Knights Coaches Limited WITHAM


Knights Coaches started in year 2003 as Private Limited Company with registration number 04981670. The Knights Coaches company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Witham at 26 Cam Way. Postal code: CM8 1TZ.

The firm has 3 directors, namely Amanda K., John C. and Susan P.. Of them, Amanda K., John C., Susan P. have been with the company the longest, being appointed on 2 December 2003. Currenlty, the firm lists one former director, whose name is Shirley C. and who left the the firm on 6 November 2009. In addition, there is one former secretary - Shirley C. who worked with the the firm until 6 November 2009.

Knights Coaches Limited Address / Contact

Office Address 26 Cam Way
Town Witham
Post code CM8 1TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04981670
Date of Incorporation Tue, 2nd Dec 2003
Industry Other passenger land transport
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Amanda K.

Position: Director

Appointed: 02 December 2003

John C.

Position: Director

Appointed: 02 December 2003

Susan P.

Position: Director

Appointed: 02 December 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 2003

Resigned: 02 December 2003

Shirley C.

Position: Director

Appointed: 02 December 2003

Resigned: 06 November 2009

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 December 2003

Resigned: 02 December 2003

Shirley C.

Position: Secretary

Appointed: 02 December 2003

Resigned: 06 November 2009

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we established, there is John C. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Susan P. This PSC owns 25-50% shares. Then there is Amanda K., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

John C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Susan P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Amanda K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets43 17034 59659 15472 35785 27194 14288 85184 429122 231172 865212 167196 571
Net Assets Liabilities    85 91094 10285 40179 85789 23292 811145 630138 330
Cash Bank In Hand26 23118 77244 77147 12241 802       
Debtors16 93915 82414 38325 23543 469       
Intangible Fixed Assets6 0003 000          
Net Assets Liabilities Including Pension Asset Liability58 11054 96263 38273 92485 339       
Tangible Fixed Assets70 63957 49156 07155 52054 351       
Reserves/Capital
Called Up Share Capital120120120120120       
Profit Loss Account Reserve57 99054 84263 26273 80485 219       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal           2 575
Average Number Employees During Period        111099
Creditors    33 71253 06056 76341 31873 529118 19598 58586 661
Fixed Assets76 63960 49156 071 54 35153 02053 31351 74655 53053 14147 04845 995
Net Current Assets Liabilities-6 276-5 1127 66618 86451 55941 08232 08843 11148 70254 670113 582109 910
Total Assets Less Current Liabilities70 36355 37963 73774 384105 91094 10285 40194 857104 232107 811160 630155 905
Capital Employed58 11054 96263 38273 92485 339       
Creditors Due After One Year10 000   20 000       
Creditors Due Within One Year49 44639 70851 48853 49333 712       
Intangible Fixed Assets Aggregate Amortisation Impairment24 00027 00030 00030 00030 000       
Intangible Fixed Assets Amortisation Charged In Period 3 0003 000         
Intangible Fixed Assets Cost Or Valuation30 00030 00030 00030 00030 000       
Number Shares Allotted 120120120120       
Par Value Share 1111       
Provisions For Liabilities Charges2 253417355460571       
Share Capital Allotted Called Up Paid120120120120120       
Tangible Fixed Assets Additions 108 937281       
Tangible Fixed Assets Cost Or Valuation80 31462 82262 82263 75964 040       
Tangible Fixed Assets Depreciation9 6755 3316 7518 2399 689       
Tangible Fixed Assets Depreciation Charged In Period 1 4961 4201 4881 450       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 840          
Tangible Fixed Assets Disposals 17 600          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Sat, 2nd Dec 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search