Pr Coaches Limited SOUTHALL


Pr Coaches started in year 1996 as Private Limited Company with registration number 03254316. The Pr Coaches company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Southall at 79a South Road. Postal code: UB1 1SQ.

There is a single director in the company at the moment - Kanwaljeet V., appointed on 1 December 2004. In addition, a secretary was appointed - Kamala V., appointed on 1 December 2004. At present 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 UB2 5QU postal code. The company is dealing with transport and has been registered as such. Its registration number is PK1003372 . It is located at 10 Balfour Business Centre, Balfour Road, Southall with a total of 20 cars. It has two locations in the UK.

Pr Coaches Limited Address / Contact

Office Address 79a South Road
Town Southall
Post code UB1 1SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03254316
Date of Incorporation Tue, 24th Sep 1996
Industry Other passenger land transport
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (26 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Kamala V.

Position: Secretary

Appointed: 01 December 2004

Kanwaljeet V.

Position: Director

Appointed: 01 December 2004

Rohan V.

Position: Director

Appointed: 12 August 2013

Resigned: 12 August 2013

Pyara V.

Position: Director

Appointed: 02 February 2010

Resigned: 02 February 2010

Kanwaljeet V.

Position: Secretary

Appointed: 02 April 2002

Resigned: 01 December 2004

Narinder V.

Position: Secretary

Appointed: 13 May 1998

Resigned: 02 April 2002

Alan B.

Position: Secretary

Appointed: 05 February 1998

Resigned: 06 March 1998

Alan B.

Position: Director

Appointed: 05 February 1998

Resigned: 06 March 1998

Pyara V.

Position: Director

Appointed: 05 February 1998

Resigned: 01 December 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 1996

Resigned: 05 February 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 September 1996

Resigned: 05 February 1998

People with significant control

The register of PSCs who own or control the company includes 1 name. As we found, there is Kanwaljeet V. This PSC and has 75,01-100% shares.

Kanwaljeet V.

Notified on 4 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth51 15577 582116 145146 097163 13783 46726 254      
Balance Sheet
Current Assets8 98759 94345 98947 17447 174108 36813 52620 65545 472210 743112 18553 660102 472
Net Assets Liabilities      26 25479 428126 770228 483241 289275 247269 979
Cash Bank In Hand 16 0556164318399 301       
Debtors8 98743 88845 92846 23746 99110 254       
Intangible Fixed Assets50 00050 00050 00050 00050 00037 500       
Net Assets Liabilities Including Pension Asset Liability51 15577 582116 145146 097163 13783 46726 254      
Tangible Fixed Assets60 253276 873368 286413 989410 342425 473       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve51 05582 981116 045145 997163 03783 367       
Shareholder Funds51 15577 582116 145146 097163 13783 46726 254      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      1 8001 3101 0701 1381 1311 05015 625
Average Number Employees During Period        44566
Creditors      95 97549 89754 42736 677178 245145 152161 117
Fixed Assets110 253326 873418 286463 989460 342462 973371 984417 653511 053660 151692 396602 414443 521
Net Current Assets Liabilities-59 09817 997-2 545-9 994-55 116-52 638-82 44940 7858 905211 72350 29176 817-16 981
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 187  5037 65715 76914 67541 664
Total Assets Less Current Liabilities51 155344 870415 741453 995405 226410 335289 535376 868542 137871 874642 105525 597426 540
Accruals Deferred Income     1 1191 800      
Creditors Due After One Year 267 288299 596307 898242 089325 749261 481      
Creditors Due Within One Year68 08541 94648 53456 874102 290163 31295 975      
Intangible Fixed Assets Aggregate Amortisation Impairment     12 500       
Intangible Fixed Assets Amortisation Charged In Period     12 500       
Intangible Fixed Assets Cost Or Valuation50 00050 00050 00050 00050 00050 000       
Tangible Fixed Assets Additions 238 748163 97095 00041 000316 337       
Tangible Fixed Assets Cost Or Valuation87 111325 859423 214510 264545 264573 436       
Tangible Fixed Assets Depreciation26 85848 98654 92896 275134 922147 963       
Tangible Fixed Assets Depreciation Charged In Period 22 12831 94241 34744 14793 730       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  26 000 5 50080 689       
Tangible Fixed Assets Disposals  66 6157 9506 000288 165       

Transport Operator Data

10 Balfour Business Centre
Address Balfour Road
City Southall
Post code UB2 5BD
Vehicles 10
Unit 7
Address Balfour Business Centre , Balfour Road
City Southall
Post code UB2 5BD
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on September 30, 2023
filed on: 10th, April 2024
Free Download (3 pages)

Company search