A1 Coaches Ltd SKELMERSDALE


Founded in 2014, A1 Coaches, classified under reg no. 09166933 is an active company. Currently registered at Centaur House Gardiners Place WN8 9SP, Skelmersdale the company has been in the business for ten years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2023/08/31. Since 2015/12/21 A1 Coaches Ltd is no longer carrying the name A1 Luxury Coaches.

The firm has 2 directors, namely Rachel D., John D.. Of them, John D. has been with the company the longest, being appointed on 7 October 2016 and Rachel D. has been with the company for the least time - from 24 January 2024. As of 18 April 2024, there were 3 ex directors - Nikolay S., Ian C. and others listed below. There were no ex secretaries.

This company operates within the L31 1HB postal code. The company is dealing with transport and has been registered as such. Its registration number is PC1132563 . It is located at Spencers Lane, Melling, Liverpool with a total of 12 cars. It has two locations in the UK.

A1 Coaches Ltd Address / Contact

Office Address Centaur House Gardiners Place
Office Address2 Yard 1
Town Skelmersdale
Post code WN8 9SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09166933
Date of Incorporation Thu, 7th Aug 2014
Industry Other reservation service activities n.e.c.
Industry Other passenger land transport
End of financial Year 31st August
Company age 10 years old
Account next due date Sat, 31st May 2025 (408 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Rachel D.

Position: Director

Appointed: 24 January 2024

John D.

Position: Director

Appointed: 07 October 2016

Nikolay S.

Position: Director

Appointed: 14 March 2015

Resigned: 05 June 2018

Ian C.

Position: Director

Appointed: 08 August 2014

Resigned: 02 June 2015

Ruslans K.

Position: Director

Appointed: 07 August 2014

Resigned: 01 May 2016

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is John D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Nikolay S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John D.

Notified on 20 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nikolay S.

Notified on 24 April 2016
Ceased on 10 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

A1 Luxury Coaches December 21, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand 36 07623 025 12 2308861 3797423 912
Current Assets30 91736 79223 04855016 77819 34121 65629 46011 147
Debtors28 758716235504 54818 45520 27728 7187 235
Net Assets Liabilities 2 168-12 103-21 3124 136-1 633-78 866-39 0584 319
Other Debtors 716235501 1651 5205 0443 5255 626
Property Plant Equipment 4 6403 71231 21226 27126 52563 064165 674152 886
Cash Bank In Hand2 15936 076       
Net Assets Liabilities Including Pension Asset Liability9 8562 168       
Tangible Fixed Assets 4 640       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve9 8542 166       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 1602 0889 89016 45823 08938 85551 15387 187
Additions Other Than Through Business Combinations Property Plant Equipment   35 3021 6276 88552 305141 20823 246
Average Number Employees During Period    11111
Bank Overdrafts   6 384  35 000  
Creditors 39 26438 86353 07438 91347 499163 586234 192159 714
Increase From Depreciation Charge For Year Property Plant Equipment  9287 8026 5686 63115 76627 66436 034
Net Current Assets Liabilities9 856-2 472-15 815-52 524-22 135-28 158-141 930-204 732-148 567
Other Creditors 38 86338 86338 91338 91343 276126 793225 720155 514
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       15 366 
Other Disposals Property Plant Equipment       26 300 
Property Plant Equipment Gross Cost 5 8005 80041 10242 72949 614101 919216 827240 073
Trade Creditors Trade Payables 401 7 777 4 2231 7938 4724 200
Trade Debtors Trade Receivables    3 38316 93515 23325 1931 609
Capital Employed9 8562 168       
Creditors Due Within One Year21 06139 264       
Number Shares Allotted22       
Number Shares Allotted Increase Decrease During Period2        
Par Value Share11       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 5 800       
Tangible Fixed Assets Cost Or Valuation 5 800       
Tangible Fixed Assets Depreciation 1 160       
Tangible Fixed Assets Depreciation Charged In Period 1 160       
Value Shares Allotted Increase Decrease During Period2        

Transport Operator Data

Spencers Lane
Address Melling
City Liverpool
Post code L31 1HB
Vehicles 6
Stanley Way
Address Stanley Industrial Estate
City Skelmersdale
Post code WN8 8EA
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
New director appointment on 2024/01/24.
filed on: 26th, January 2024
Free Download (2 pages)

Company search