Den Caney Coaches Limited BIRMINGHAM


Den Caney Coaches started in year 1992 as Private Limited Company with registration number 02697395. The Den Caney Coaches company has been functioning successfully for 32 years now and its status is active - proposal to strike off. The firm's office is based in Birmingham at 182 Stonehouse Lane. Postal code: B32 3AH.

This company operates within the B32 3AH postal code. The company is dealing with transport and has been registered as such. Its registration number is PD0001193 . It is located at 182 Stonehouse Lane, Quinton, Birmingham with a total of 12 cars.

Den Caney Coaches Limited Address / Contact

Office Address 182 Stonehouse Lane
Office Address2 Bartley Green
Town Birmingham
Post code B32 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02697395
Date of Incorporation Mon, 16th Mar 1992
Industry Other passenger land transport
End of financial Year 15th May
Company age 32 years old
Account next due date Thu, 15th Feb 2024 (64 days after)
Account last made up date Sun, 15th May 2022
Next confirmation statement due date Wed, 5th Jul 2023 (2023-07-05)
Last confirmation statement dated Tue, 21st Jun 2022

Company staff

Mazid M.

Position: Director

Appointed: 21 June 2022

Ahmed A.

Position: Director

Appointed: 18 December 2018

Resigned: 21 June 2022

Barbara C.

Position: Secretary

Appointed: 31 May 2017

Resigned: 18 December 2018

Christopher C.

Position: Secretary

Appointed: 31 January 2017

Resigned: 31 May 2017

Benjamin C.

Position: Director

Appointed: 24 June 2016

Resigned: 18 December 2018

Keith S.

Position: Director

Appointed: 04 September 2015

Resigned: 31 October 2016

New Inn Travel Group Limited

Position: Corporate Director

Appointed: 04 September 2015

Resigned: 24 June 2016

Emma C.

Position: Director

Appointed: 01 June 1994

Resigned: 04 September 2015

Ian C.

Position: Director

Appointed: 01 June 1994

Resigned: 04 September 2015

Rachel P.

Position: Director

Appointed: 01 June 1994

Resigned: 04 September 2015

Malcolm S.

Position: Director

Appointed: 01 June 1994

Resigned: 04 September 2015

David S.

Position: Director

Appointed: 16 March 1992

Resigned: 04 September 2015

Diana R.

Position: Nominee Secretary

Appointed: 16 March 1992

Resigned: 16 March 1992

Winifred C.

Position: Secretary

Appointed: 16 March 1992

Resigned: 04 September 2015

Winifred C.

Position: Director

Appointed: 16 March 1992

Resigned: 04 September 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats identified, there is Mazid M. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ahmed A. This PSC owns 75,01-100% shares. Then there is Benjamin C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Mazid M.

Notified on 21 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Ahmed A.

Notified on 18 December 2018
Ceased on 21 June 2022
Nature of control: 75,01-100% shares

Benjamin C.

Notified on 19 January 2017
Ceased on 18 December 2018
Nature of control: 50,01-75% shares

New Inn Travel Group Ltd

54 Beacon Buildings Leighswood Road, Aldridge, Walsall, WS9 8AA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09106456
Notified on 1 November 2016
Ceased on 19 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312019-01-312019-12-312020-12-312021-12-312022-05-15
Net Worth164 855169 327201 908237 069     
Balance Sheet
Cash Bank On Hand    6 3312 7871 7902 1321 481
Current Assets243 677191 451225 873208 902119 41527 1652 0339 80412 511
Debtors133 067107 808108 58594 480111 35924 3782437 67211 030
Net Assets Liabilities    184 600-12 556-63 031-130 05198 341
Other Debtors    90 9112 593243  
Property Plant Equipment    514 741634 109597 741560 286138 434
Total Inventories    1 725    
Cash Bank In Hand106 76079 973114 138111 147     
Net Assets Liabilities Including Pension Asset Liability164 855169 327201 908237 069     
Stocks Inventory3 8503 6703 1503 275     
Tangible Fixed Assets152 498129 018110 553160 301     
Reserves/Capital
Called Up Share Capital6666     
Profit Loss Account Reserve164 849169 321201 902237 063     
Shareholder Funds164 855169 327201 908237 069     
Other
Version Production Software      2 0202 021 
Accrued Liabilities    725361  600
Accumulated Depreciation Impairment Property Plant Equipment    529 642562 274590 642258 412266 664
Additions Other Than Through Business Combinations Property Plant Equipment     152 000 1 315 
Average Number Employees During Period    98854
Bank Borrowings Overdrafts    305 756292 830296 476287 78847 961
Creditors    433 177673 830662 805700 14152 604
Deferred Income      6 799  
Finance Lease Liabilities Present Value Total    99 16788 49543 804  
Finished Goods Goods For Resale    1 725    
Increase From Depreciation Charge For Year Property Plant Equipment     32 63232 04825 8068 252
Loans From Directors    10 54661 196103 700399 135 
Net Current Assets Liabilities37 80651 692100 70899 839-313 762-646 665-660 772-690 337-40 093
Other Creditors     210 330203 8474 6262 422
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 680358 036 
Other Disposals Property Plant Equipment      8 000371 000413 600
Prepayments Accrued Income    1 5201 400 3 3551 598
Property Plant Equipment Gross Cost    1 044 3831 196 3831 188 383818 698405 098
Taxation Including Deferred Taxation Balance Sheet Subtotal    16 379    
Taxation Social Security Payable    2 1793 4731 0222 322728
Total Assets Less Current Liabilities190 304180 710211 261260 140200 979-12 556   
Trade Creditors Trade Payables    14 80417 1457 1576 270893
Trade Debtors Trade Receivables    18 92820 385 4 3179 432
Creditors Due After One Year11 500  10 000     
Creditors Due Within One Year205 871139 759125 165109 063     
Number Shares Allotted 666     
Par Value Share 111     
Provisions For Liabilities Charges13 94911 3839 35313 071     
Secured Debts43 20011 300 25 000     
Share Capital Allotted Called Up Paid6666     
Tangible Fixed Assets Additions  610      
Tangible Fixed Assets Cost Or Valuation739 488739 488740 098812 898     
Tangible Fixed Assets Depreciation586 990610 470629 545652 597     
Tangible Fixed Assets Depreciation Charged In Period 23 48019 075      
Advances Credits Directors5 0875 2875 2876 312     
Advances Credits Made In Period Directors503001 671      
Advances Credits Repaid In Period Directors 1001 500      

Transport Operator Data

182 Stonehouse Lane
Address Quinton , Bartley Green
City Birmingham
Post code B32 3AH
Vehicles 12

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 15th May 2022
filed on: 23rd, May 2022
Free Download (8 pages)

Company search

Advertisements