagdeep K.

Position: Secretary

Appointed: 28 November 2005

Kulbinder K.

Position: Director

Appointed: 28 November 2005

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Jagdeep K. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Kulbinder K. This PSC owns 75,01-100% shares.

Jagdeep K.

Notified on 1 December 2022
Nature of control: significiant influence or control

Kulbinder K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth54 63458 42295 174119 897123 576152 698      
Balance Sheet
Cash Bank In Hand20 88529 04927 46355 12144 97137 478      
Cash Bank On Hand     37 478129 49334 08485 15391 53777 345236 453
Current Assets39 73159 46248 49692 18071 23554 667158 21895 627121 393122 931130 485326 872
Debtors18 84630 41321 03337 05926 26417 18928 72561 54336 24031 39453 14090 419
Net Assets Liabilities     152 698281 386357 405372 572172 502118 536439 146
Net Assets Liabilities Including Pension Asset Liability54 63458 42295 174119 897123 576152 698      
Other Debtors     6 3377 59618 07314 72010 03840 15252 970
Property Plant Equipment     583 680746 8811 061 1011 122 7951 010 5321 004 062865 900
Tangible Fixed Assets304 159347 325315 601311 101549 143583 680      
Reserves/Capital
Called Up Share Capital111111      
Profit Loss Account Reserve54 63358 42195 173119 896123 575152 697      
Shareholder Funds54 63458 42295 174119 897123 576152 698      
Other
Accumulated Depreciation Impairment Property Plant Equipment     148 756536 368593 230601 536759 859872 029285 013
Average Number Employees During Period      101010799
Bank Borrowings Overdrafts        518124 200113 92182 604
Creditors     284 777410 917502 853512 272661 448604 674410 325
Creditors Due After One Year134 918117 64489 602100 682279 898284 777      
Creditors Due Within One Year145 748230 222179 321179 831203 100180 436      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      54 167130 571189 96720 007 391 660
Disposals Property Plant Equipment      162 0003 000375 00027 500 631 000
Finance Lease Liabilities Present Value Total     229 777345 917427 853417 272442 248420 753257 721
Increase Decrease In Property Plant Equipment      404 000550 000445 00073 000170 000220 000
Increase From Depreciation Charge For Year Property Plant Equipment      110 912176 775198 273178 330177 428153 023
Net Current Assets Liabilities-106 017-170 760-130 825-87 651-131 865-125 769-34 142-180 407-161 802-100 433-204 70344 131
Number Shares Allotted 11111      
Other Creditors     55 00065 00075 00095 00095 00070 00070 000
Other Taxation Social Security Payable     6 9261 7634 2413 0001 54618 626957
Par Value Share 11111      
Property Plant Equipment Gross Cost     1 040 9151 283 2491 654 3311 724 3311 770 3911 869 000703 000
Provisions For Liabilities Balance Sheet Subtotal     20 43620 43620 43676 14976 14976 14960 560
Provisions For Liabilities Charges8 590499 2 87113 80420 436      
Share Capital Allotted Called Up Paid111111      
Tangible Fixed Assets Additions 104 50024 000106 282358 600214 974      
Tangible Fixed Assets Cost Or Valuation405 559510 059534 059563 341921 9411 040 915      
Tangible Fixed Assets Depreciation101 400162 734218 458252 240372 798457 235      
Tangible Fixed Assets Depreciation Charged In Period 61 33455 72455 150120 558104 498      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   21 368 20 061      
Tangible Fixed Assets Disposals   77 000 96 000      
Total Additions Including From Business Combinations Property Plant Equipment      404 334550 582445 00073 560170 958254 201
Total Assets Less Current Liabilities198 142176 565184 776223 450417 278457 911712 739880 694960 993910 099799 359910 031
Trade Creditors Trade Payables     11 16514 5503 26617 88611 29731 3133 445
Trade Debtors Trade Receivables     10 85221 12943 47021 52021 35612 98837 449

Transport Operator Data

Featherstone Terrace
City Southall
Post code UB2 5AL
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Tuesday 28th November 2023
filed on: 13th, December 2023
Free Download (4 pages)

Company search