Smiths Coaches (liskeard) Limited LISKEARD


Smiths Coaches (liskeard) started in year 1998 as Private Limited Company with registration number 03496741. The Smiths Coaches (liskeard) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Liskeard at Springfield Villa. Postal code: PL14 6JN. Since Fri, 9th Oct 1998 Smiths Coaches (liskeard) Limited is no longer carrying the name Walke Aviation Services.

There is a single director in the firm at the moment - Andrew S., appointed on 4 January 1999. In addition, a secretary was appointed - Amanda S., appointed on 14 February 2005. At present 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.

This company operates within the PL14 6JN postal code. The company is dealing with transport and has been registered as such. Its registration number is PH0006941 . It is located at Unit 7, Boublebois Industrial Estate, Liskeard with a total of 8 cars.

Smiths Coaches (liskeard) Limited Address / Contact

Office Address Springfield Villa
Office Address2 Five Lanes, Dobwalls
Town Liskeard
Post code PL14 6JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03496741
Date of Incorporation Wed, 21st Jan 1998
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 30th June
Company age 26 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Amanda S.

Position: Secretary

Appointed: 14 February 2005

Andrew S.

Position: Director

Appointed: 04 January 1999

Gordon I.

Position: Secretary

Appointed: 10 June 1999

Resigned: 13 February 2005

Michael S.

Position: Director

Appointed: 12 October 1998

Resigned: 01 November 1998

Jeremy F.

Position: Director

Appointed: 21 January 1998

Resigned: 12 October 1998

Gordon I.

Position: Secretary

Appointed: 21 January 1998

Resigned: 01 January 1999

People with significant control

The list of PSCs who own or control the company includes 2 names. As we researched, there is Amanda S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Andrew S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Amanda S.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew S.

Notified on 1 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Walke Aviation Services October 9, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-4 467215-2067 6726 55615 751       
Balance Sheet
Cash Bank On Hand         21 42940 51661 94075 884
Current Assets11 51316 46918 05322 73921 65517 50110 66320 95411 74223 19158 42986 986103 058
Debtors11 48316 43918 02322 70921 62517 47110 63320 92411 7121 73217 88324 74626 474
Net Assets Liabilities     15 7518 2233 57418631 71149 61135 84265 959
Net Assets Liabilities Including Pension Asset Liability-4 467215-2067 6726 55615 751       
Other Debtors     11 2644 4865 1355 9271 17413 35311 16412 794
Property Plant Equipment     101 99668 32753 17866 75451 496104 83662 844 
Stocks Inventory303030303030       
Tangible Fixed Assets136 470102 48975 85868 14896 015101 996       
Total Inventories     303030303030300700
Intangible Fixed Assets5 0005 0005 0005 000         
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-4 567115-3067 5726 45615 651       
Shareholder Funds-4 467215-2067 6726 55615 751       
Other
Accumulated Depreciation Impairment Property Plant Equipment     61 43165 06399 912128 336157 144178 503220 931251 527
Additional Provisions Increase From New Provisions Recognised            5 348
Average Number Employees During Period      5566676
Bank Borrowings Overdrafts     19 57122 82726 54013 216 41 29331 21520 833
Creditors     23 6385 2508 56621 6925 83476 62345 02125 714
Creditors Due After One Year67 96553 85829 22728 60513 88623 638       
Creditors Due Within One Year89 48572 05469 89059 61097 22880 108       
Deferred Tax Liabilities           9 09514 443
Disposals Decrease In Depreciation Impairment Property Plant Equipment      20 138     6 630
Disposals Property Plant Equipment      30 037     6 630
Finance Lease Liabilities Present Value Total     23 6385 2508 56621 6925 83426 62313 8064 881
Increase From Depreciation Charge For Year Property Plant Equipment      23 77034 84928 42428 80829 85942 42837 226
Net Current Assets Liabilities-77 972-53 416-51 837-36 871-75 573-62 607-53 303-36 262-36 577-7 93318 70927 11417 548
Number Shares Allotted 100100100100100       
Other Creditors     30 57019 86112 6456 9671341 9161 5781 117
Other Taxation Social Security Payable     4701 2636 1281 58914 5891 81316 5849 396
Par Value Share 11111       
Property Plant Equipment Gross Cost     163 427133 390153 090195 090208 640283 339283 775340 095
Provisions           9 09514 443
Provisions For Liabilities Balance Sheet Subtotal      1 5514 7768 2996 0186 0189 09514 443
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions   14 87454 49539 500       
Tangible Fixed Assets Cost Or Valuation136 470102 489100 98990 732138 227163 427       
Tangible Fixed Assets Depreciation 33 98125 13122 58442 21261 431       
Tangible Fixed Assets Depreciation Charged In Period 33 98125 13122 58419 62831 279       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     12 060       
Tangible Fixed Assets Disposals  1 500 12 00014 300       
Total Additions Including From Business Combinations Property Plant Equipment       19 70042 00013 55083 19943662 950
Total Assets Less Current Liabilities63 49854 07329 02136 27720 44239 38915 02416 91630 17743 563132 25289 958106 116
Trade Creditors Trade Payables     4 5354 5364 53710 9255439 40310 14823 897
Trade Debtors Trade Receivables     6 2076 14715 7895 7855584 53013 58213 680
Increase Decrease Due To Transfers Between Classes Property Plant Equipment          -8 500  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment          -8 500  
Commitments Under Non-cancellable Operating Leases Total  1 5001 500         
Fixed Assets141 470107 48980 85873 148         
Intangible Fixed Assets Cost Or Valuation5 0005 0005 0005 000         
Other Operating Leases Expiring Within One Year  1 5001 500         
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 169           

Transport Operator Data

Unit 7
Address Boublebois Industrial Estate
City Liskeard
Post code PL14 6LE
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 24th, October 2023
Free Download (8 pages)

Company search

Advertisements