You are here: bizstats.co.uk > a-z index > P list

P.c.coaches Of Lincoln Limited LINCOLNSHIRE


P.c.coaches Of Lincoln started in year 1999 as Private Limited Company with registration number 03778521. The P.c.coaches Of Lincoln company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Lincolnshire at 17 Crofton Road. Postal code: LN3 4NL.

Currently there are 4 directors in the the company, namely Mark A., Suzanne T. and Sarah W. and others. In addition one secretary - Paul R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the LN3 4NL postal code. The company is dealing with transport and has been registered as such. Its registration number is PF0002252 . It is located at 17 - 19 Crofton Road, Lincoln with a total of 100 cars. It has two locations in the UK.

P.c.coaches Of Lincoln Limited Address / Contact

Office Address 17 Crofton Road
Office Address2 Lincoln
Town Lincolnshire
Post code LN3 4NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03778521
Date of Incorporation Thu, 27th May 1999
Industry Other passenger land transport
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (3 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Mark A.

Position: Director

Appointed: 27 April 2017

Suzanne T.

Position: Director

Appointed: 27 April 2017

Sarah W.

Position: Director

Appointed: 27 April 2017

Gary S.

Position: Director

Appointed: 27 April 2017

Paul R.

Position: Secretary

Appointed: 22 October 2009

Geoffrey M.

Position: Secretary

Appointed: 14 October 2005

Resigned: 22 October 2009

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 1999

Resigned: 27 May 1999

Jeanette S.

Position: Director

Appointed: 27 May 1999

Resigned: 14 October 2005

Peter S.

Position: Director

Appointed: 27 May 1999

Resigned: 27 April 2017

Peter S.

Position: Secretary

Appointed: 27 May 1999

Resigned: 01 June 2007

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 27 May 1999

Resigned: 27 May 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is P C Coaches Of Lincoln Holding Company Limited from Lincoln, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

P C Coaches Of Lincoln Holding Company Limited

17 Crofton Road, Lincoln, LN3 4NL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 10584633
Notified on 27 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand353 93356 251151 963230 026139 46898 073743 438
Current Assets963 199612 467737 762665 039728 155966 6731 862 934
Debtors529 958474 868527 741376 955530 629810 5421 061 438
Net Assets Liabilities2 719 0402 606 3732 512 2472 156 7592 488 1362 614 3773 141 137
Other Debtors106 30371 577149 573157 217153 253248 875337 954
Property Plant Equipment3 601 5843 246 2443 162 3673 237 8563 287 4413 265 832 
Total Inventories79 30881 34858 05858 05858 05858 05858 058
Other
Accrued Liabilities157 446111 167     
Accumulated Depreciation Impairment Property Plant Equipment5 255 8605 798 1556 396 0786 457 4046 948 7387 691 1148 139 645
Additions Other Than Through Business Combinations Property Plant Equipment 366 483     
Average Number Employees During Period103989890909498
Bank Overdrafts 20 825     
Creditors546 085251 876314 228434 489283 239287 6891 372 262
Disposals Decrease In Depreciation Impairment Property Plant Equipment -144 00746 785614 037271 549 254 411
Disposals Property Plant Equipment -179 52846 252629 825276 081 262 160
Finance Lease Liabilities Present Value Total546 085251 876314 228434 489283 239287 689208 541
Fixed Assets3 602 5843 247 2443 163 3673 238 8563 288 4413 266 8323 639 752
Increase From Depreciation Charge For Year Property Plant Equipment 686 302644 708675 363762 883742 376702 942
Investments Fixed Assets1 0001 0001 0001 0001 0001 0001 000
Investments In Subsidiaries1 0001 000     
Net Current Assets Liabilities12 541-37 46251 681-233 955-58 066119 234490 672
Number Shares Issued Fully Paid10 00010 000     
Other Creditors154 716134 523133 281186 853228 189109 631545 912
Other Inventories79 30881 348     
Par Value Share 1     
Prepayments49 66132 294     
Property Plant Equipment Gross Cost8 857 4449 044 3999 558 4459 695 26010 236 17910 956 94611 778 397
Provisions For Liabilities Balance Sheet Subtotal350 000295 000349 000408 000459 000484 000646 500
Taxation Social Security Payable39 52748 000     
Total Assets Less Current Liabilities3 615 1253 209 7823 215 0483 004 9013 230 3753 386 0664 130 424
Total Borrowings546 085251 876     
Trade Creditors Trade Payables227 076104 999162 14456 02783 309206 865308 258
Trade Debtors Trade Receivables373 994403 291378 168219 738302 376561 667723 484
Company Contributions To Money Purchase Plans Directors3201 323     
Director Remuneration44 06390 300     
Accrued Liabilities Not Expressed Within Creditors Subtotal 56 53339 5735 653   
Bank Borrowings Overdrafts 20 826 250 000   
Investments In Group Undertakings 1 0001 0001 0001 0001 0001 000
Other Taxation Social Security Payable 97 13270 76845 81580 676182 874309 551
Total Additions Including From Business Combinations Property Plant Equipment  560 298766 640817 000720 7671 083 611
Amounts Owed By Group Undertakings    75 000  

Transport Operator Data

17 - 19 Crofton Road
City Lincoln
Post code LN3 4NL
Vehicles 90
Clockwork Removals And Storag
Address Belvoir Way , Fairfield Ind Est
City Louth
Post code LN11 0YP
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements