Coach Hire Executive Travel Ltd PRESTON


Coach Hire Executive Travel started in year 2002 as Private Limited Company with registration number 04508916. The Coach Hire Executive Travel company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Preston at Unit 4 Naze Lane Industrial Estate. Postal code: PR4 1UN.

The firm has one director. Kerry M., appointed on 21 April 2008. There are currently no secretaries appointed. 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 PR4 1UN postal code. The company is dealing with transport and has been registered as such. Its registration number is PC1033789 . It is located at Unit 2, Naze Lane Industrial Estate, Freckleton with a total of 10 cars. It has two locations in the UK.

Coach Hire Executive Travel Ltd Address / Contact

Office Address Unit 4 Naze Lane Industrial Estate
Office Address2 Freckleton
Town Preston
Post code PR4 1UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04508916
Date of Incorporation Mon, 12th Aug 2002
Industry Other passenger land transport
End of financial Year 27th June
Company age 22 years old
Account next due date Wed, 27th Mar 2024 (73 days after)
Account last made up date Mon, 27th Jun 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Kerry M.

Position: Director

Appointed: 21 April 2008

Steven A.

Position: Director

Appointed: 15 September 2011

Resigned: 26 March 2013

Kenneth H.

Position: Director

Appointed: 29 October 2008

Resigned: 15 July 2011

Hugh T.

Position: Secretary

Appointed: 11 April 2008

Resigned: 26 March 2013

Steven A.

Position: Director

Appointed: 06 September 2007

Resigned: 25 April 2008

Peter B.

Position: Secretary

Appointed: 21 February 2007

Resigned: 06 September 2007

Ian H.

Position: Director

Appointed: 23 August 2002

Resigned: 06 September 2007

Sandra H.

Position: Secretary

Appointed: 23 August 2002

Resigned: 30 June 2006

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 12 August 2002

Resigned: 15 August 2002

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Kerry M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kerry M.

Notified on 12 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-292015-06-282016-06-282017-06-282018-06-272019-06-272020-06-272021-06-272022-06-272023-06-26
Net Worth5 6114 4956 11310 48414 94113 97813 987      
Balance Sheet
Current Assets23 75629 85842 81446 53049 00438 24843 52541 10649 58951 37841 91232 36160 025
Net Assets Liabilities      13 9878 6567 10025 86224 36222 20540 040
Cash Bank In Hand4 7175 81918 77522 49124 96513 846       
Debtors14 03924 03924 03924 03924 03924 402       
Net Assets Liabilities Including Pension Asset Liability5 6114 4956 11310 48414 94113 97813 987      
Stocks Inventory5 000            
Tangible Fixed Assets6 0004 0002 000          
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve5 5114 3956 01310 38414 84113 878       
Shareholder Funds5 6114 4956 11310 48414 94113 97813 987      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       2 3612 5922 8422 6633 8933 640
Average Number Employees During Period         3443
Creditors      27 49230 08939 89722 67414 8876 26316 345
Net Current Assets Liabilities-3894954 11310 48414 94115 75316 03311 0179 69228 70427 02526 09843 680
Total Assets Less Current Liabilities5 6114 4956 11310 48414 94113 97816 03311 0179 69228 70427 02526 09843 680
Provisions For Liabilities Balance Sheet Subtotal      2 0462 361     
Accruals Deferred Income     1 7752 046      
Creditors Due Within One Year24 14529 36338 70136 04634 06322 49527 492      
Fixed Assets6 0004 0002 000          
Number Shares Allotted 100 100100100       
Par Value Share 1 111       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Cost Or Valuation12 00012 00012 00012 00012 00012 000       
Tangible Fixed Assets Depreciation6 0008 00010 00012 00012 00012 000       
Tangible Fixed Assets Depreciation Charged In Period 2 000 2 000         

Transport Operator Data

Unit 2
Address Naze Lane Industrial Estate , Naze Lane East
City Freckleton
Post code PR4 1UN
Vehicles 5
Unit 4
Address , Naze Lane Industrial Estate , Naze Lane East , Freckleton
City Preston
Post code PR4 1UN
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Restoration
Accounts for a micro company for the period ending on 2022/06/27
filed on: 24th, March 2023
Free Download (5 pages)

Company search

Advertisements