Nash's Coaches Limited WEST MIDLANDS


Nash's Coaches started in year 1965 as Private Limited Company with registration number 00867813. The Nash's Coaches company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in West Midlands at 83 Raglan Road. Postal code: B66 3TT.

Currently there are 2 directors in the the company, namely Ian P. and Linda P.. In addition one secretary - Linda P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Rita P. who worked with the the company until 5 September 2003.

This company operates within the B66 3TT postal code. The company is dealing with transport and has been registered as such. Its registration number is PD0000290 . It is located at 83 Raglan Road, Warley, Smethwick with a total of 10 cars.

Nash's Coaches Limited Address / Contact

Office Address 83 Raglan Road
Office Address2 Smethwick
Town West Midlands
Post code B66 3TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00867813
Date of Incorporation Fri, 31st Dec 1965
Industry Operation of warehousing and storage facilities for land transport activities
Industry Other passenger land transport
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Linda P.

Position: Secretary

Appointed: 11 July 2002

Ian P.

Position: Director

Appointed: 11 July 2002

Linda P.

Position: Director

Appointed: 11 July 2002

Graham P.

Position: Director

Appointed: 11 July 2002

Resigned: 30 July 2009

Michael T.

Position: Director

Appointed: 31 May 1991

Resigned: 08 February 1994

Mary T.

Position: Director

Appointed: 31 May 1991

Resigned: 01 August 1994

Walter P.

Position: Director

Appointed: 14 January 1966

Resigned: 23 February 2006

Rita P.

Position: Director

Appointed: 14 January 1966

Resigned: 05 September 2003

Rita P.

Position: Secretary

Appointed: 14 January 1966

Resigned: 05 September 2003

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Linda P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Ian P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Linda P.

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

Ian P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth242 276247 574284 678371 271       
Balance Sheet
Cash Bank On Hand   24 49822 04641 73038 00313 47170 411137 531204 751
Current Assets104 722168 375182 948224 690189 031207 588231 283226 776154 174313 373353 497
Debtors102 378164 921164 568200 044166 548164 445191 839210 72582 774173 308145 478
Net Assets Liabilities    416 614437 645446 510463 528367 750368 668546 809
Other Debtors   72 52655 97773 26048 82366 38832 49437 40057 437
Property Plant Equipment   572 672657 019729 747671 735705 891758 978693 057802 331
Total Inventories   1484371 4131 4412 5809892 534 
Cash Bank In Hand1 8053 12918 19524 498       
Net Assets Liabilities Including Pension Asset Liability242 276247 574         
Stocks Inventory539325185148       
Tangible Fixed Assets509 096470 339541 792572 672       
Reserves/Capital
Called Up Share Capital161161161161       
Profit Loss Account Reserve4 2369 53446 638133 231       
Shareholder Funds242 276247 574284 678371 271       
Other
Accumulated Depreciation Impairment Property Plant Equipment   535 888509 530383 687441 699163 853228 766294 687360 413
Additions Other Than Through Business Combinations Property Plant Equipment    136 490143 500 167 510118 000  
Average Number Employees During Period      1916141415
Bank Borrowings Overdrafts   104 83396 35287 38078 50869 072112 351233 662162 976
Corporation Tax Payable   6 7001 934 8 86915 4056 41836034 000
Corporation Tax Recoverable     1 932  15 28715 287 
Creditors   168 580113 761248 770158 488207 358317 226374 478241 347
Dividends Paid    10 00010 00014 00016 00010 00010 00020 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases     4 8802 920960480  
Increase From Depreciation Charge For Year Property Plant Equipment    48 87252 78258 01259 10164 91365 92165 726
Net Current Assets Liabilities-72 347-31 098-9 54156 10975 27051 05612 91660 48331 586141 177133 170
Number Shares Issued Fully Paid    161161     
Other Creditors   98 177128 018161 39079 980138 286204 875140 81678 371
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    75 229178 625 336 947   
Other Disposals Property Plant Equipment    78 500196 616 411 200   
Other Taxation Social Security Payable   5 2044 9794 7969 2916 13218 99817 1995 673
Par Value Share 11111     
Profit Loss   87 31376 15131 03122 86533 018-85 77810 918 
Property Plant Equipment Gross Cost   1 108 5601 166 5501 113 4341 113 434869 744987 744987 7441 162 744
Provisions For Liabilities Balance Sheet Subtotal    91 30594 38879 65395 488105 58891 088147 345
Total Assets Less Current Liabilities436 749439 241532 251628 781732 289780 803684 651766 374790 564834 234935 501
Total Increase Decrease From Revaluations Property Plant Equipment          175 000
Trade Creditors Trade Payables   23 05810 4195 24422 70215 7176 15410 86218 390
Trade Debtors Trade Receivables   127 517110 57189 253143 016144 33734 993120 62188 041
Capital Redemption Reserve439439         
Creditors Due After One Year159 523163 237201 473203 010       
Creditors Due Within One Year177 069199 473192 489168 581       
Number Shares Allotted 161161161       
Provisions For Liabilities Charges34 95028 43046 10054 500       
Revaluation Reserve237 440237 440237 440237 440       
Secured Debts279 419274 315         
Share Capital Allotted Called Up Paid161161161161       
Tangible Fixed Assets Cost Or Valuation1 019 280          
Tangible Fixed Assets Depreciation510 184548 941         
Tangible Fixed Assets Depreciation Charged In Period 38 757         
Other Reserves 439439439       

Transport Operator Data

83 Raglan Road
Address Warley
City Smethwick
Post code B66 3TT
Vehicles 10

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, August 2023
Free Download (12 pages)

Company search

Advertisements