Waltons Coach Hire Limited PRESTON


Waltons Coach Hire started in year 2002 as Private Limited Company with registration number 04543693. The Waltons Coach Hire company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Preston at Willowbrook Naze Lane East. Postal code: PR4 1UN.

At the moment there are 3 directors in the the firm, namely Jill A., Mary W. and Peter W.. In addition one secretary - Mary W. - is with the company. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Waltons Coach Hire Limited Address / Contact

Office Address Willowbrook Naze Lane East
Office Address2 Freckleton
Town Preston
Post code PR4 1UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04543693
Date of Incorporation Tue, 24th Sep 2002
Industry Other passenger land transport
End of financial Year 5th April
Company age 22 years old
Account next due date Sun, 5th Jan 2025 (222 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Jill A.

Position: Director

Appointed: 28 October 2021

Mary W.

Position: Director

Appointed: 24 September 2002

Mary W.

Position: Secretary

Appointed: 24 September 2002

Peter W.

Position: Director

Appointed: 24 September 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 2002

Resigned: 24 September 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Mary W. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Peter W. This PSC has significiant influence or control over the company,.

Mary W.

Notified on 23 February 2024
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Peter W.

Notified on 1 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand320 180298 930347 433298 793294 578383 830190 282389 895
Current Assets486 307483 333521 939564 693572 642475 771301 000565 509
Debtors160 001182 504167 006258 400170 77587 713108 718169 614
Net Assets Liabilities523 577559 018631 318674 354597 627465 443492 357757 720
Other Debtors5 7655 7655 76540 36561 04647 07452 27051 231
Property Plant Equipment560 247561 531802 700747 482828 832635 665601 639 
Total Inventories6 1261 8997 5007 5007 2894 2282 0006 000
Other
Accrued Liabilities Deferred Income1 3502 0502 0505 3678 062   
Accumulated Depreciation Impairment Property Plant Equipment457 518616 841694 067803 824879 8891 073 0561 134 9031 311 714
Average Number Employees During Period 19181819161517
Bank Borrowings Overdrafts     152 00069 60012 245
Corporation Tax Payable-2 6013 399 7 842    
Corporation Tax Recoverable   2 3937 842   
Creditors216 553144 813306 809268 048300 754348 874122 630183 058
Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 228121 070111 432186 403 99 360 
Disposals Property Plant Equipment 27 246199 950134 950249 910 157 500 
Finance Lease Liabilities Present Value Total216 553144 813306 809268 048300 754196 87453 03088 714
Increase From Depreciation Charge For Year Property Plant Equipment 174 551198 296221 189262 468193 167161 207176 811
Net Current Assets Liabilities265 475235 863248 971308 021197 384276 400104 369400 850
Other Creditors59 20069 04068 93867 18867 18814 58315 07020 493
Other Taxation Social Security Payable8 3506 4716 0556 9348 5947 7478 24618 747
Prepayments Accrued Income37 62841 24140 05038 25636 203   
Property Plant Equipment Gross Cost1 017 7651 178 3721 496 7671 551 3061 708 7211 708 7211 736 5421 978 291
Provisions85 59293 563      
Provisions For Liabilities Balance Sheet Subtotal85 59293 563113 544113 101127 83597 74891 021126 649
Recoverable Value-added Tax18 84412 20832 53914 54314 004   
Total Additions Including From Business Combinations Property Plant Equipment 187 853518 345189 489407 325 185 321241 749
Total Assets Less Current Liabilities825 722797 3941 051 6711 055 5031 026 216912 065706 0081 067 427
Trade Creditors Trade Payables18 86512 55924 42022 26311 03512 91021 33124 460
Trade Debtors Trade Receivables97 764123 29088 652162 843109 72940 63956 448118 383
Amounts Owed To Group Undertakings    100 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 5th April 2023
filed on: 5th, October 2023
Free Download (9 pages)

Company search

Advertisements