Hearns Coaches Limited MIDDLESEX


Hearns Coaches started in year 2003 as Private Limited Company with registration number 04922927. The Hearns Coaches company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Middlesex at 801 Kenton Lane. Postal code: HA3 6AH.

The company has 2 directors, namely Jamie T., Janis T.. Of them, Janis T. has been with the company the longest, being appointed on 17 February 2014 and Jamie T. has been with the company for the least time - from 13 August 2015. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ronald H. who worked with the the company until 4 July 2019.

This company operates within the HA3 6AH postal code. The company is dealing with transport and has been registered as such. Its registration number is PK1111749 . It is located at 801 Kenton Lane, Harrow with a total of 51 cars. It has three locations in the UK.

Hearns Coaches Limited Address / Contact

Office Address 801 Kenton Lane
Office Address2 Harrow
Town Middlesex
Post code HA3 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04922927
Date of Incorporation Mon, 6th Oct 2003
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 30th August
Company age 21 years old
Account next due date Thu, 30th May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Jamie T.

Position: Director

Appointed: 13 August 2015

Janis T.

Position: Director

Appointed: 17 February 2014

Ronald H.

Position: Secretary

Appointed: 06 October 2003

Resigned: 04 July 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 2003

Resigned: 06 October 2003

Patricia H.

Position: Director

Appointed: 06 October 2003

Resigned: 05 January 2016

Ronald H.

Position: Director

Appointed: 06 October 2003

Resigned: 04 July 2019

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 06 October 2003

Resigned: 06 October 2003

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Janis T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ronald H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Janis T.

Notified on 19 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ronald H.

Notified on 1 June 2016
Ceased on 4 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth2 140 7852 197 800    
Balance Sheet
Cash Bank On Hand 145 829401 977208 153285 026150 309
Current Assets290 228435 647761 661845 6321 018 9891 072 835
Debtors279 000289 818359 684637 479733 963922 526
Net Assets Liabilities  2 311 6222 353 2502 559 2282 747 823
Other Debtors 152 221217 724459 716569 647755 431
Property Plant Equipment 5 129 3804 803 0224 995 0476 083 2176 755 977
Cash Bank In Hand11 228145 829    
Tangible Fixed Assets4 963 7405 129 380    
Reserves/Capital
Called Up Share Capital1 995 2781 995 278    
Profit Loss Account Reserve145 507202 522    
Shareholder Funds2 140 7852 197 800    
Other
Accumulated Depreciation Impairment Property Plant Equipment 920 0671 132 5231 389 2781 300 5191 783 045
Average Number Employees During Period    4754
Bank Borrowings  1 448 4481 319 8361 191 3601 059 918
Bank Borrowings Overdrafts 1 454 5581 323 9281 191 2231 062 8841 012 729
Corporation Tax Payable  41 52411 5575 142 
Corporation Tax Recoverable     5 142
Creditors 1 823 7681 607 1971 494 1052 186 0872 751 730
Current Tax For Period  41 52411 5575 142 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -5 412-12 595-4 99093 750
Dividends Paid  5 0005 0002 000 
Finance Lease Liabilities Present Value Total  283 269302 8821 123 2031 739 001
Finance Lease Payments Owing Minimum Gross  416 031576 3441 650 7552 094 523
Increase Decrease In Current Tax From Adjustment For Prior Periods     -5 142
Increase From Depreciation Charge For Year Property Plant Equipment  288 587270 019270 830518 155
Net Current Assets Liabilities-922 464-787 988-569 791-845 875-1 041 075-865 847
Number Shares Issued Fully Paid   1 995 278  
Other Creditors 369 210283 2691 369 1461 788 3421 686 037
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  76 13113 264359 59035 628
Other Disposals Property Plant Equipment  334 22228 940683 62154 750
Other Taxation Social Security Payable 22 01421 59925 87328 84750 662
Par Value Share 1 1  
Profit Loss 57 015118 82246 628207 978188 595
Property Plant Equipment Gross Cost 6 049 4485 935 5446 384 3257 383 7358 539 022
Provisions For Liabilities Balance Sheet Subtotal  314 412301 817296 827390 577
Taxation Including Deferred Taxation Balance Sheet Subtotal 319 824314 412301 817296 827390 577
Tax Tax Credit On Profit Or Loss On Ordinary Activities  36 112-1 03815288 608
Total Additions Including From Business Combinations Property Plant Equipment  220 319477 7211 683 0311 210 037
Total Assets Less Current Liabilities4 041 2764 341 3924 233 2314 149 1725 042 1425 890 130
Total Borrowings  1 323 9281 191 2231 062 8841 012 729
Total Current Tax Expense Credit    5 142-5 142
Trade Creditors Trade Payables 104 032118 877156 318109 256154 794
Trade Debtors Trade Receivables 137 597141 960177 763164 316161 953
Creditors Due After One Year1 667 9481 823 768    
Creditors Due Within One Year1 212 6921 223 635    
Number Shares Allotted 1 995 278    
Provisions For Liabilities Charges232 543319 824    
Share Capital Allotted Called Up Paid1 995 2781 995 278    

Transport Operator Data

801 Kenton Lane
City Harrow
Post code HA3 6AH
Vehicles 5
Coach Yard
Address Brockley Hill
City Stanmore
Post code HA7 4LS
Vehicles 28
9 Elton Way
City Watford
Post code WD25 8HH
Vehicles 18

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to August 31, 2022
filed on: 12th, June 2023
Free Download (36 pages)

Company search

Advertisements