Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HORSEMAN COACHES LIMITED
Company Information for

HORSEMAN COACHES LIMITED

2 ACRE ROAD, READING, BERKS, RG2 0SU,
Company Registration Number
01339276
Private Limited Company
Active

Company Overview

About Horseman Coaches Ltd
HORSEMAN COACHES LIMITED was founded on 1977-11-17 and has its registered office in Reading. The organisation's status is listed as "Active". Horseman Coaches Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HORSEMAN COACHES LIMITED
 
Legal Registered Office
2 ACRE ROAD
READING
BERKS
RG2 0SU
Other companies in RG2
 
Filing Information
Company Number 01339276
Company ID Number 01339276
Date formed 1977-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB292660147  
Last Datalog update: 2024-07-05 14:38:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORSEMAN COACHES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HORSEMAN COACHES LIMITED

Current Directors
Officer Role Date Appointed
ANNE HORSEMAN
Director 1991-08-31
JAMES MARK HORSEMAN
Director 2016-09-14
KEITH HORSEMAN
Director 1991-08-31
KRISTINA MARIE HORSEMAN
Director 2016-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARY-LYN THOMPSON
Company Secretary 2006-05-01 2010-12-10
ANNE HORSEMAN
Company Secretary 1998-04-01 2006-05-01
DERRICK HOLTON
Director 1991-08-31 2000-05-31
MARY LYN THOMPSON
Company Secretary 1991-08-31 1998-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-02CONFIRMATION STATEMENT MADE ON 02/07/24, WITH NO UPDATES
2024-05-08FULL ACCOUNTS MADE UP TO 31/12/23
2023-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013392760006
2023-07-17CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-06-09FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2021-07-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2021-07-02PSC04Change of details for Mr James Mark Horseman as a person with significant control on 2021-07-01
2021-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTINA MARIE HORSEMAN
2021-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MARK HORSEMAN
2021-03-22PSC07CESSATION OF KEITH HORSEMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HORSEMAN
2021-03-22CH01Director's details changed for James Mark Horseman on 2021-03-05
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-09-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 013392760006
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-09-21PSC04Change of details for Mr Keith Horseman as a person with significant control on 2017-01-31
2017-09-21PSC07CESSATION OF ANNE HORSEMAN AS A PERSON OF SIGNIFICANT CONTROL
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16AP01DIRECTOR APPOINTED KRISTINA MARIE HORSEMAN
2016-09-14AP01DIRECTOR APPOINTED JAMES MARK HORSEMAN
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-11AR0101/09/15 ANNUAL RETURN FULL LIST
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-08AR0101/09/14 ANNUAL RETURN FULL LIST
2013-09-15AR0101/09/13 ANNUAL RETURN FULL LIST
2012-09-21AR0101/09/12 ANNUAL RETURN FULL LIST
2011-09-11AR0101/09/11 ANNUAL RETURN FULL LIST
2011-01-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARY-LYN THOMPSON
2010-09-22AR0101/09/10 ANNUAL RETURN FULL LIST
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM C/O JAMES COWPER LLP 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HORSEMAN / 13/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE HORSEMAN / 13/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HORSEMAN / 01/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE HORSEMAN / 01/01/2010
2010-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / MARY-LYN THOMPSON / 01/01/2010
2009-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-09-22363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-09-22190LOCATION OF DEBENTURE REGISTER
2009-09-22353LOCATION OF REGISTER OF MEMBERS
2009-09-22287REGISTERED OFFICE CHANGED ON 22/09/2009 FROM JAMESCOWPER 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-24363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-09-24190LOCATION OF DEBENTURE REGISTER
2008-09-24353LOCATION OF REGISTER OF MEMBERS
2008-09-24287REGISTERED OFFICE CHANGED ON 24/09/2008 FROM WHITLEY WOOD DEPOT WHITLEY WOOD ROAD READING BERKSHIRE RG2 8GG
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH HORSEMAN / 01/08/2008
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / ANNE HORSEMAN / 01/08/2008
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-03363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-04363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-05-23288aNEW SECRETARY APPOINTED
2006-05-23288bSECRETARY RESIGNED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-08363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-14363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-01-08AUDAUDITOR'S RESIGNATION
2003-10-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-09363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2002-09-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-06363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-09-06363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2000-10-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-05363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-06-15288bDIRECTOR RESIGNED
1999-10-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-07363sRETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS
1998-09-25AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-15363sRETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS
1998-04-08288bSECRETARY RESIGNED
1998-04-08288aNEW SECRETARY APPOINTED
1998-03-30287REGISTERED OFFICE CHANGED ON 30/03/98 FROM: BENNET ROAD READING BERKSHIRE RG2 0HT
1998-01-27395PARTICULARS OF MORTGAGE/CHARGE
1997-09-05363sRETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS
1997-03-17AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-16363sRETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PH0005860 Active Licenced property: 2, ACRE ROAD READING GB RG2 0SU. Correspondance address: 2 ACRE ROAD READING GB RG2 0SU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HORSEMAN COACHES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
UNDERLEASE 1998-01-27 Outstanding LANCASTER PLC
LEGAL CHARGE 1992-09-09 Outstanding MIDLAND BANK PLC
CHARGE OVER ALL BOOK DEBTS 1986-03-13 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1981-12-08 Outstanding MIDLAND BANK LIMITED
FLOATING CHARGE 1979-07-02 Outstanding MIDLAND BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HORSEMAN COACHES LIMITED

