Britannia Coaches Ltd DOVER


Britannia Coaches started in year 2009 as Private Limited Company with registration number 06951394. The Britannia Coaches company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Dover at Britannia House. Postal code: CT17 0UB.

The company has 2 directors, namely Benjamin L., Daniel L.. Of them, Daniel L. has been with the company the longest, being appointed on 3 July 2009 and Benjamin L. has been with the company for the least time - from 6 July 2012. Currenlty, the company lists one former director, whose name is Barry W. and who left the the company on 8 April 2011. In addition, there is one former secretary - Barry W. who worked with the the company until 6 July 2012.

This company operates within the CT17 0UB postal code. The company is dealing with transport and has been registered as such. Its registration number is PK1113077 . It is located at Hollow Wood Road, Dover with a total of 24 cars.

Britannia Coaches Ltd Address / Contact

Office Address Britannia House
Office Address2 Hollow Wood Road
Town Dover
Post code CT17 0UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06951394
Date of Incorporation Fri, 3rd Jul 2009
Industry Other passenger land transport
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Benjamin L.

Position: Director

Appointed: 06 July 2012

Daniel L.

Position: Director

Appointed: 03 July 2009

Barry W.

Position: Secretary

Appointed: 27 June 2011

Resigned: 06 July 2012

Barry W.

Position: Director

Appointed: 03 July 2009

Resigned: 08 April 2011

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we identified, there is Daniel L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Benjamin L. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel L.

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

Benjamin L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand47 07827 209133 750446 074529 805385 149
Current Assets166 255133 508224 425517 101617 834515 113
Debtors116 177103 29987 67567 42784 229126 014
Net Assets Liabilities263 860294 229351 628329 534433 225573 579
Other Debtors 19 0672 269   
Property Plant Equipment546 628671 296602 727526 877650 140757 891
Total Inventories3 0003 0003 0003 6003 8003 950
Other
Accrued Liabilities3 99412 6192 719   
Accrued Liabilities Not Expressed Within Creditors Subtotal  -2 719-1 900-2 345-4 021
Accumulated Amortisation Impairment Intangible Assets70 66690 666110 666130 666150 666170 666
Accumulated Depreciation Impairment Property Plant Equipment168 699203 761248 811456 443544 935619 779
Additions Other Than Through Business Combinations Intangible Assets    10 000 
Additions Other Than Through Business Combinations Property Plant Equipment 217 69234 061131 782236 255202 045
Average Number Employees During Period365753326564
Creditors106 132156 75984 421334 545409 458190 442
Disposals Decrease In Depreciation Impairment Property Plant Equipment -16 750-19 378 -11 225-10 732
Disposals Property Plant Equipment -57 962-57 580 -24 500-19 450
Dividend Per Share Interim7405736758779561 036
Dividends Paid On Shares Interim 56 87066 75587 92291 880101 760
Finance Lease Liabilities Present Value Total106 132156 75987 247   
Fixed Assets675 962780 630692 061596 211708 403793 225
Gain Loss On Revaluation Other Assets Net Tax In Other Comprehensive Income    -1 071-2 929
Increase From Amortisation Charge For Year Intangible Assets 20 00020 00020 00020 00020 000
Increase From Depreciation Charge For Year Property Plant Equipment 51 81264 428207 63299 71785 576
Intangible Assets129 334109 33489 33469 33458 26335 334
Intangible Assets Gross Cost200 000200 000200 000200 000208 929206 000
Net Current Assets Liabilities-202 111-202 096-141 494169 875260 152118 816
Nominal Value Allotted Share Capital100100100100100100
Number Shares Issued Fully Paid100100100100100100
Other Creditors244 004211 927209 974   
Other Inventories3 0003 0003 0003 6003 8003 950
Prepayments40 192     
Property Plant Equipment Gross Cost715 327875 057851 538983 3201 195 0751 377 670
Provisions For Liabilities Balance Sheet Subtotal103 859127 546114 518100 107123 527143 999
Taxation Social Security Payable19 5696 64360 812   
Total Assets Less Current Liabilities473 851578 534553 286766 086968 555912 041
Total Borrowings106 132156 75984 421   
Total Increase Decrease From Revaluations Intangible Assets    -1 071-2 929
Trade Creditors Trade Payables6 5396 6675 167   
Trade Debtors Trade Receivables75 98584 23285 406   
Amount Specific Advance Or Credit Directors110 277106 896106 1492 3434 3373 105
Amount Specific Advance Or Credit Made In Period Directors-258-3 381-41 765-49 209-46 066-60 661
Amount Specific Advance Or Credit Repaid In Period Directors  41 01845 40348 06059 428
Company Contributions To Money Purchase Plans Directors3 6007 33211 684   
Director Remuneration16 12016 12017 417   

Transport Operator Data

Hollow Wood Road
City Dover
Post code CT17 0UB
Vehicles 24

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023-07-03
filed on: 4th, July 2023
Free Download (5 pages)

Company search

Advertisements