Turbostyle Coaches Limited GUILDFORD


Turbostyle Coaches started in year 1985 as Private Limited Company with registration number 01897769. The Turbostyle Coaches company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Guildford at 4 Riverview. Postal code: GU1 4UX.

The company has 2 directors, namely Matthew C., Timothy B.. Of them, Matthew C., Timothy B. have been with the company the longest, being appointed on 1 June 2021. 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 RH10 6EY postal code. The company is dealing with transport and has been registered as such. Its registration number is PK0002283 . It is located at The Old Goods Yard, Wallage, Rowfant with a total of 16 cars.

Turbostyle Coaches Limited Address / Contact

Office Address 4 Riverview
Office Address2 Walnut Tree Close
Town Guildford
Post code GU1 4UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01897769
Date of Incorporation Thu, 21st Mar 1985
Industry Other passenger land transport
End of financial Year 31st July
Company age 39 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Matthew C.

Position: Director

Appointed: 01 June 2021

Timothy B.

Position: Director

Appointed: 01 June 2021

Graham S.

Position: Secretary

Resigned: 02 August 2007

Katrina K.

Position: Director

Appointed: 03 January 2017

Resigned: 16 April 2021

Lucia J.

Position: Secretary

Appointed: 15 August 2007

Resigned: 01 June 2021

Philip J.

Position: Director

Appointed: 15 August 2007

Resigned: 01 June 2021

Nigel T.

Position: Secretary

Appointed: 02 August 2007

Resigned: 15 August 2007

Peter D.

Position: Director

Appointed: 31 December 1991

Resigned: 31 July 2006

Graham S.

Position: Director

Appointed: 31 December 1991

Resigned: 15 August 2007

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we researched, there is The Ready Group Ltd from Guildford, England. The abovementioned PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Lucia J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Philip J., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

The Ready Group Ltd

4 Riverview Walnut Tree Close, Guildford, Surrey, England

Legal authority Uk Law
Legal form Ltd
Country registered United Kingdom
Place registered England
Registration number 07609005
Notified on 1 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lucia J.

Notified on 16 April 2021
Ceased on 1 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Philip J.

Notified on 16 April 2021
Ceased on 1 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Katrina K.

Notified on 30 December 2016
Ceased on 16 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312015-07-312016-07-312017-07-312018-07-312018-10-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth730 217846 089960 6761 463 8431 722 100        
Balance Sheet
Cash Bank In Hand228 380390 354392 574732 8821 102 503        
Cash Bank On Hand    1 102 503947 533642 744624 939613 947805 348117 583137 445166 619
Current Assets347 706485 213474 146851 1931 258 4391 120 255692 345786 043757 255827 8561 244 6561 407 7851 607 465
Debtors119 32694 76981 572118 311155 936172 72249 601161 104143 30822 5081 127 0731 270 3401 440 846
Net Assets Liabilities    1 722 1001 962 0502 132 3442 017 6622 345 7782 226 8351 305 4041 373 9531 431 790
Net Assets Liabilities Including Pension Asset Liability730 217846 179960 6761 463 8431 722 100        
Other Debtors          57 07317 940 
Property Plant Equipment    975 7401 383 3931 690 0041 690 0041 882 5141 743 4171 454 6861 518 777 
Tangible Fixed Assets885 450737 937758 805879 977975 740        
Reserves/Capital
Called Up Share Capital5050505050        
Profit Loss Account Reserve730 117845 989960 5761 463 7431 722 000        
Shareholder Funds730 217846 089960 6761 463 8431 722 100        
Other
Amount Specific Advance Or Credit Directors       95020 57052   
Amount Specific Advance Or Credit Made In Period Directors        21 72876 296   
Amount Specific Advance Or Credit Repaid In Period Directors        20896 918   
Accrued Liabilities    11 0992 5982 4004 1992 4022 4002 401  
Accrued Liabilities Deferred Income    16 1503 2109 1924 6706 66711 3705 383  
Accumulated Depreciation Impairment Property Plant Equipment    1 273 9771 378 0501 357 4241 357 4241 312 1251 512 2671 740 6091 886 2411 994 531
Amounts Owed By Group Undertakings          1 070 0001 137 0001 302 000
Amounts Owed To Group Undertakings            25 000
Average Number Employees During Period     191920201291122
Bank Borrowings Overdrafts         50 000  44 677
Corporation Tax Payable    81 82453 21427 36756 282 16 40619 532  
Corporation Tax Recoverable        14 921    
Creditors    390 535404 03682 19386 27538 55150 000961 7351 029 375421 698
Creditors Due Within One Year236 915210 965135 732156 069390 535        
Disposals Decrease In Depreciation Impairment Property Plant Equipment     153 400294 381 329 11099 25043 874 110 600
Disposals Property Plant Equipment     187 000427 913 419 80099 25061 042 110 600
Finance Lease Liabilities Present Value Total          961 7351 029 375166 293
Increase From Depreciation Charge For Year Property Plant Equipment     257 473273 755 283 811299 392272 216145 632242 140
Net Current Assets Liabilities110 791274 248338 414695 124867 904716 219610 152699 768718 704779 4631 023 3441 118 8811 185 767
Number Shares Allotted    50        
Number Shares Issued Fully Paid           3232
Other Creditors     4 3123 8573 7384 07239518 0285 58812 515
Other Reserves   5050        
Other Taxation Social Security Payable    7 6489 7989 8157 8489 3984 6038 1409 61178 374
Par Value Share    1      11
Prepayments    7 43610 84411 73411 7348 3804 8458 621  
Property Plant Equipment Gross Cost    2 249 7172 761 4433 047 4283 047 4283 194 6393 255 6843 195 2953 379 6953 269 095
Provisions For Liabilities Balance Sheet Subtotal    121 544137 562167 812309 135255 440246 045210 891234 330205 313
Provisions For Liabilities Charges95 14381 29998 997111 258121 544        
Recoverable Value-added Tax    52 41465 03412 71922 24611 3281 3151 874  
Share Capital Allotted Called Up Paid   5050        
Tangible Fixed Assets Cost Or Valuation1 598 3361 598 3361 636 3362 012 1732 249 717        
Tangible Fixed Assets Depreciation712 886860 399877 5311 132 1961 273 977        
Total Additions Including From Business Combinations Property Plant Equipment     698 726713 898 567 011160 295653209 72340 661
Total Assets Less Current Liabilities996 2411 012 1851 097 2191 575 1011 843 6442 099 6122 300 1562 326 7972 601 2182 522 8802 478 0302 637 6582 502 475
Trade Creditors Trade Payables    272 864329 95420 262 13 4371 04237 346109 07994 839
Trade Debtors Trade Receivables    96 08696 84425 148127 12488 1094 594 115 400138 846
Accrued Income         11 75446 578  
Increase Decrease In Property Plant Equipment           200 195 
Creditors Due After One Year170 88184 70737 546          
Fixed Assets885 450737 937758 805          
Share Premium Account505050          
Tangible Fixed Assets Additions  196 500          
Tangible Fixed Assets Depreciation Charged In Period 147 513137 357          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  120 225          
Tangible Fixed Assets Disposals  158 500          

Transport Operator Data

The Old Goods Yard
Address Wallage
City Rowfant
Post code RH10 4NF
Vehicles 16

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 16th, February 2024
Free Download (8 pages)

Company search