Roberts Coaches Limited HUGGLESCOTE


Roberts Coaches started in year 1997 as Private Limited Company with registration number 03417517. The Roberts Coaches company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Hugglescote at The Limes. Postal code: LE67 2FX. Since 2003/09/30 Roberts Coaches Limited is no longer carrying the name Snow To Snow.

Currently there are 5 directors in the the firm, namely Alex N., Sally W. and Jayne S. and others. In addition one secretary - Jayne S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Roberts Coaches Limited Address / Contact

Office Address The Limes
Office Address2 Midland Road
Town Hugglescote
Post code LE67 2FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03417517
Date of Incorporation Mon, 11th Aug 1997
Industry Other transportation support activities
Industry Operation of bus and coach passenger facilities at bus and coach stations
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Alex N.

Position: Director

Appointed: 12 April 2023

Sally W.

Position: Director

Appointed: 01 November 2022

Jayne S.

Position: Director

Appointed: 06 April 2017

Jayne S.

Position: Secretary

Appointed: 06 April 2017

Michael C.

Position: Director

Appointed: 01 January 2011

Jonathan H.

Position: Director

Appointed: 11 August 1997

William T.

Position: Director

Appointed: 01 November 2021

Resigned: 30 November 2021

Michael L.

Position: Director

Appointed: 10 October 2019

Resigned: 13 May 2022

Helen B.

Position: Director

Appointed: 01 January 2011

Resigned: 28 February 2016

Margaret B.

Position: Director

Appointed: 01 January 2011

Resigned: 31 January 2021

Margaret B.

Position: Secretary

Appointed: 06 April 2004

Resigned: 06 April 2017

Rachel H.

Position: Director

Appointed: 11 August 1997

Resigned: 09 September 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 August 1997

Resigned: 11 August 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 1997

Resigned: 11 August 1997

Rachel H.

Position: Secretary

Appointed: 11 August 1997

Resigned: 30 September 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Roberts Travel Group Limited from Coalville, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Roberts Travel Group Limited

The Limes Midland Road, Hugglescote, Coalville, LE67 2FX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 8002100
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Snow To Snow September 30, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312022-03-312023-03-31
Net Worth144 78575 378  
Balance Sheet
Cash Bank On Hand  494 186414 203
Current Assets906 175896 4051 979 9932 522 509
Debtors746 229472 6791 485 8072 108 306
Other Debtors  225 637228 979
Cash Bank In Hand159 946423 726  
Net Assets Liabilities Including Pension Asset Liability144 78575 378  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve144 68575 278  
Shareholder Funds144 78575 378  
Other
Amounts Owed By Group Undertakings  839 6851 074 370
Average Number Employees During Period  105210
Capital Commitments  9 7055 451
Creditors  1 864 8952 382 102
Net Current Assets Liabilities144 78575 378115 098140 407
Other Creditors  1 759 5102 040 919
Other Taxation Social Security Payable  67 070107 012
Total Assets Less Current Liabilities144 78575 378115 098140 407
Trade Creditors Trade Payables  38 315234 171
Trade Debtors Trade Receivables  420 485804 957
Creditors Due Within One Year761 390821 027  
Number Shares Allotted 100  
Par Value Share 1  
Share Capital Allotted Called Up Paid100100  

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements