Boyds Coach Hire Limited RENFREWSHIRE


Boyds Coach Hire started in year 1994 as Private Limited Company with registration number SC150742. The Boyds Coach Hire company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Renfrewshire at 26 New Street. Postal code: PA1 1YB. Since 1994-06-17 Boyds Coach Hire Limited is no longer carrying the name Opeltank.

The company has one director. Paul M., appointed on 30 September 2003. There are currently no secretaries appointed. At the moment 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 PA3 3HN postal code. The company is dealing with transport and has been registered as such. Its registration number is PM0002177 . It is located at Bridge End Compound, Bridge Street, Paisley with a total of 5 cars.

Boyds Coach Hire Limited Address / Contact

Office Address 26 New Street
Office Address2 Paisley
Town Renfrewshire
Post code PA1 1YB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC150742
Date of Incorporation Mon, 9th May 1994
Industry Other passenger land transport
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Paul M.

Position: Director

Appointed: 30 September 2003

Christine S.

Position: Director

Appointed: 01 July 1999

Resigned: 20 June 2008

Thomas B.

Position: Secretary

Appointed: 30 December 1994

Resigned: 31 December 2014

Elizabeth M.

Position: Secretary

Appointed: 14 July 1994

Resigned: 30 December 1994

Elizabeth M.

Position: Director

Appointed: 14 July 1994

Resigned: 30 December 1994

Robert S.

Position: Secretary

Appointed: 08 June 1994

Resigned: 01 July 1999

Robert S.

Position: Director

Appointed: 08 June 1994

Resigned: 14 July 1994

Thomas B.

Position: Director

Appointed: 08 June 1994

Resigned: 31 December 2014

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats researched, there is Paul M. The abovementioned PSC and has 75,01-100% shares.

Paul M.

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

Company previous names

Opeltank June 17, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth32 53028 91517 83448 51357 425116 411       
Balance Sheet
Cash Bank On Hand      80 86176 553122 512108 181136 742160 013326 178
Current Assets47 44547 31533 89672 13865 314108 167104 88693 814140 987148 267165 345244 544377 666
Debtors30 28623 32624 25017 0278 743 21 52717 26118 47540 08628 60384 53151 488
Net Assets Liabilities      128 495135 262142 709172 957176 868261 394389 936
Property Plant Equipment     112 92099 515133 551218 565296 820206 522268 943 
Cash Bank In Hand17 15923 9899 64655 11156 571        
Net Assets Liabilities Including Pension Asset Liability32 53028 91517 83448 51357 425116 411       
Tangible Fixed Assets68 91992 36969 14249 45668 724        
Reserves/Capital
Called Up Share Capital22222        
Profit Loss Account Reserve32 52828 91317 83248 51157 423        
Shareholder Funds32 53028 91517 83448 51357 425116 411       
Other
Amount Specific Advance Or Credit Directors         10 729794  
Amount Specific Advance Or Credit Made In Period Directors         10 72936 977  
Amount Specific Advance Or Credit Repaid In Period Directors          48 500  
Accumulated Depreciation Impairment Property Plant Equipment     69 865114 943155 589107 077129 787144 797201 821114 283
Average Number Employees During Period      12141320132128
Creditors      62 20639 252106 314166 227103 138131 518105 273
Disposals Decrease In Depreciation Impairment Property Plant Equipment       3 639103 110 36 71010 366150 663
Disposals Property Plant Equipment       14 557168 49438 985216 12611 800357 112
Increase From Depreciation Charge For Year Property Plant Equipment      33 17244 28554 59822 71051 72067 39063 125
Net Current Assets Liabilities15 91711 18260940 29136 45762 60637 82340 96371 98598 759112 722175 067272 393
Property Plant Equipment Gross Cost     182 785202 552289 140325 642426 607351 319470 764365 902
Provisions For Liabilities Balance Sheet Subtotal        41 52756 39539 23851 09866 679
Total Additions Including From Business Combinations Property Plant Equipment      19 76753 521204 996139 950140 838131 245252 250
Total Assets Less Current Liabilities84 836103 55169 75189 747105 181175 526190 701174 514290 550395 579319 244444 010524 012
Creditors Due After One Year52 30674 63651 91741 23447 75659 115       
Creditors Due Within One Year31 52836 13333 28731 84728 85745 561       
Fixed Assets68 91992 36969 14249 45668 724112 920       
Number Shares Allotted  100          
Par Value Share  1          
Secured Debts  51 91741 234         
Share Capital Allotted Called Up Paid 100100          
Tangible Fixed Assets Additions 54 241 13 63358 625        
Tangible Fixed Assets Cost Or Valuation181 445235 686235 686130 810128 785        
Tangible Fixed Assets Depreciation112 526143 317166 54481 35460 061        
Tangible Fixed Assets Depreciation Charged In Period 30 79123 22716 48522 908        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   101 67544 201        
Tangible Fixed Assets Disposals   118 50960 650        

Transport Operator Data

Bridge End Compound
Address Bridge Street , Linwood
City Paisley
Post code PA3 3HN
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Amended accounts made up to 2017-06-30
filed on: 26th, October 2018
Free Download (7 pages)

Company search

Advertisements