Empress Coaches Limited ST LEONARDS-ON-SEA


Empress Coaches started in year 1997 as Private Limited Company with registration number 03391364. The Empress Coaches company has been functioning successfully for 27 years now and its status is active. The firm's office is based in St Leonards-on-sea at 10-11 St Margarets Road. Postal code: TN37 6EH. Since January 26, 1998 Empress Coaches Limited is no longer carrying the name Blackbridge.

There is a single director in the company at the moment - Stephen D., appointed on 29 September 1999. In addition, a secretary was appointed - Jayne D., appointed on 20 December 1999. Currenlty, the company lists one former director, whose name is Jan A. and who left the the company on 2 December 1999. In addition, there is one former secretary - Christine A. who worked with the the company until 2 December 1999.

This company operates within the TN37 6EH postal code. The company is dealing with transport and has been registered as such. Its registration number is PK0003104 . It is located at 10-11 St. Margarets Road, St Leonards Green, St. Leonards-on-sea with a total of 12 cars.

Empress Coaches Limited Address / Contact

Office Address 10-11 St Margarets Road
Town St Leonards-on-sea
Post code TN37 6EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03391364
Date of Incorporation Tue, 24th Jun 1997
Industry Other passenger land transport
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Jayne D.

Position: Secretary

Appointed: 20 December 1999

Stephen D.

Position: Director

Appointed: 29 September 1999

Christine A.

Position: Secretary

Appointed: 17 July 1997

Resigned: 02 December 1999

Jan A.

Position: Director

Appointed: 17 July 1997

Resigned: 02 December 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1997

Resigned: 17 July 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 June 1997

Resigned: 17 July 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Stephen D. The abovementioned PSC and has 75,01-100% shares.

Stephen D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Blackbridge January 26, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312020-12-312021-12-312022-12-31
Net Worth142 663143 539139 072124 758115 497   
Balance Sheet
Cash Bank On Hand     111 584130 95748 121
Current Assets145 702105 160113 05287 961109 952132 088139 69999 127
Debtors37 77639 62136 16422 81139 11619 7547 99225 411
Net Assets Liabilities     149 911134 514129 970
Other Debtors1 7864 8415 68411 1458 67910 1622 4729 055
Property Plant Equipment     102 92172 16994 851
Total Inventories     750750750
Cash Bank In Hand107 17664 78976 13864 40070 086   
Intangible Fixed Assets5 3674 6673 9673 2672 567   
Net Assets Liabilities Including Pension Asset Liability142 663143 539139 072124 758115 497   
Stocks Inventory750750750750750   
Tangible Fixed Assets54 90777 90866 82665 61956 518   
Trade Debtors29 98029 13124 9611 96516 473   
Reserves/Capital
Called Up Share Capital60 00060 00060 00060 00060 000   
Profit Loss Account Reserve82 66383 53979 07264 75855 497   
Shareholder Funds142 663143 539139 072124 758115 497   
Other
Accrued Liabilities      14 08218 953
Accumulated Depreciation Impairment Property Plant Equipment     144 473132 524154 872
Additions Other Than Through Business Combinations Property Plant Equipment       45 030
Average Number Employees During Period     14128
Creditors     85 09863 64245 986
Current Asset Investments      28 37824 845
Increase From Depreciation Charge For Year Property Plant Equipment      23 26822 348
Net Current Assets Liabilities93 37076 54681 64468 99667 71546 99076 05753 141
Other Creditors     72 78751 90027 033
Property Plant Equipment Gross Cost     247 394204 693249 723
Taxation Including Deferred Taxation Balance Sheet Subtotal      13 71218 022
Taxation Social Security Payable      11 742 
Total Assets Less Current Liabilities153 644159 121152 437137 882126 800149 911148 226147 992
Trade Debtors Trade Receivables     9 5925 52016 356
Accumulated Amortisation Impairment Intangible Assets     14 000  
Bank Borrowings Overdrafts     447  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      35 217 
Disposals Property Plant Equipment      47 200 
Fixed Assets60 27482 57570 79368 88659 085102 92172 169 
Intangible Assets Gross Cost     14 000  
Other Taxation Social Security Payable     11 86411 742 
Provisions For Liabilities Balance Sheet Subtotal      13 712 
Total Additions Including From Business Combinations Property Plant Equipment      4 499 
Accruals Deferred Income Within One Year23 53813 34713 1229 6356 064   
Creditors Due Within One Year52 33228 61431 40818 96542 237   
Intangible Fixed Assets Aggregate Amortisation Impairment8 6339 33310 03310 73311 433   
Intangible Fixed Assets Amortisation Charged In Period   700700   
Intangible Fixed Assets Cost Or Valuation14 00014 00014 00014 00014 000   
Number Shares Allotted60 00060 00060 00060 00060 000   
Other Creditors Due Within One Year12 9936 2259 4676 4735 150   
Par Value Share11111   
Prepayments Accrued Income Current Asset6 0105 6495 5199 70113 964   
Provisions For Liabilities Charges 15 58213 36513 12411 303   
Share Capital Allotted Called Up Paid60 00060 00060 00060 00060 000   
Tangible Fixed Assets Additions   27 98910 000   
Tangible Fixed Assets Cost Or Valuation147 368170 168164 260168 155174 155   
Tangible Fixed Assets Depreciation92 46192 26097 434102 536117 637   
Tangible Fixed Assets Depreciation Charged In Period   21 06418 152   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   15 9623 051   
Tangible Fixed Assets Disposals   24 0944 000   
Taxation Social Security Due Within One Year8 6531 6425 2191 6181 623   
Trade Creditors Within One Year7 1487 4003 6001 23929 400   

Transport Operator Data

10-11 St. Margarets Road
Address St Leonards Green
City St. Leonards-on-sea
Post code TN37 6EH
Vehicles 12

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 5th, July 2023
Free Download (7 pages)

Company search

Advertisements