Alfa Coaches Limited CHORLEY


Alfa Coaches started in year 1996 as Private Limited Company with registration number 03145729. The Alfa Coaches company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Chorley at Alfa Building Euxton Lane. Postal code: PR7 6AF.

Currently there are 3 directors in the the company, namely Sean K., David H. and Emma R.. In addition one secretary - Sean K. - is with the firm. 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 PR7 6AF postal code. The company is dealing with transport and has been registered as such. Its registration number is PC0004213 . It is located at 383a Blackburn Road, Higher Wheelton, Chorley with a total of 50 cars. It has two locations in the UK.

Alfa Coaches Limited Address / Contact

Office Address Alfa Building Euxton Lane
Office Address2 Euxton
Town Chorley
Post code PR7 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03145729
Date of Incorporation Fri, 12th Jan 1996
Industry Other passenger land transport
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Sean K.

Position: Secretary

Appointed: 01 May 2022

Sean K.

Position: Director

Appointed: 20 January 2022

David H.

Position: Director

Appointed: 01 January 2020

Emma R.

Position: Director

Appointed: 29 June 2015

Matthew H.

Position: Director

Appointed: 04 July 2022

Resigned: 05 August 2022

Emma R.

Position: Secretary

Appointed: 30 April 2020

Resigned: 01 May 2022

Ian L.

Position: Secretary

Appointed: 01 July 2019

Resigned: 30 April 2020

Ian L.

Position: Director

Appointed: 01 July 2019

Resigned: 30 April 2020

Caroline B.

Position: Director

Appointed: 23 January 2019

Resigned: 24 February 2022

Paul B.

Position: Director

Appointed: 13 December 2016

Resigned: 30 June 2022

Stephen F.

Position: Director

Appointed: 29 September 2015

Resigned: 15 May 2016

Emma R.

Position: Secretary

Appointed: 06 July 2015

Resigned: 01 July 2019

Andrew B.

Position: Director

Appointed: 29 June 2015

Resigned: 02 September 2016

Karen S.

Position: Director

Appointed: 29 June 2015

Resigned: 31 December 2019

Lucia M.

Position: Director

Appointed: 29 June 2015

Resigned: 28 February 2019

Peter S.

Position: Secretary

Appointed: 12 January 1996

Resigned: 06 July 2015

Paul S.

Position: Director

Appointed: 12 January 1996

Resigned: 28 February 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 1996

Resigned: 12 January 1996

Peter S.

Position: Director

Appointed: 12 January 1996

Resigned: 06 July 2015

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Alfa Leisureplex Trustees Limited from Chorley, England. The abovementioned PSC is classified as "a limited company". The abovementioned PSC. The second entity in the persons with significant control register is Alfa Travel Limited that put Chorley, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Alfa Leisureplex Group Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Alfa Leisureplex Trustees Limited

Alfa Building Euxton Lane, Euxton, Chorley, PR7 6AF, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09608725
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Alfa Travel Limited

Alfa Building Euxton Lane, Euxton, Chorley, PR7 6AF, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02326610
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alfa Leisureplex Group Limited

Alfa Building Euxton Lane, Euxton, Chorley, PR7 6AF, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09608912
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand416 763267
Current Assets858 802983 055
Debtors420 367972 369
Net Assets Liabilities2 877 2643 279 490
Property Plant Equipment6 451 8756 789 780
Total Inventories21 67210 419
Other
Audit Fees Expenses4 0004 120
Accrued Liabilities Deferred Income344 294423 132
Accumulated Depreciation Impairment Property Plant Equipment3 394 1903 745 304
Additions Other Than Through Business Combinations Property Plant Equipment 1 477 636
Administrative Expenses1 539 5161 429 706
Amounts Owed By Group Undertakings244 669804 753
Amounts Owed To Group Undertakings190 28767 664
Average Number Employees During Period9192
Bank Borrowings Overdrafts 109 581
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment4 628 1695 420 715
Corporation Tax Payable112 669186 412
Cost Sales5 621 9106 024 862
Creditors1 854 8321 665 880
Current Tax For Period471 227489 727
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit-1 6241 410
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-59 692 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-12 961-3 504
Depreciation Expense Property Plant Equipment326 586276 890
Dividends Paid1 500 0001 600 000
Finance Lease Liabilities Present Value Total1 854 8321 665 880
Finance Lease Payments Owing Minimum Gross2 973 7112 987 291
Finished Goods Goods For Resale21 67210 419
Further Item Tax Increase Decrease Component Adjusting Items-2 6033 273
Gain Loss On Disposals Property Plant Equipment5 487418
Gross Profit Loss3 935 5844 024 967
Increase Decrease In Current Tax From Adjustment For Prior Periods-54484
Increase From Depreciation Charge For Year Property Plant Equipment 855 648
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts100 603104 790
Interest Paid To Group Undertakings 1 247
Interest Payable Similar Charges Finance Costs100 603106 328
Net Current Assets Liabilities-1 184 641-1 312 776
Number Shares Issued Fully Paid 2
Operating Profit Loss2 396 0682 595 261
Other Creditors1 1794 094
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 504 534
Other Disposals Property Plant Equipment 788 616
Other Taxation Social Security Payable40 65840 174
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs35 73613 410
Prepayments Accrued Income81 06452 465
Profit Loss1 896 9452 002 226
Profit Loss On Ordinary Activities Before Tax2 295 4652 488 933
Property Plant Equipment Gross Cost9 846 06410 535 084
Provisions For Liabilities Balance Sheet Subtotal535 138531 634
Social Security Costs143 176138 804
Staff Costs Employee Benefits Expense2 051 5482 020 153
Taxation Including Deferred Taxation Balance Sheet Subtotal535 138531 634
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings-59 692 
Tax Tax Credit On Profit Or Loss On Ordinary Activities398 520486 707
Total Assets Less Current Liabilities5 267 2345 477 004
Total Current Tax Expense Credit471 173490 211
Total Deferred Tax Expense Credit-72 653-3 504
Total Operating Lease Payments27 43222 352
Trade Creditors Trade Payables235 477143 363
Trade Debtors Trade Receivables4 9249 906
Turnover Revenue9 557 49410 049 829
Wages Salaries1 872 6361 867 939

Transport Operator Data

383a Blackburn Road
Address Higher Wheelton
City Chorley
Post code PR6 8HY
Vehicles 25
Enza Motors Ltd
Address 388-396 Trafford Park Road , Trafford Park
City Manchester
Post code M17 1HG
Vehicles 25

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (33 pages)

Company search

Advertisements