Coach Travel Limited WESTERHAM


Coach Travel started in year 1990 as Private Limited Company with registration number 02522315. The Coach Travel company has been functioning successfully for 34 years now and its status is active - proposal to strike off. The firm's office is based in Westerham at The Coach Yard Westerham Road. Postal code: TN16 1HJ.

This company operates within the DA4 9JH postal code. The company is dealing with transport and has been registered as such. Its registration number is PK0001688 . It is located at Greenbanks, Calfstock Lane, Dartford with a total of 10 cars. It has two locations in the UK.

Coach Travel Limited Address / Contact

Office Address The Coach Yard Westerham Road
Office Address2 Brasted
Town Westerham
Post code TN16 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02522315
Date of Incorporation Mon, 16th Jul 1990
Industry Other passenger land transport
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 30th March
Company age 34 years old
Account next due date Fri, 30th Dec 2022 (486 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Tue, 20th Jun 2023 (2023-06-20)
Last confirmation statement dated Mon, 6th Jun 2022

Company staff

Gary C.

Position: Director

Appointed: 07 June 2017

Hazel C.

Position: Director

Appointed: 31 May 2019

Resigned: 25 May 2020

Jean R.

Position: Director

Appointed: 17 May 2001

Resigned: 17 May 2001

Hugh C.

Position: Director

Appointed: 17 May 2001

Resigned: 05 March 2019

Kerry H.

Position: Secretary

Appointed: 17 May 2001

Resigned: 17 May 2001

Hazel C.

Position: Secretary

Appointed: 17 May 2001

Resigned: 13 December 2022

Linda S.

Position: Director

Appointed: 17 May 2001

Resigned: 30 May 2006

Hazel C.

Position: Secretary

Appointed: 03 August 1994

Resigned: 17 May 2001

Hugh C.

Position: Director

Appointed: 03 August 1994

Resigned: 17 May 2001

Linda W.

Position: Director

Appointed: 16 July 1991

Resigned: 17 May 2001

Sharon F.

Position: Secretary

Appointed: 16 July 1991

Resigned: 03 August 1994

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Gary C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Hazel C. This PSC owns 50,01-75% shares. Moving on, there is Hugh C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares.

Gary C.

Notified on 4 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hazel C.

Notified on 16 July 2016
Ceased on 4 June 2020
Nature of control: 50,01-75% shares

Hugh C.

Notified on 16 July 2016
Ceased on 5 March 2019
Nature of control: significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-302013-01-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth37 33758 739          
Balance Sheet
Current Assets49 20866 636   102 16288 354100 891156 047147 48258 74724 643
Net Assets Liabilities      80 22185 408117 02496 21553 645-4 737
Debtors49 20866 63689 75389 75364 436102 16268 039     
Net Assets Liabilities Including Pension Asset Liability37 33758 73970 40270 40271 61857 49764 297     
Tangible Fixed Assets86 16672 671106 241106 24199 79794 64380 378     
Cash Bank In Hand      20 315     
Reserves/Capital
Called Up Share Capital3 0023 0023 0023 0023 0023 0023 002     
Profit Loss Account Reserve34 33555 73767 40067 40068 61654 49561 295     
Shareholder Funds37 33758 739          
Other
Average Number Employees During Period        8397
Creditors      88 511102 011125 800164 643231 826220 373
Fixed Assets86 16672 671    80 37891 220144 834171 765381 111380 954
Net Current Assets Liabilities-9 64113 79314 83114 831-13 072-5 169-157-1 12030 247-17 161-142 857-180 695
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          30 22215 035
Total Assets Less Current Liabilities76 52586 464121 072121 07286 72589 47480 22190 100175 081154 604238 254200 259
Creditors Due After One Year Total Noncurrent Liabilities16 35914 110          
Creditors Due Within One Year Total Current Liabilities58 84952 843          
Provisions For Liabilities Charges22 82913 61517 68017 68016 86812 84915 924     
Tangible Fixed Assets Additions 23 550 52 34117 77931 795      
Tangible Fixed Assets Cost Or Valuation189 458183 633 235 974243 753255 405210 390     
Tangible Fixed Assets Depreciation103 292110 962 129 733143 956135 905130 012     
Tangible Fixed Assets Depreciation Charge For Period 12 076          
Tangible Fixed Assets Depreciation Disposals -4 406          
Tangible Fixed Assets Disposals -29 375  10 00045 00045 015     
Capital Employed 58 73970 40270 40271 61857 49764 297     
Creditors Due After One Year 14 11032 99032 990-1 76119 128      
Creditors Due Within One Year 52 84374 92274 92270 707107 33188 511     
Number Shares Allotted   3 0023 0023 0023 002     
Par Value Share   1111     
Share Capital Allotted Called Up Paid 3 0023 0023 0023 0023 0023 002     
Tangible Fixed Assets Depreciation Charged In Period   18 77121 01716 80614 265     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    6 79424 85745 015     

Transport Operator Data

Greenbanks
Address Calfstock Lane , Farningham
City Dartford
Post code DA4 9JH
Vehicles 3
Swanly Bus Garage
Address London Road
City Swanley
Post code BR8 8BY
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2020
filed on: 21st, March 2022
Free Download (2 pages)

Company search