You are here: bizstats.co.uk > a-z index > P list > PE list

Pewsey Vale Coaches Limited PEWSEY


Pewsey Vale Coaches started in year 2006 as Private Limited Company with registration number 05723035. The Pewsey Vale Coaches company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Pewsey at Pewsey Vale Coaches. Postal code: SN9 5BB.

At present there are 3 directors in the the firm, namely Alfie T., Andrew T. and Joanna B.. In addition one secretary - Andrew T. - is with the company. Currenlty, the firm lists one former director, whose name is Anne T. and who left the the firm on 12 January 2024. In addition, there is one former secretary - Dawn T. who worked with the the firm until 27 February 2008.

This company operates within the SN9 5BB postal code. The company is dealing with transport and has been registered as such. Its registration number is PH1073984 . It is located at Hollybush Lane, Pewsey with a total of 16 cars.

Pewsey Vale Coaches Limited Address / Contact

Office Address Pewsey Vale Coaches
Office Address2 Hollybush Lane
Town Pewsey
Post code SN9 5BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05723035
Date of Incorporation Mon, 27th Feb 2006
Industry Other passenger land transport
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Alfie T.

Position: Director

Appointed: 12 January 2024

Andrew T.

Position: Secretary

Appointed: 27 February 2008

Andrew T.

Position: Director

Appointed: 27 February 2006

Joanna B.

Position: Director

Appointed: 27 February 2006

Dawn T.

Position: Secretary

Appointed: 27 February 2006

Resigned: 27 February 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 2006

Resigned: 27 February 2006

Anne T.

Position: Director

Appointed: 27 February 2006

Resigned: 12 January 2024

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 February 2006

Resigned: 27 February 2006

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Andrew T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth42 9131 37165 62741 415118 909237 787       
Balance Sheet
Cash Bank On Hand     62 56859 48835 08518 25247 264165 15389 046145 682
Current Assets93 14490 469141 565142 287213 868249 437201 389213 335191 814156 914292 173261 360328 269
Debtors71 66479 814124 213120 697165 319178 508132 286175 250170 562107 150125 520169 719179 182
Net Assets Liabilities     237 787344 759349 493283 458217 50620 63030 739210 181
Other Debtors     59 0976 06821 317     
Property Plant Equipment     1 545 8661 617 8231 570 7701 623 7871 424 8531 510 6641 485 2921 324 688
Total Inventories     8 3619 6153 0003 0002 5001 5002 5953 405
Cash Bank In Hand12 22066 85211 40539 25962 568       
Net Assets Liabilities Including Pension Asset Liability42 9131 37165 62741 415         
Stocks Inventory9 26010 64910 50010 1859 2908 361       
Tangible Fixed Assets810 432761 029932 6051 039 4651 192 1051 545 866       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve41 91337164 62740 415117 909236 787       
Shareholder Funds42 9131 37165 62741 415118 909237 787       
Other
Accumulated Depreciation Impairment Property Plant Equipment     791 805836 351971 7191 065 8061 107 659938 5721 171 2811 238 262
Additions Other Than Through Business Combinations Property Plant Equipment      453 931382 815554 173219 969726 723312 745244 792
Average Number Employees During Period       212120172224
Creditors     1 023 284849 341112 045380 392381 448317 361436 264358 095
Depreciation Rate Used For Property Plant Equipment        1515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment        193 667210 038436 17329 775167 071
Disposals Property Plant Equipment        407 069377 050809 999105 408338 415
Finance Lease Payments Owing Minimum Gross     1 287 9621 165 2631 123 301     
Increase From Depreciation Charge For Year Property Plant Equipment      177 635258 040287 754251 891267 086262 484234 052
Net Current Assets Liabilities-166 248-216 994-135 455-149 416-66 192-122 943-238 126101 288-188 578-224 534-25 188-174 904-29 826
Number Shares Issued Fully Paid      1 0001 000     
Other Creditors     1 023 284849 341875 843     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      133 089122 672     
Other Disposals Property Plant Equipment      337 428294 500     
Other Taxation Social Security Payable     13 00023 18923 250     
Par Value Share    1111     
Property Plant Equipment Gross Cost     2 337 6712 454 1742 542 4892 689 5932 532 5122 449 2362 656 5732 562 950
Provisions For Liabilities Balance Sheet Subtotal     161 852185 597199 264231 112227 261284 705284 705284 705
Total Assets Less Current Liabilities644 184544 035797 150890 0491 125 9131 422 9231 379 6971 672 0581 435 2091 200 3191 485 4761 310 3881 294 862
Trade Creditors Trade Payables     41 91246 15630 400     
Trade Debtors Trade Receivables     119 411126 218153 933     
Advances Credits Directors       16 3495 24112 01611 84611 67511 825
Advances Credits Made In Period Directors       16 34911 1089 83517023150
Creditors Due After One Year Total Noncurrent Liabilities504 928434 770           
Creditors Due Within One Year Total Current Liabilities259 392307 463           
Fixed Assets810 432761 029932 6051 039 465         
Provisions For Liabilities Charges96 343107 894117 583144 377172 330161 852       
Tangible Fixed Assets Additions 148 232581 946403 310         
Tangible Fixed Assets Cost Or Valuation1 160 7621 163 9941 339 4401 535 922         
Tangible Fixed Assets Depreciation350 330402 965406 835496 457         
Tangible Fixed Assets Depreciation Charge For Period 134 531           
Tangible Fixed Assets Depreciation Disposals -81 896           
Tangible Fixed Assets Disposals -145 000406 500206 828         
Creditors Due After One Year 434 770613 940704 257834 6741 023 284       
Creditors Due Within One Year 307 463277 020291 703280 060372 380       
Number Shares Allotted    1 0001 000       
Tangible Fixed Assets Depreciation Charged In Period  165 063184 110         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  161 19394 488         
Share Capital Allotted Called Up Paid   1 0001 0001 000       

Transport Operator Data

Hollybush Lane
City Pewsey
Post code SN9 5BB
Vehicles 16

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
On Fri, 12th Jan 2024 new director was appointed.
filed on: 24th, January 2024
Free Download (2 pages)

Company search

Advertisements