Towlers Coaches Ltd SPALDING


Towlers Coaches started in year 2003 as Private Limited Company with registration number 04663618. The Towlers Coaches company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Spalding at Windmill Garage 34 Wisbech Road. Postal code: PE12 9AG.

The company has 2 directors, namely Michele S., Gary S.. Of them, Michele S., Gary S. have been with the company the longest, being appointed on 8 April 2022. 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 - Joanne W. who worked with the the company until 8 April 2022.

This company operates within the PE14 8AA postal code. The company is dealing with transport and has been registered as such. Its registration number is PF1018722 . It is located at Church Road, Emneth, Wisbech with a total of 10 cars.

Towlers Coaches Ltd Address / Contact

Office Address Windmill Garage 34 Wisbech Road
Office Address2 Long Sutton
Town Spalding
Post code PE12 9AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04663618
Date of Incorporation Tue, 11th Feb 2003
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 30th April
Company age 21 years old
Account next due date Fri, 31st Jan 2025 (261 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Michele S.

Position: Director

Appointed: 08 April 2022

Gary S.

Position: Director

Appointed: 08 April 2022

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 February 2003

Resigned: 11 February 2003

Joanne W.

Position: Secretary

Appointed: 11 February 2003

Resigned: 08 April 2022

Joanne W.

Position: Director

Appointed: 11 February 2003

Resigned: 08 April 2022

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 11 February 2003

Resigned: 11 February 2003

Anton T.

Position: Director

Appointed: 11 February 2003

Resigned: 08 April 2022

Mark T.

Position: Director

Appointed: 11 February 2003

Resigned: 08 April 2022

Wendy S.

Position: Director

Appointed: 11 February 2003

Resigned: 08 April 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2003

Resigned: 11 February 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Michele S. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Gary S. This PSC has significiant influence or control over the company,.

Michele S.

Notified on 8 April 2022
Nature of control: significiant influence or control

Gary S.

Notified on 8 April 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth78 40865 335       
Balance Sheet
Cash Bank On Hand  4 74332 05935 66726 65167 09616 91319 554
Current Assets95 10581 50475 31098 852122 56894 739118 75061 30235 580
Debtors53 71867 60766 81759 74183 15164 33847 90444 38916 026
Net Assets Liabilities  30 46322 43843 71051 75427 167-10 764-62 755
Other Debtors  31 30924 02221 70132 85423 9067 8474 221
Property Plant Equipment  273 595235 757216 894232 615181 720113 95078 044
Total Inventories  3 7503 7503 7503 7503 750  
Cash Bank In Hand37 63710 147       
Net Assets Liabilities Including Pension Asset Liability78 40865 335       
Stocks Inventory3 7503 750       
Tangible Fixed Assets161 415170 734       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve78 30865 235       
Shareholder Funds78 40865 335       
Other
Accrued Liabilities   3 0054 5883 8483 105  
Accumulated Depreciation Impairment Property Plant Equipment  202 561250 360281 228301 807348 702374 791293 056
Additions Other Than Through Business Combinations Property Plant Equipment    62 50092 5003 000  
Average Number Employees During Period  20201313131310
Bank Borrowings Overdrafts  13 77427 656  50 00049 38046 629
Corporation Tax Payable   15 120     
Creditors  102 468141 592142 049140 286121 75683 04849 259
Depreciation Rate Used For Property Plant Equipment   25     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   18 554-29 315-44 940-1 750  
Disposals Property Plant Equipment   26 084-50 495-56 200-7 00052 181135 191
Fixed Assets161 415170 734273 595235 757     
Increase From Depreciation Charge For Year Property Plant Equipment   66 35360 18365 51948 64537 83324 486
Net Current Assets Liabilities28 175-5 424-27 158-42 7403 549-2 904-4 796-20 015-73 104
Nominal Value Allotted Share Capital   100100100100  
Number Shares Issued Fully Paid   100100100100  
Other Creditors  64 26038 42028 30622 32129 3233 9094 232
Other Inventories   3 7503 7503 7503 750  
Other Taxation Social Security Payable  3 7193 942  16 3076 8964 607
Par Value Share 1 1111  
Prepayments   3 4503 3892 0153 951  
Property Plant Equipment Gross Cost  476 156486 117498 122534 422530 422488 741371 100
Provisions For Liabilities Balance Sheet Subtotal  45 45738 26734 68437 67128 00121 65118 436
Taxation Social Security Payable   1 8519282 0962 803  
Total Assets Less Current Liabilities189 590165 310246 437193 017220 443229 711176 92493 9354 940
Total Borrowings   132 312142 049140 286146 210  
Trade Creditors Trade Payables  20 71511 0616 5486 5135 8128 16059 256
Trade Debtors Trade Receivables  35 50839 02158 06129 46923 99836 54211 805
Finance Lease Liabilities Present Value Total      71 75633 6682 630
Total Additions Including From Business Combinations Property Plant Equipment       10 50017 550
Creditors Due After One Year92 00076 365       
Creditors Due Within One Year66 93086 928       
Number Shares Allotted 100       
Provisions For Liabilities Charges19 18223 610       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 57 995       
Tangible Fixed Assets Cost Or Valuation409 138422 433       
Tangible Fixed Assets Depreciation247 723251 699       
Tangible Fixed Assets Depreciation Charged In Period 44 677       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 40 701       
Tangible Fixed Assets Disposals 44 700       

Transport Operator Data

Church Road
Address Emneth
City Wisbech
Post code PE14 8AA
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 3rd, October 2023
Free Download (9 pages)

Company search