Reg's Coaches Limited PETERBOROUGH


Reg's Coaches started in year 1962 as Private Limited Company with registration number 00732854. The Reg's Coaches company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Peterborough at Rel House Southgate Way. Postal code: PE2 6GP.

The company has one director. Joanna B., appointed on 5 May 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the AL6 9TY postal code. The company is dealing with transport and has been registered as such. Its registration number is PF0006132 . It is located at 113-115 Codicote Road, Welwyn with a total of 18 cars.

Reg's Coaches Limited Address / Contact

Office Address Rel House Southgate Way
Office Address2 Orton Southgate
Town Peterborough
Post code PE2 6GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00732854
Date of Incorporation Fri, 17th Aug 1962
Industry Other passenger land transport
End of financial Year 28th August
Company age 62 years old
Account next due date Sat, 18th Nov 2023 (204 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Joanna B.

Position: Director

Appointed: 05 May 2023

Stephen G.

Position: Director

Appointed: 16 May 2016

Resigned: 05 May 2023

Terence H.

Position: Director

Appointed: 19 November 1999

Resigned: 23 August 2016

Beverly H.

Position: Director

Appointed: 26 September 1994

Resigned: 23 August 2016

Michael M.

Position: Director

Appointed: 26 September 1994

Resigned: 19 November 1999

Michael M.

Position: Secretary

Appointed: 26 September 1994

Resigned: 19 November 1999

Reginald H.

Position: Director

Appointed: 07 November 1991

Resigned: 26 September 1994

Terence H.

Position: Secretary

Appointed: 07 November 1991

Resigned: 26 September 1994

People with significant control

The list of PSCs who own or have control over the company consists of 6 names. As BizStats researched, there is Joanna B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Adam L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Rel Uk Holdings Ltd, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Joanna B.

Notified on 15 April 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Adam L.

Notified on 15 April 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rel Uk Holdings Ltd

Rel House Southgate Way, Orton Southgate, Peterborough, Cambridgeshire, PE2 6GP, England

Legal authority The Companies Act 2014
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 11642181
Notified on 5 May 2023
Ceased on 14 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen G.

Notified on 16 May 2016
Ceased on 5 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Beverly H.

Notified on 6 April 2016
Ceased on 15 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence H.

Notified on 6 April 2016
Ceased on 15 May 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 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth260 597259 417221 834     
Balance Sheet
Cash Bank In Hand11 68389924 749     
Cash Bank On Hand  24 74953 19854 01469 26146 89732 938
Current Assets87 40095 238151 318140 447119 917113 27485 55152 244
Debtors73 74192 369111 26285 27963 93342 04336 68417 336
Net Assets Liabilities  221 83489 63746 98816 0227 882-117 457
Net Assets Liabilities Including Pension Asset Liability260 597259 417221 834     
Other Debtors  95 47757 75532 19531 81418 13815 559
Property Plant Equipment  685 308489 914554 725489 535424 324412 297
Stocks Inventory1 9761 9701 970     
Tangible Fixed Assets639 838659 888685 308     
Total Inventories  1 9701 9701 9701 9701 9701 970
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve260 497259 317221 734     
Shareholder Funds260 597259 417221 834     
Other
Accumulated Depreciation Impairment Property Plant Equipment  892 958627 352547 541612 731670 442699 469
Amounts Owed By Group Undertakings    588588588 
Amounts Owed To Group Undertakings   269 854239 554239 554239 554222 113
Average Number Employees During Period   2016161515
Bank Borrowings Overdrafts   498  50 000 
Creditors  141 000105 000172 950107 250110 450135 497
Creditors Due After One Year88 33250 020141 000     
Creditors Due Within One Year307 638364 580390 869     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   344 776147 592 1 02926 610
Disposals Property Plant Equipment   461 000189 500 7 50075 000
Dividends Paid  -20 000     
Finance Lease Liabilities Present Value Total  141 000105 000172 950107 25060 450135 497
Increase Decrease In Property Plant Equipment    165 000  92 000
Increase From Depreciation Charge For Year Property Plant Equipment   79 17067 78165 19058 74055 637
Net Current Assets Liabilities-220 238-269 342-252 888-258 861-315 520-352 412-298 785-394 257
Number Shares Allotted 100100     
Other Creditors  208 36320 12450 84345 14745 54344 861
Other Taxation Social Security Payable  6 0535 94021 54233 14614 30763 510
Par Value Share 11     
Profit Loss  -57 583-132 197-42 649-30 966-8 140-125 339
Property Plant Equipment Gross Cost  1 578 2661 117 2661 102 2661 102 2661 094 7661 111 766
Provisions For Liabilities Balance Sheet Subtotal  69 58636 41619 26713 8517 207 
Provisions For Liabilities Charges70 67181 10969 586     
Share Capital Allotted Called Up Paid100100100     
Tangible Fixed Assets Additions 96 130150 000     
Tangible Fixed Assets Cost Or Valuation1 607 0611 703 1911 578 266     
Tangible Fixed Assets Depreciation967 2231 043 303892 958     
Tangible Fixed Assets Depreciation Charged In Period 76 08072 782     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  223 127     
Tangible Fixed Assets Disposals  274 925     
Total Additions Including From Business Combinations Property Plant Equipment    174 500  92 000
Total Assets Less Current Liabilities419 600390 546432 420231 053239 205137 123125 53918 040
Trade Creditors Trade Payables  126 12366 89257 79882 13919 23246 099
Trade Debtors Trade Receivables  29 12227 52431 1509 64117 9581 777

Transport Operator Data

113-115 Codicote Road
City Welwyn
Post code AL6 9TY
Vehicles 18

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 24th, April 2024
Free Download (8 pages)

Company search