Metcalfe Coaches Limited CUMBRIA


Metcalfe Coaches started in year 1997 as Private Limited Company with registration number 03317205. The Metcalfe Coaches company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Cumbria at Langdale, 93 Cumwhinton Road. Postal code: CA1 3JB. Since Thursday 6th March 1997 Metcalfe Coaches Limited is no longer carrying the name Plural Line.

There is a single director in the company at the moment - Christopher F., appointed on 30 March 2006. In addition, a secretary was appointed - Elaine F., appointed on 27 September 2006. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Julie M. who worked with the the company until 27 September 2006.

This company operates within the CA1 3JB postal code. The company is dealing with transport and has been registered as such. Its registration number is PC0004245 . It is located at Burthwaite Hill, Burthwaite, Carlisle with a total of 10 cars.

Metcalfe Coaches Limited Address / Contact

Office Address Langdale, 93 Cumwhinton Road
Office Address2 Carlisle
Town Cumbria
Post code CA1 3JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03317205
Date of Incorporation Wed, 12th Feb 1997
Industry Other passenger land transport
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (40 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Elaine F.

Position: Secretary

Appointed: 27 September 2006

Christopher F.

Position: Director

Appointed: 30 March 2006

Julie M.

Position: Director

Appointed: 27 February 1997

Resigned: 27 September 2006

Julie M.

Position: Secretary

Appointed: 27 February 1997

Resigned: 27 September 2006

Christopher M.

Position: Director

Appointed: 27 February 1997

Resigned: 27 September 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 February 1997

Resigned: 27 February 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 1997

Resigned: 27 February 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Christopher F. This PSC and has 75,01-100% shares.

Christopher F.

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

Company previous names

Plural Line March 6, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth34 0945 562       
Balance Sheet
Cash Bank In Hand35 53676 088       
Cash Bank On Hand 76 08891 042120 475120 121183 103190 424247 269291 024
Current Assets78 896        
Debtors43 36034 47245 29950 34356 62329 23544 56453 32739 701
Intangible Fixed Assets1 4481 231       
Net Assets Liabilities  52 92484 252103 900144 352184 864308 324430 595
Net Assets Liabilities Including Pension Asset Liability34 0945 562       
Other Debtors6 05734 47245 299      
Property Plant Equipment 377 213381 725337 237444 714429 911447 352502 961674 503
Tangible Fixed Assets254 481377 213       
Trade Debtors37 30329 347       
Reserves/Capital
Called Up Share Capital 2       
Profit Loss Account Reserve34 0925 560       
Shareholder Funds34 0945 562       
Other
Average Number Employees During Period     9888
Creditors  293 575298 824351 731350 011328 984338 336354 382
Creditors Due After One Year166 036276 146       
Creditors Due Within One Year112 442184 621       
Fixed Assets255 929378 444382 771338 126450 870435 354452 099507 026677 898
Intangible Assets 1 2311 0468896 1565 4434 7474 0653 395
Intangible Fixed Assets Aggregate Amortisation Impairment8371 054       
Intangible Fixed Assets Amortisation Charged In Period 217       
Intangible Fixed Assets Cost Or Valuation2 2852 285       
Net Current Assets Liabilities-33 546-74 061 -128 006-174 987-137 673-93 996-37 740-23 657
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests2        
Number Shares Allotted 2       
Par Value Share 1       
Provisions For Liabilities Balance Sheet Subtotal  33 60142 15948 11258 94169 78195 562128 156
Provisions For Liabilities Charges22 25322 675       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 189 500       
Tangible Fixed Assets Cost Or Valuation430 326        
Tangible Fixed Assets Depreciation175 845242 613       
Tangible Fixed Assets Depreciation Charged In Period 66 768       
Total Assets Less Current Liabilities222 383304 383225 537210 120275 883297 681358 103469 286654 241

Transport Operator Data

Burthwaite Hill
Address Burthwaite , Wreay
City Carlisle
Post code CA4 0RT
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 30th, January 2024
Free Download (9 pages)

Company search

Advertisements