Alansway Coaches Limited NEWTON ABBOT


Alansway Coaches started in year 1993 as Private Limited Company with registration number 02847296. The Alansway Coaches company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Newton Abbot at King Charles Business Park Old Newton Road. Postal code: TQ12 6UT.

At present there are 4 directors in the the company, namely Richard S., Karl F. and Yul P. and others. In addition one secretary - Julie T. - is with the firm. 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 TQ12 6UT postal code. The company is dealing with transport and has been registered as such. Its registration number is PH1017984 . It is located at King Charles Business Park, Old Newton Road, Newton Abbot with a total of 40 cars.

Alansway Coaches Limited Address / Contact

Office Address King Charles Business Park Old Newton Road
Office Address2 Heathfield
Town Newton Abbot
Post code TQ12 6UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02847296
Date of Incorporation Tue, 24th Aug 1993
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Richard S.

Position: Director

Appointed: 18 July 2023

Karl F.

Position: Director

Appointed: 18 July 2023

Yul P.

Position: Director

Appointed: 07 September 2021

Julie T.

Position: Secretary

Appointed: 09 June 2005

Alison E.

Position: Director

Appointed: 29 January 2003

Nicholas E.

Position: Director

Appointed: 01 February 2012

Resigned: 16 August 2021

Neil R.

Position: Director

Appointed: 01 February 2012

Resigned: 01 September 2022

Janice C.

Position: Secretary

Appointed: 20 February 2003

Resigned: 09 June 2005

Janice C.

Position: Director

Appointed: 20 February 2003

Resigned: 27 October 2003

Annette M.

Position: Secretary

Appointed: 06 February 2003

Resigned: 20 February 2003

Sheila P.

Position: Secretary

Appointed: 05 June 2002

Resigned: 06 February 2003

Alison E.

Position: Secretary

Appointed: 05 January 1995

Resigned: 05 June 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 1994

Resigned: 05 January 1995

Andrew P.

Position: Director

Appointed: 16 September 1993

Resigned: 29 January 2003

Alan P.

Position: Director

Appointed: 16 September 1993

Resigned: 29 January 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 August 1993

Resigned: 16 September 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 1993

Resigned: 16 September 1993

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we found, there is Alison E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alison E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand66 938202 932381 647290 973303 664
Current Assets125 307269 096454 508357 060 
Debtors47 80955 60461 86155 088110 250
Net Assets Liabilities566 804650 063837 752879 4581 077 892
Other Debtors42 85643 51118 75823 11355 262
Property Plant Equipment1 248 8021 156 1961 335 8091 625 2201 761 858
Total Inventories10 56010 56011 00011 00011 000
Other
Accrued Liabilities72 30190 788167 52768 881 
Accrued Liabilities Deferred Income   68 88152 083
Accumulated Depreciation Impairment Property Plant Equipment1 151 3451 322 1721 326 4051 192 9881 195 962
Additions Other Than Through Business Combinations Property Plant Equipment 165 134456 115672 669 
Average Number Employees During Period5056515160
Bank Borrowings28 85110 695   
Bank Overdrafts 22 778   
Corporation Tax Recoverable   1 470 
Creditors231 709202 138211 231438 449393 997
Disposals Decrease In Depreciation Impairment Property Plant Equipment -63 288-228 527-347 099-208 238
Disposals Property Plant Equipment -86 913-272 269-516 675-256 111
Finance Lease Liabilities Present Value Total183 358181 443211 231438 449393 997
Increase From Depreciation Charge For Year Property Plant Equipment 234 115232 760213 682211 212
Net Current Assets Liabilities-274 140-148 871-94 522-44 582 
Nominal Value Allotted Share Capital20 00020 00020 00020 000250
Number Shares Issued Fully Paid20 00020 00020 00020 000250
Other Creditors98 155119 517150 58118 357 
Other Inventories 10 56011 00011 000 
Other Provisions Balance Sheet Subtotal   262 731289 909
Other Remaining Borrowings19 50010 000   
Other Taxation Payable   26 184102 141
Par Value Share 1111
Prepayments 3 10026 1002 700 
Property Plant Equipment Gross Cost2 400 1472 478 3682 662 2142 818 2082 957 820
Provisions For Liabilities Balance Sheet Subtotal176 149155 124192 304262 731 
Taxation Social Security Payable18 11917 80524 20226 184 
Total Additions Including From Business Combinations Property Plant Equipment    395 723
Total Assets Less Current Liabilities974 6621 007 3251 241 2871 580 638 
Total Borrowings231 709202 138211 231438 449 
Trade Debtors Trade Receivables4 95312 09317 00329 27454 988
Useful Life Property Plant Equipment Years    13
Amount Specific Advance Or Credit Directors-19 500-10 000   
Amount Specific Advance Or Credit Made In Period Directors 9 500   

Transport Operator Data

King Charles Business Park
Address Old Newton Road , Heathfield
City Newton Abbot
Post code TQ12 6UT
Vehicles 40

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 23rd, February 2023
Free Download (13 pages)

Company search