Old Coach Buildings Ltd ELLAND


Old Coach Buildings started in year 2013 as Private Limited Company with registration number 08534632. The Old Coach Buildings company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Elland at Heritage Exchange. Postal code: HX5 0HG.

The company has 2 directors, namely Simon H., Joanna H.. Of them, Simon H., Joanna H. have been with the company the longest, being appointed on 17 May 2013. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Old Coach Buildings Ltd Address / Contact

Office Address Heritage Exchange
Office Address2 South Lane
Town Elland
Post code HX5 0HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08534632
Date of Incorporation Fri, 17th May 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (25 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

Simon H.

Position: Director

Appointed: 17 May 2013

Joanna H.

Position: Director

Appointed: 17 May 2013

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we researched, there is Joanna H. This PSC and has 25-50% shares. The second one in the persons with significant control register is Simon H. This PSC owns 25-50% shares. The third one is Joanna H., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Joanna H.

Notified on 14 February 2024
Nature of control: 25-50% shares

Simon H.

Notified on 10 July 2018
Nature of control: 25-50% shares

Joanna H.

Notified on 10 July 2018
Ceased on 14 February 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand232 839246 167232 509179 078296 451525 573
Current Assets325 838369 004394 888317 867424 559674 871
Debtors92 999122 837162 379138 789128 108149 298
Net Assets Liabilities153 983217 172293 338357 690438 743540 686
Other Debtors266431173245264417
Property Plant Equipment64   1 219610
Other
Accumulated Depreciation Impairment Property Plant Equipment1 0261 0901 0901 0901 6992 308
Amounts Owed By Group Undertakings Participating Interests79 90098 900101 900129 150125 650144 400
Average Number Employees During Period   222
Comprehensive Income Expense   68 35285 053 
Corporation Tax Payable   13 54318 45715 804
Creditors1 195 9061 175 8321 344 2761 657 8311 845 3791 737 436
Depreciation Rate Used For Property Plant Equipment 3333333333
Dividends Paid   4 0004 000 
Fixed Assets1 024 0641 024 0001 242 7261 697 6541 859 5631 603 251
Income Expense Recognised Directly In Equity   -4 000-4 000 
Increase From Depreciation Charge For Year Property Plant Equipment 64  609609
Investments1 024 0001 024 0001 242 7261 697 6541 858 3441 602 641
Investments Fixed Assets1 024 0001 024 0001 242 7261 697 6541 858 3441 602 641
Investments In Group Undertakings Participating Interests200200200200200200
Net Current Assets Liabilities-870 068-806 828-949 388-1 339 964-1 420 820-1 062 565
Other Creditors1 195 9061 175 8321 344 2761 644 2881 826 9221 721 632
Other Investments Other Than Loans1 023 8001 023 8001 242 5261 697 4541 858 1441 602 441
Profit Loss   68 35285 053 
Property Plant Equipment Gross Cost 1 0901 0901 0902 9182 918
Provisions For Liabilities Balance Sheet Subtotal13     
Total Additions Including From Business Combinations Property Plant Equipment    1 828 
Total Assets Less Current Liabilities153 996217 172293 338357 690438 743540 686
Trade Debtors Trade Receivables12 83323 50640 8069 3942 1944 481
Advances Credits Directors  1 342 9761 642 9281 825 5621 720 272
Advances Credits Made In Period Directors   299 952182 634105 290

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control February 14, 2024
filed on: 14th, February 2024
Free Download (1 page)

Company search

Advertisements