Klarners Coaches Limited CLACTON-ON-SEA


Klarners Coaches started in year 2010 as Private Limited Company with registration number 07136192. The Klarners Coaches company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Clacton-on-sea at 31 The Grove. Postal code: CO15 1TJ. Since 15th April 2010 Klarners Coaches Limited is no longer carrying the name Klarner's Coaches.

The firm has one director. Graham K., appointed on 1 February 2019. There are currently no secretaries appointed. As of 6 May 2024, there were 3 ex directors - Barbara K., Helen K. and others listed below. There were no ex secretaries.

This company operates within the CO4 9HB postal code. The company is dealing with transport and has been registered as such. Its registration number is PF1095230 . It is located at Great Tay Business Centre, Warrens Farm, Colchester with a total of 6 cars.

Klarners Coaches Limited Address / Contact

Office Address 31 The Grove
Town Clacton-on-sea
Post code CO15 1TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07136192
Date of Incorporation Tue, 26th Jan 2010
Industry Other passenger land transport
End of financial Year 30th January
Company age 14 years old
Account next due date Wed, 30th Oct 2024 (177 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Graham K.

Position: Director

Appointed: 01 February 2019

Barbara K.

Position: Director

Appointed: 26 January 2010

Resigned: 26 January 2010

Helen K.

Position: Director

Appointed: 26 January 2010

Resigned: 01 February 2019

Trevor K.

Position: Director

Appointed: 26 January 2010

Resigned: 01 February 2019

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats established, there is Graham K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Trevor K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Helen K., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham K.

Notified on 1 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Trevor K.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Helen K.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Klarner's Coaches April 15, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-31
Net Worth48 97076 624127 812   
Balance Sheet
Cash Bank On Hand  4 50524 12330 6073 675
Current Assets13 03335 75148 561113 06970 12084 109
Debtors11 61435 75144 05688 94639 51380 434
Net Assets Liabilities  127 812201 366198 009191 660
Property Plant Equipment  439 768633 046793 102650 783
Cash Bank In Hand1 419 4 505   
Net Assets Liabilities Including Pension Asset Liability48 97076 624127 812   
Other Debtors  15 94033 64028 271 
Tangible Fixed Assets302 363250 820439 768   
Reserves/Capital
Called Up Share Capital444   
Profit Loss Account Reserve48 96676 620127 808   
Shareholder Funds48 97076 624127 812   
Other
Accumulated Depreciation Impairment Property Plant Equipment  144 090148 563189 347245 896
Average Number Employees During Period  11111115
Creditors  185 552326 291405 377183 835
Disposals Decrease In Depreciation Impairment Property Plant Equipment   36 78013 34036 151
Disposals Property Plant Equipment   315 60038 13386 470
Fixed Assets    793 103650 783
Increase From Depreciation Charge For Year Property Plant Equipment   41 25354 12492 701
Net Current Assets Liabilities-110 018-103 502-78 585-46 300-127 989-99 726
Property Plant Equipment Gross Cost  583 858781 609982 449896 679
Provisions For Liabilities Balance Sheet Subtotal  47 81959 08961 72748 408
Total Additions Including From Business Combinations Property Plant Equipment   513 351238 973700
Total Assets Less Current Liabilities192 345147 318361 183586 746665 113551 057
Amounts Recoverable On Contracts   7 665990 
Bank Borrowings Overdrafts  4 58118 90423 390 
Creditors Due After One Year121 72539 514185 552   
Creditors Due Within One Year123 051139 253127 146   
Finance Lease Liabilities Present Value Total  185 552326 291405 377 
Increase Decrease In Property Plant Equipment   10 513229 375 
Number Shares Allotted 44   
Other Creditors  43 70236 86849 929 
Other Taxation Social Security Payable  2 6293 0654 062 
Par Value Share 11   
Provisions For Liabilities Charges21 65031 18047 819   
Secured Debts193 331106 031239 385   
Share Capital Allotted Called Up Paid444   
Tangible Fixed Assets Additions 4 822228 988   
Tangible Fixed Assets Cost Or Valuation378 498354 870583 858   
Tangible Fixed Assets Depreciation76 135104 050144 090   
Tangible Fixed Assets Depreciation Charged In Period 30 64140 040   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 726    
Tangible Fixed Assets Disposals 28 450    
Trade Creditors Trade Payables  22 40131 31812 570 
Trade Debtors Trade Receivables  28 11647 64110 252 

Transport Operator Data

Great Tay Business Centre
Address Warrens Farm , Great Tey
City Colchester
Post code CO6 1JG
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 7th November 2023
filed on: 4th, December 2023
Free Download (3 pages)

Company search