Ccs Executive Coaches Limited BELFAST


Ccs Executive Coaches Limited is a private limited company located at 14 Shandon Park, Belfast BT5 6NW. Its total net worth is valued to be 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-10-19, this 6-year-old company is run by 2 directors.
Director James M., appointed on 21 October 2021. Director Tom C., appointed on 19 October 2017.
The company is officially categorised as "taxi operation" (SIC: 49320), "other passenger land transport" (SIC code: 49390).
The latest confirmation statement was sent on 2023-10-21 and the date for the following filing is 2024-11-04. Furthermore, the annual accounts were filed on 31 October 2022 and the next filing should be sent on 31 July 2024.

Ccs Executive Coaches Limited Address / Contact

Office Address 14 Shandon Park
Town Belfast
Post code BT5 6NW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI648788
Date of Incorporation Thu, 19th Oct 2017
Industry Taxi operation
Industry Other passenger land transport
End of financial Year 31st October
Company age 7 years old
Account next due date Wed, 31st Jul 2024 (57 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

James M.

Position: Director

Appointed: 21 October 2021

Tom C.

Position: Director

Appointed: 19 October 2017

David L.

Position: Director

Appointed: 19 October 2017

Resigned: 21 October 2021

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we found, there is James M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Tom C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David L., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

James M.

Notified on 21 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Tom C.

Notified on 19 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David L.

Notified on 19 October 2017
Ceased on 21 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand19 98212 78014 95216 77417 485
Current Assets20 30813 07214 95816 79422 698
Debtors3262926205 213
Net Assets Liabilities11 88419 162-8 231-7 7151 309
Other Debtors326292620113
Property Plant Equipment19 50056 93148 39241 13334 963
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 61513 15420 41326 583
Additions Other Than Through Business Combinations Property Plant Equipment19 50061 546   
Average Number Employees During Period 1111
Bank Borrowings 17 15226 84420 90613 115
Bank Overdrafts 5 7655 7655 7655 765
Creditors27 92433 68944 73744 73643 237
Increase From Depreciation Charge For Year Property Plant Equipment 6 0788 5397 2596 170
Net Current Assets Liabilities-7 616-20 617-29 779-27 942-20 539
Other Creditors27 92427 92438 97238 97137 472
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 463   
Other Disposals Property Plant Equipment 19 500   
Property Plant Equipment Gross Cost19 50061 54661 54661 54661 546
Total Assets Less Current Liabilities11 88436 31418 61313 19114 424
Trade Debtors Trade Receivables    5 100

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 21st October 2023
filed on: 27th, October 2023
Free Download (3 pages)

Company search

Advertisements