Arrowebrook Coaches Limited HESWALL


Arrowebrook Coaches started in year 2007 as Private Limited Company with registration number 06135930. The Arrowebrook Coaches company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Heswall at Barnston House. Postal code: CH60 0EE.

There is a single director in the company at the moment - Paula P., appointed on 13 November 2019. In addition, a secretary was appointed - Paula P., appointed on 5 March 2007. As of 24 April 2024, there were 4 ex directors - Anthony P., Derek P. and others listed below. There were no ex secretaries.

This company operates within the CH49 1SG postal code. The company is dealing with transport and has been registered as such. Its registration number is PC1071909 . It is located at The Yard, Croughton, Chester with a total of 13 cars.

Arrowebrook Coaches Limited Address / Contact

Office Address Barnston House
Office Address2 Beacon Lane
Town Heswall
Post code CH60 0EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06135930
Date of Incorporation Mon, 5th Mar 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 30th March
Company age 17 years old
Account next due date Sun, 31st Dec 2017 (2306 days after)
Account last made up date Thu, 31st Mar 2016
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Paula P.

Position: Director

Appointed: 13 November 2019

Paula P.

Position: Secretary

Appointed: 05 March 2007

Anthony P.

Position: Director

Appointed: 13 November 2019

Resigned: 24 March 2022

Derek P.

Position: Director

Appointed: 05 June 2017

Resigned: 13 November 2019

Paula P.

Position: Director

Appointed: 05 March 2007

Resigned: 14 January 2016

Anthony P.

Position: Director

Appointed: 05 March 2007

Resigned: 16 June 2017

North West Registration Services (1994) Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 2007

Resigned: 05 March 2007

Christine A.

Position: Nominee Director

Appointed: 05 March 2007

Resigned: 05 March 2007

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is Paula P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Anthony P. This PSC owns 25-50% shares and has 25-50% voting rights.

Paula P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anthony P.

Notified on 6 April 2016
Ceased on 1 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-31
Net Worth54 561385 643269 031213 501185 712172 995
Balance Sheet
Cash Bank In Hand27 645364 302220 83298 43885 99851 136
Current Assets386 218563 170471 940373 891398 006385 080
Debtors358 573198 868251 108275 453312 008333 944
Intangible Fixed Assets3 000     
Net Assets Liabilities Including Pension Asset Liability54 561385 643269 031213 501185 712172 995
Tangible Fixed Assets314 126530 252398 262327 309251 884199 910
Reserves/Capital
Called Up Share Capital222222
Profit Loss Account Reserve54 559385 641269 029213 499185 710172 993
Shareholder Funds54 561385 643269 031213 501185 712172 995
Other
Creditors Due After One Year500 435524 145398 483352 448308 200300 000
Creditors Due Within One Year120 221142 798176 511113 639143 596101 907
Fixed Assets317 126530 252398 262   
Intangible Fixed Assets Aggregate Amortisation Impairment12 00015 000    
Intangible Fixed Assets Amortisation Charged In Period 3 000    
Intangible Fixed Assets Amortisation Decrease Increase On Disposals  15 000   
Intangible Fixed Assets Cost Or Valuation15 00015 000    
Intangible Fixed Assets Disposals  15 000   
Net Current Assets Liabilities265 997420 372295 429260 252254 410283 173
Number Shares Allotted 22222
Par Value Share 11111
Provisions For Liabilities Charges28 12740 83626 17721 61212 38210 088
Secured Debts276 224308 368224 14598 48352 4338 200
Share Capital Allotted Called Up Paid222222
Tangible Fixed Assets Additions 344 100 37 5007 79511 500
Tangible Fixed Assets Cost Or Valuation599 217937 437937 437974 937974 399985 899
Tangible Fixed Assets Depreciation285 091407 185539 175647 628722 515785 989
Tangible Fixed Assets Depreciation Charged In Period 126 114131 990108 45382 10863 474
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 020  7 221 
Tangible Fixed Assets Disposals 5 880  8 333 
Total Assets Less Current Liabilities583 123950 624693 691587 561506 294483 083

Transport Operator Data

The Yard
Address Croughton
City Chester
Post code CH2 4DA
Vehicles 13

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements