Turners Coachways (bristol) Limited BRISTOL


Turners Coachways (bristol) started in year 1978 as Private Limited Company with registration number 01369495. The Turners Coachways (bristol) company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Bristol at 59 Days Road. Postal code: BS2 0QS.

The company has one director. Kevyn J., appointed on 25 June 2019. There are currently no secretaries appointed. At present 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 BS2 0QS postal code. The company is dealing with transport and has been registered as such. Its registration number is PH0004958 . It is located at Days Road, St. Philips, Bristol with a total of 50 cars.

Turners Coachways (bristol) Limited Address / Contact

Office Address 59 Days Road
Office Address2 St Philips
Town Bristol
Post code BS2 0QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01369495
Date of Incorporation Fri, 19th May 1978
Industry Other passenger land transport
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Kevyn J.

Position: Director

Appointed: 25 June 2019

Anthony T.

Position: Director

Resigned: 25 June 2019

James B.

Position: Director

Appointed: 10 September 2019

Resigned: 30 September 2021

Catherine T.

Position: Director

Appointed: 16 November 1997

Resigned: 25 June 2019

Paul B.

Position: Secretary

Appointed: 01 December 1995

Resigned: 01 December 2016

Olive T.

Position: Director

Appointed: 06 December 1990

Resigned: 18 May 2014

Anthony T.

Position: Secretary

Appointed: 06 December 1990

Resigned: 30 November 1995

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Turners Coachways (Bristol) Employee Ownership Trustee Limited from Bristol, England. The abovementioned PSC is classified as "a company limited by guarantee", has 50,01-75% voting rights. The abovementioned PSC has 50,01-75% voting rights. The second one in the PSC register is Kevyn J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Anthony T., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Turners Coachways (Bristol) Employee Ownership Trustee Limited

59 Days Road, St. Philips, Bristol, BS2 0QS, England

Legal authority Laws Of England And Wales
Legal form Company Limited By Guarantee
Notified on 15 December 2022
Nature of control: 50,01-75% voting rights

Kevyn J.

Notified on 25 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Anthony T.

Notified on 6 April 2016
Ceased on 25 June 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand500 082935 230354 004430 100
Debtors317 155913 688768 796902 079
Net Assets Liabilities2 107 7312 262 1862 038 7222 397 396
Other Debtors 5 00013 2231 558
Property Plant Equipment1 770 3433 382 4424 746 2215 274 288
Total Inventories  13 50035 000
Other
Accrued Liabilities Deferred Income34 42923 13522 66936 873
Accumulated Depreciation Impairment Property Plant Equipment2 949 0622 841 6483 193 5683 210 211
Amounts Owed By Directors 365 118  
Amounts Owed To Directors  474299
Average Number Employees During Period32313852
Corporation Tax Payable3 223   
Corporation Tax Recoverable  3 223 
Creditors233 2841 941 5762 595 5512 413 131
Disposals Decrease In Depreciation Impairment Property Plant Equipment -349 152-112 266-643 773
Disposals Property Plant Equipment -446 477-335 040-867 000
Finance Lease Liabilities Present Value Total 1 941 5762 595 5512 413 131
Further Item Debtors Component Total Debtors 194 200479 018279 018
Future Minimum Lease Payments Under Non-cancellable Operating Leases42 000523 387389 933254 150
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss24 083-76 399  
Increase From Depreciation Charge For Year Property Plant Equipment 241 738464 186660 416
Net Deferred Tax Liability Asset246 565322 964  
Nominal Value Allotted Share Capital1 0001 0001 0001 000
Number Shares Issued Fully Paid 1 0001 0001 000
Other Creditors1 0981 629 2 882
Other Provisions Balance Sheet Subtotal246 565322 964276 309428 466
Other Taxation Payable17 70213 60613 73943 639
Par Value Share 111
Prepayments Accrued Income129 20953 80542 7529 979
Property Plant Equipment Gross Cost4 719 4056 224 0907 939 7898 484 499
Recoverable Value-added Tax3 416124 45852 73045 657
Remaining Financial Commitments4521 629 2 544
Total Additions Including From Business Combinations Property Plant Equipment 1 951 1622 050 7391 411 710
Trade Creditors Trade Payables176 832140 70089 439273 557
Trade Debtors Trade Receivables184 530167 884190 713565 867

Transport Operator Data

Days Road
Address St. Philips
City Bristol
Post code BS2 0QS
Vehicles 50

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 7th, January 2024
Free Download (24 pages)

Company search

Advertisements