Tates Coaches Ltd MILTON KEYNES


Tates Coaches started in year 2003 as Private Limited Company with registration number 04936476. The Tates Coaches company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Milton Keynes at Gpg House Walker Avenue. Postal code: MK12 5TW.

The company has one director. Carla S., appointed on 29 July 2020. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alan T. who worked with the the company until 29 September 2017.

This company operates within the HP4 2SG postal code. The company is dealing with transport and has been registered as such. Its registration number is PF1030687 . It is located at Coach Station, Water End Road, Berkhamsted with a total of 9 cars.

Tates Coaches Ltd Address / Contact

Office Address Gpg House Walker Avenue
Office Address2 Wolverton Mill
Town Milton Keynes
Post code MK12 5TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04936476
Date of Incorporation Fri, 17th Oct 2003
Industry Other passenger land transport
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (21 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Carla S.

Position: Director

Appointed: 29 July 2020

William R.

Position: Director

Appointed: 29 July 2020

Resigned: 01 April 2021

Brian N.

Position: Director

Appointed: 16 July 2020

Resigned: 29 July 2020

Nicole R.

Position: Director

Appointed: 29 June 2020

Resigned: 29 July 2020

Rachel R.

Position: Director

Appointed: 16 June 2020

Resigned: 29 July 2020

Fahad A.

Position: Director

Appointed: 01 January 2020

Resigned: 29 June 2020

William R.

Position: Director

Appointed: 01 January 2018

Resigned: 01 January 2020

Rachel R.

Position: Director

Appointed: 29 September 2017

Resigned: 01 January 2020

William R.

Position: Director

Appointed: 29 September 2017

Resigned: 01 January 2018

Anthony T.

Position: Director

Appointed: 06 April 2016

Resigned: 27 June 2018

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 17 October 2003

Resigned: 17 October 2003

Stephen T.

Position: Director

Appointed: 17 October 2003

Resigned: 29 September 2017

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 2003

Resigned: 17 October 2003

Anthony T.

Position: Director

Appointed: 17 October 2003

Resigned: 29 September 2017

Alan T.

Position: Secretary

Appointed: 17 October 2003

Resigned: 29 September 2017

Alan T.

Position: Director

Appointed: 17 October 2003

Resigned: 29 September 2017

People with significant control

The register of PSCs who own or control the company consists of 9 names. As BizStats found, there is Catch-A-Ride Limited from Milton Keynes, England. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Rachel R. This PSC has significiant influence or control over the company,. The third one is Fahad A., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Catch-A-Ride Limited

Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 04058801
Notified on 31 July 2019
Nature of control: 75,01-100% shares

Rachel R.

Notified on 29 July 2020
Nature of control: significiant influence or control

Fahad A.

Notified on 1 January 2020
Ceased on 29 July 2020
Nature of control: significiant influence or control

William R.

Notified on 29 July 2020
Ceased on 29 July 2020
Nature of control: significiant influence or control

Rachel R.

Notified on 29 September 2017
Ceased on 1 January 2020
Nature of control: 75,01-100% shares

Carla S.

Notified on 31 July 2019
Ceased on 31 July 2019
Nature of control: 75,01-100% shares

Alan T.

Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Anthony T.

Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Stephen T.

Notified on 6 April 2016
Ceased on 28 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth30 98858 888      
Balance Sheet
Current Assets153 470153 470153 470293 379260 6731 437 3101 020 5801 221 564
Net Assets Liabilities 58 88858 88829 55347 565104 93770 89041 434
Cash Bank In Hand135 174135 174      
Debtors17 09617 096      
Net Assets Liabilities Including Pension Asset Liability30 98858 888      
Stocks Inventory1 2001 200      
Reserves/Capital
Called Up Share Capital10028 000      
Profit Loss Account Reserve30 88830 888      
Shareholder Funds30 98858 888      
Other
Average Number Employees During Period  111111
Creditors 206 506206 506439 624473 6921 547 5281 129 5771 305 115
Fixed Assets178 866178 866178 866365 387310 584264 221217 858153 495
Net Current Assets Liabilities-53 036-53 03653 036146 245213 020110 218108 99783 551
Provisions For Liabilities Balance Sheet Subtotal 35 51935 519     
Total Assets Less Current Liabilities125 830125 830125 830219 14297 564154 003108 86169 944
Creditors Due After One Year59 32331 423      
Creditors Due Within One Year206 506206 506      
Provisions For Liabilities Charges35 51935 519      

Transport Operator Data

Coach Station
Address Water End Road , Potten End
City Berkhamsted
Post code HP4 2SG
Vehicles 9

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-07-31
filed on: 24th, April 2023
Free Download (3 pages)

Company search

Advertisements