Luxury Coach Travel Ltd NEWCASTLE UPON TYNE


Luxury Coach Travel started in year 2009 as Private Limited Company with registration number 06972078. The Luxury Coach Travel company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 3 Renfrew Green. Postal code: NE5 3TY.

There is a single director in the company at the moment - Donna W., appointed on 12 March 2020. In addition, a secretary was appointed - Donna W., appointed on 24 July 2009. As of 7 May 2024, there was 1 ex director - David W.. There were no ex secretaries.

This company operates within the NE5 3TY postal code. The company is dealing with transport and has been registered as such. Its registration number is PB1092815 . It is located at Unit 23, Dewley Court, Newcastle Upon Tyne with a total of 10 cars.

Luxury Coach Travel Ltd Address / Contact

Office Address 3 Renfrew Green
Office Address2 Blakelaw
Town Newcastle Upon Tyne
Post code NE5 3TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06972078
Date of Incorporation Fri, 24th Jul 2009
Industry Other passenger land transport
End of financial Year 31st August
Company age 15 years old
Account next due date Fri, 31st May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Donna W.

Position: Director

Appointed: 12 March 2020

Donna W.

Position: Secretary

Appointed: 24 July 2009

David W.

Position: Director

Appointed: 24 July 2009

Resigned: 12 March 2020

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Donna W. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David W. This PSC owns 50,01-75% shares.

Donna W.

Notified on 12 March 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David W.

Notified on 26 July 2016
Ceased on 12 March 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-08-312021-08-312022-08-31
Net Worth15 57818 87956 54159 25570 36171 704      
Balance Sheet
Cash Bank On Hand     23 8074125 46122 70049 45972 509 
Current Assets20 47725 95044 58527 49631 23137 8792 8465 46122 70049 45986 6092 920
Debtors10 1894 25741 13910 1196 56414 0722 434   14 1002 920
Net Assets Liabilities     71 70431 48131 49931 44125 9691 929-21 073
Other Debtors      1 572   12 500 
Property Plant Equipment     168 644145 364185 644161 715177 599101 51581 212
Cash Bank In Hand10 28821 6933 44617 37724 66723 807      
Net Assets Liabilities Including Pension Asset Liability15 57818 87956 54159 25570 36171 704      
Tangible Fixed Assets125 836119 503133 279115 951152 084168 644      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve15 57618 87756 53959 25370 35971 702      
Shareholder Funds15 57818 87956 54159 25570 36171 704      
Other
Accrued Liabilities Deferred Income       8508501 770860860
Accumulated Depreciation Impairment Property Plant Equipment     208 014244 539289 780330 209171 28395 622115 925
Average Number Employees During Period      151511044
Bank Borrowings Overdrafts     1 1481 1481 14826 39550 00050 0003 097
Corporation Tax Payable       1 2942 5172 52712 307 
Creditors     33 46938 18485 18159 62588 44950 97557 009
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 173 -203 326-101 039 
Disposals Property Plant Equipment      1 25029 354 -233 179-151 745 
Dividends Paid On Shares       23 00028 500 25 000 
Finance Lease Liabilities Present Value Total     32 32137 03684 03331 75162 64036 02436 024
Fixed Assets125 836119 503133 279115 951152 084  185 644161 715177 599101 51581 212
Increase Decrease In Depreciation Impairment Property Plant Equipment        40 42944 40025 37820 303
Increase From Depreciation Charge For Year Property Plant Equipment      36 52546 41440 42944 40025 37820 303
Net Current Assets Liabilities-34 741-35 291-21 562-28 789-10 533-63 471-74 405-68 964-36 925-38 99035 634-54 089
Other Creditors     4 88520 98622 385519245245245
Other Taxation Social Security Payable     4 5338 5353 279-4 3028001 539 
Property Plant Equipment Gross Cost     376 658389 903475 424491 924348 882197 137197 137
Taxation Social Security Payable          13 84616 783
Total Additions Including From Business Combinations Property Plant Equipment      14 495114 87516 50090 137  
Total Assets Less Current Liabilities91 09584 212111 71787 162141 551105 17369 665116 680124 790138 609137 14927 123
Trade Creditors Trade Payables      -12 9751 89583 107  
Trade Debtors Trade Receivables     14 072862   1 6002 920
Creditors Due After One Year 65 33355 17627 90771 19033 469      
Creditors Due Within One Year 61 24166 14756 28541 764101 350      
Number Shares Allotted     2      
Par Value Share     1      
Share Capital Allotted Called Up Paid     2      
Tangible Fixed Assets Additions 24 79847 09511 66081 75060 995      
Tangible Fixed Assets Cost Or Valuation178 144201 687248 782260 442332 697376 658      
Tangible Fixed Assets Depreciation52 30882 184115 503144 491180 613208 014      
Tangible Fixed Assets Depreciation Charged In Period  33 31928 98838 02142 161      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    1 89914 760      
Tangible Fixed Assets Disposals -2 094  9 49517 034      
Creditors Due After One Year Total Noncurrent Liabilities75 51765 333          
Creditors Due Within One Year Total Current Liabilities55 21861 241          
Tangible Fixed Assets Depreciation Charge For Period 29 876          
Tangible Fixed Assets Depreciation Disposals -839          

Transport Operator Data

Unit 23
Address Dewley Court , Throckley
City Newcastle Upon Tyne
Post code NE15 9AW
Vehicles 10

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-08-31
filed on: 31st, August 2023
Free Download (6 pages)

Company search

Advertisements