Coach Options Limited BURY


Coach Options started in year 2001 as Private Limited Company with registration number 04281219. The Coach Options company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Bury at 70 Market Street. Postal code: BL8 3LJ.

At the moment there are 2 directors in the the company, namely Gareth W. and Luke S.. In addition one secretary - Lorna T. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Paul S. who worked with the the company until 1 October 2003.

This company operates within the M24 2RW postal code. The company is dealing with transport and has been registered as such. Its registration number is PC1014662 . It is located at Unit 34 Stakehill Industrial Estate, Whitebrook Way, Manchester with a total of 12 cars.

Coach Options Limited Address / Contact

Office Address 70 Market Street
Office Address2 Tottington
Town Bury
Post code BL8 3LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04281219
Date of Incorporation Tue, 4th Sep 2001
Industry Tour operator activities
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Gareth W.

Position: Director

Appointed: 18 May 2021

Luke S.

Position: Director

Appointed: 18 May 2021

Lorna T.

Position: Secretary

Appointed: 01 October 2003

Paul S.

Position: Secretary

Appointed: 13 September 2001

Resigned: 01 October 2003

Paul S.

Position: Director

Appointed: 13 September 2001

Resigned: 13 March 2023

Dennis K.

Position: Director

Appointed: 13 September 2001

Resigned: 01 October 2003

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 04 September 2001

Resigned: 06 September 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 04 September 2001

Resigned: 06 September 2001

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we established, there is Gareth W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Luke S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul S., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gareth W.

Notified on 9 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Luke S.

Notified on 9 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Paul S.

Notified on 3 August 2016
Ceased on 9 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul S.

Notified on 3 August 2016
Ceased on 19 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand239 117168 807284 255512 959278 853150 02780 851
Current Assets479 710456 829604 392868 219737 911663 005462 643
Debtors240 593288 022320 137355 260459 058512 978381 792
Net Assets Liabilities1 108 0541 120 2521 170 7641 100 8691 186 6681 114 8691 009 098
Other Debtors31 16019 16519 6894 24278 00158 65590 160
Property Plant Equipment1 543 5871 720 4511 440 7081 264 3311 517 6261 496 1222 209 226
Other
Accumulated Amortisation Impairment Intangible Assets5 0005 0005 0005 0005 0005 000 
Accumulated Depreciation Impairment Property Plant Equipment572 216767 478705 526885 2921 039 493922 1511 111 827
Additional Provisions Increase From New Provisions Recognised 2 875-2 685-31 10226 529-26 95584 342
Amounts Owed By Associates102 686187 820212 898215 043217 193217 193140 453
Average Number Employees During Period16161010101213
Creditors407 500507 281385 303482 754496 806448 485856 866
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 098253 7501 33814 815277 58424 219
Disposals Property Plant Equipment 40 850501 6955 00041 641685 141112 300
Finance Lease Liabilities Present Value Total407 500507 281385 303257 154322 806332 485798 866
Fixed Assets1 543 5871 720 4511 440 7081 264 3311 517 6261 496 1222 209 226
Increase From Depreciation Charge For Year Property Plant Equipment 198 360191 798181 104169 016160 242213 895
Intangible Assets Gross Cost5 0005 0005 0005 0005 0005 000 
Net Current Assets Liabilities217 083155 073360 665533 496406 581281 01065 333
Other Creditors44 99112 48717 20990 574103 117100 89668 466
Other Taxation Social Security Payable3 5574 40233 33118 00413 12152 2379 295
Property Plant Equipment Gross Cost2 115 8032 487 9292 146 2342 149 6232 557 1192 418 2733 321 053
Provisions245 116247 991245 306214 204240 733213 778298 120
Provisions For Liabilities Balance Sheet Subtotal245 116247 991245 306214 204240 733213 778408 595
Total Additions Including From Business Combinations Property Plant Equipment 412 976160 0008 389449 137546 2951 015 080
Total Assets Less Current Liabilities1 760 6701 875 5241 801 3731 797 8271 924 2071 777 1322 274 559
Trade Creditors Trade Payables13 32511 47112 8626 72517 11926 78933 311
Trade Debtors Trade Receivables106 74781 03787 550135 975163 864237 130151 179
Bank Borrowings Overdrafts   225 600174 000116 00058 000

Transport Operator Data

Unit 34 Stakehill Industrial Estate
Address Whitebrook Way , Middleton
City Manchester
Post code M24 2RW
Vehicles 12

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-09-30
filed on: 22nd, January 2024
Free Download (10 pages)

Company search

Advertisements