East Coast Travel Limited YORK


East Coast Travel started in year 2007 as Private Limited Company with registration number 06329363. The East Coast Travel company has been functioning successfully for seventeen years now and its status is active - proposal to strike off. The firm's office is based in York at 8 Dove Way Kirkby Mills Industrial Estate. Postal code: YO62 6QR.

This company operates within the YO18 7JB postal code. The company is dealing with transport and has been registered as such. Its registration number is PB1090574 . It is located at 27 Pioneer Way, Thornton Road Industrial Estate, Pickering with a total of 1 cars.

East Coast Travel Limited Address / Contact

Office Address 8 Dove Way Kirkby Mills Industrial Estate
Office Address2 Kirkbymoorside
Town York
Post code YO62 6QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06329363
Date of Incorporation Tue, 31st Jul 2007
Industry Other passenger land transport
End of financial Year 28th February
Company age 17 years old
Account next due date Tue, 30th Nov 2021 (879 days after)
Account last made up date Sat, 29th Feb 2020
Next confirmation statement due date Sun, 29th May 2022 (2022-05-29)
Last confirmation statement dated Sat, 15th May 2021

Company staff

Hayley M.

Position: Secretary

Appointed: 01 March 2015

Douglas H.

Position: Director

Appointed: 01 March 2015

Brighton Secretary Limited

Position: Corporate Secretary

Appointed: 31 July 2007

Resigned: 02 August 2007

Brighton Director Limited

Position: Corporate Director

Appointed: 31 July 2007

Resigned: 02 August 2007

Catherine W.

Position: Secretary

Appointed: 31 July 2007

Resigned: 01 March 2015

Christopher W.

Position: Director

Appointed: 31 July 2007

Resigned: 01 March 2016

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is Douglas H. This PSC has significiant influence or control over this company,.

Douglas H.

Notified on 6 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-08-312014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-29
Net Worth1111100200    
Balance Sheet
Cash Bank On Hand     2002002006 317588
Current Assets   110020030 39634 82033 0087 326
Debtors      30 19634 62026 6916 738
Net Assets Liabilities     20011 83122 58814 839-28 689
Property Plant Equipment      74 33669 77364 92773 188
Other Debtors        16 0473 185
Cash Bank In Hand1111100200    
Net Assets Liabilities Including Pension Asset Liability1111100200    
Reserves/Capital
Called Up Share Capital   1100200    
Shareholder Funds1111100200    
Other
Accumulated Depreciation Impairment Property Plant Equipment      8 66420 22731 07342 812
Average Number Employees During Period        43
Creditors      60 67035 75117 63017 560
Increase Decrease In Property Plant Equipment      83 000  20 000
Increase From Depreciation Charge For Year Property Plant Equipment      8 66411 56310 84611 739
Net Current Assets Liabilities   11002002 292-7 245-28 835-82 924
Property Plant Equipment Gross Cost      83 00090 00096 000116 000
Provisions For Liabilities Balance Sheet Subtotal      4 1274 1893 6231 393
Total Additions Including From Business Combinations Property Plant Equipment      83 0007 0006 00020 000
Total Assets Less Current Liabilities   110020076 62862 52836 092-9 736
Bank Borrowings Overdrafts        3 5702 139
Finance Lease Liabilities Present Value Total        17 63017 560
Other Creditors        26 01532 065
Other Taxation Social Security Payable        1 5364 682
Trade Creditors Trade Payables        16 80331 437
Trade Debtors Trade Receivables        10 6443 553
Number Shares Allotted 111100200    
Par Value Share 11111    
Share Capital Allotted Called Up Paid1111100200    

Transport Operator Data

27 Pioneer Way
Address Thornton Road Industrial Estate , Thornton Road
City Pickering
Post code YO18 7JB
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
Free Download (1 page)

Company search