Coach Direct Limited LEIGH-ON-SEA


Coach Direct started in year 1997 as Private Limited Company with registration number 03375327. The Coach Direct company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Leigh-on-sea at Monometer House. Postal code: SS9 2HN.

There is a single director in the firm at the moment - Karl L., appointed on 1 May 2004. In addition, a secretary was appointed - Sharon L., appointed on 21 November 2007. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SS6 7EJ postal code. The company is dealing with transport and has been registered as such. Its registration number is PF1035260 . It is located at 83 High Street, Rayleigh with a total of 1 cars.

Coach Direct Limited Address / Contact

Office Address Monometer House
Office Address2 Rectory Grove
Town Leigh-on-sea
Post code SS9 2HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03375327
Date of Incorporation Fri, 23rd May 1997
Industry Other transportation support activities
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Sharon L.

Position: Secretary

Appointed: 21 November 2007

Karl L.

Position: Director

Appointed: 01 May 2004

Karen C.

Position: Secretary

Appointed: 01 June 2006

Resigned: 21 November 2007

Christine D.

Position: Secretary

Appointed: 01 June 2004

Resigned: 31 July 2006

Sydney L.

Position: Director

Appointed: 24 July 1999

Resigned: 26 July 1999

Karl L.

Position: Secretary

Appointed: 24 July 1999

Resigned: 01 June 2004

Sandra K.

Position: Director

Appointed: 24 July 1999

Resigned: 20 February 2004

Sandra K.

Position: Secretary

Appointed: 21 July 1997

Resigned: 24 July 1999

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 May 1997

Resigned: 23 May 1997

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 1997

Resigned: 23 May 1997

Sydney L.

Position: Secretary

Appointed: 23 May 1997

Resigned: 21 July 1997

Karl L.

Position: Director

Appointed: 23 May 1997

Resigned: 25 July 1999

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is Karl L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Karl L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth80 375136 341127 886127 694131 99975 266       
Balance Sheet
Cash Bank In Hand20 199105 324105 49591 37024 50539 661       
Cash Bank On Hand     39 66126 617106 48332 88464 49417 513816 162
Current Assets345 942552 308490 494466 336411 336393 239618 3061 125 7541 073 914331 543101 548115 843251 920
Debtors325 743507 626384 999374 966386 831353 578596 3051 019 2711 041 030267 04984 035115 835235 758
Net Assets Liabilities     75 266-87 856-56 361-33 799-29 715-82 433-183 020-186 112
Net Assets Liabilities Including Pension Asset Liability80 375136 341127 886127 694131 99975 266       
Other Debtors     70 89566 892192 226128 38369 58563 48565 22435 058
Property Plant Equipment     1 6602 500835     
Tangible Fixed Assets13 15710 7158 9697 5966 3461 660       
Reserves/Capital
Called Up Share Capital400400400400400400       
Profit Loss Account Reserve79 975135 941127 486127 294131 59974 866       
Shareholder Funds80 375136 341127 886127 694131 99975 266       
Other
Accumulated Amortisation Impairment Intangible Assets        7 20014 40021 60028 80036 000
Accumulated Depreciation Impairment Property Plant Equipment     25 49227 15728 82229 65729 65729 65729 657 
Average Number Employees During Period     88898544
Bank Borrowings     18 0009 00035 05627 92620 79663 66756 53750 206
Bank Borrowings Overdrafts     9 0009 00027 92620 79613 66652 37048 14944 650
Creditors     9 000713 27827 92620 79613 66652 37048 14944 650
Creditors Due After One Year  36 00027 00018 0009 000       
Creditors Due Within One Year278 724487 324335 577319 238267 683310 633       
Fixed Assets13 15710 7158 9697 5966 346  83528 80021 60014 4007 200 
Future Minimum Lease Payments Under Non-cancellable Operating Leases     5 4005 4004 0508 4008 4008 4002 8008 400
Increase From Amortisation Charge For Year Intangible Assets        7 2007 2007 2007 2007 200
Increase From Depreciation Charge For Year Property Plant Equipment      1 6651 665835    
Intangible Assets        28 80021 60014 4007 200 
Intangible Assets Gross Cost        36 00036 00036 00036 000 
Net Current Assets Liabilities67 218125 626154 917147 098143 65382 606-90 356-29 270-41 803-37 649-44 463-142 071-141 462
Number Shares Allotted     400       
Other Creditors     196 367519 943847 674921 054245 2788 967141 966343 181
Other Taxation Social Security Payable     2 04231 4566 6542 6982 0651 5912 2482 783
Par Value Share     1       
Property Plant Equipment Gross Cost     27 15229 65729 65729 65729 65729 65729 657 
Secured Debts     18 000       
Share Capital Allotted Called Up Paid    400400       
Tangible Fixed Assets Additions  2502 768 2 490       
Tangible Fixed Assets Cost Or Valuation65 90765 90766 15727 43027 43027 152       
Tangible Fixed Assets Depreciation52 75055 19257 18819 83421 08425 492       
Tangible Fixed Assets Depreciation Charged In Period 2 4421 9961 5031 2505 405       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   38 857 997       
Tangible Fixed Assets Disposals   41 495 2 768       
Total Additions Including From Business Combinations Intangible Assets        36 000    
Total Additions Including From Business Combinations Property Plant Equipment      2 505      
Total Assets Less Current Liabilities80 375136 341163 886154 694149 99984 266183 671-28 435-13 003-16 049-30 063-134 871-141 462
Trade Creditors Trade Payables     103 224181 295293 566184 835114 719124 15683 11141 862
Trade Debtors Trade Receivables     282 683529 413827 045912 647197 46420 55050 611200 700
Advances Credits Directors   19 89023 550        
Advances Credits Made In Period Directors    3 660        

Transport Operator Data

83 High Street
City Rayleigh
Post code SS6 7EJ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 21st, February 2024
Free Download (13 pages)

Company search