Intangible Assets
Patents
We have not found any records of HORSEMAN COACHES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HORSEMAN COACHES LIMITED
Trademarks
We have not found any records of HORSEMAN COACHES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HORSEMAN COACHES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wokingham Council 2015-3 GBP £59,405 Home to School Transport
Wokingham Council 2015-2 GBP £282,060 Home to School Transport
Wokingham Council 2015-1 GBP £28,720 Home to School Transport
Oxfordshire County Council 2014-12 GBP £23,927 Contract Hire/Leasing
Wokingham Council 2014-12 GBP £287,055 Home to School Transport
Hampshire County Council 2014-12 GBP £12,477 Transport Contracts (17+ seats)
Oxfordshire County Council 2014-11 GBP £20,797 Contract Hire/Leasing
Wokingham Council 2014-11 GBP £270,445 Home to School Transport
Hampshire County Council 2014-11 GBP £12,477 Transport Contracts (17+ seats)
Oxfordshire County Council 2014-10 GBP £24,438 Contract Hire/Leasing
Wokingham Council 2014-10 GBP £298,800 Home to School Transport
Windsor and Maidenhead Council 2014-10 GBP £485
Bracknell Forest Council 2014-9 GBP £740 Coach Fares - Home/School Transport
Oxfordshire County Council 2014-8 GBP £17,598 Contract Hire/Leasing
Hampshire County Council 2014-8 GBP £6,374 Transport Contracts (17+ seats)
Bracknell Forest Council 2014-8 GBP £1,030 Vehicle Hire Charge
Wokingham Council 2014-8 GBP £29,510
Oxfordshire County Council 2014-7 GBP £24,975 Contract Hire/Leasing
Wokingham Council 2014-7 GBP £34,860
Hampshire County Council 2014-7 GBP £9,733 Transport Contracts (17+ seats)
Oxfordshire County Council 2014-6 GBP £32,041 Contract Hire/Leasing
Windsor and Maidenhead Council 2014-6 GBP £970
Hampshire County Council 2014-6 GBP £3,359 Transport Contracts (17+ seats)
Wokingham Council 2014-6 GBP £44,820
Windsor and Maidenhead Council 2014-5 GBP £1,010
Oxfordshire County Council 2014-4 GBP £24,638 Contract Hire/Leasing
Wokingham Council 2014-4 GBP £2,210
Oxfordshire County Council 2014-3 GBP £17,700
Wokingham Council 2014-3 GBP £89,640
Oxfordshire County Council 2014-2 GBP £23,355
Wokingham Council 2014-2 GBP £455
Oxfordshire County Council 2014-1 GBP £17,400
Wokingham Council 2014-1 GBP £23,795
Bracknell Forest Council 2014-1 GBP £500 Vehicle Hire Charge
Windsor and Maidenhead Council 2013-12 GBP £1,480
Oxfordshire County Council 2013-12 GBP £43,775
Wokingham Council 2013-12 GBP £70,620
Windsor and Maidenhead Council 2013-11 GBP £930
Wokingham Council 2013-11 GBP £235
Oxfordshire County Council 2013-10 GBP £22,183
Windsor and Maidenhead Council 2013-10 GBP £1,510
Bracknell Forest Council 2013-10 GBP £780 Coach Fares - Home/School Transport
Wokingham Council 2013-10 GBP £32,215
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £1,650 Hire Of Transport & Plant
Wokingham Council 2013-9 GBP £940
Wokingham Council 2013-8 GBP £24,900
Oxfordshire County Council 2013-8 GBP £40,755
Bracknell Forest Council 2013-8 GBP £500 Vehicle Hire Charge
Windsor and Maidenhead Council 2013-8 GBP £1,310
Wokingham Council 2013-7 GBP £34,065
Windsor and Maidenhead Council 2013-7 GBP £7,545
Hampshire County Council 2013-6 GBP £525 Hire Of Transport & Plant
Wokingham Council 2013-6 GBP £28,220
Oxfordshire County Council 2013-6 GBP £19,380
Windsor and Maidenhead Council 2013-6 GBP £3,585
Wokingham Council 2013-5 GBP £19,920
Oxfordshire County Council 2013-5 GBP £13,538
Windsor and Maidenhead Council 2013-5 GBP £2,645
Wokingham Council 2013-4 GBP £33,200
Oxfordshire County Council 2013-4 GBP £16,406
Windsor and Maidenhead Council 2013-4 GBP £4,080
Oxfordshire County Council 2013-3 GBP £2,182
Wokingham Council 2013-3 GBP £56,085
Windsor and Maidenhead Council 2013-3 GBP £3,055
Royal Borough of Windsor & Maidenhead 2013-2 GBP £1,905
Oxfordshire County Council 2013-2 GBP £2,765
Wokingham Council 2013-2 GBP £440
Windsor and Maidenhead Council 2013-2 GBP £3,190
Royal Borough of Windsor & Maidenhead 2013-1 GBP £2,755
Bracknell Forest Council 2013-1 GBP £575 Vehicle Hire Charge
Oxfordshire County Council 2013-1 GBP £2,183
Wokingham Council 2013-1 GBP £23,595
Windsor and Maidenhead Council 2013-1 GBP £2,205
Oxfordshire County Council 2012-12 GBP £2,910 Contract Hire/Leasing
Windsor and Maidenhead Council 2012-12 GBP £4,580
Royal Borough of Windsor & Maidenhead 2012-11 GBP £4,580
Oxfordshire County Council 2012-11 GBP £5,384 Contract Hire/Leasing
Windsor and Maidenhead Council 2012-11 GBP £5,134
Royal Borough of Windsor & Maidenhead 2012-10 GBP £4,190
Windsor and Maidenhead Council 2012-10 GBP £3,455
Royal Borough of Windsor & Maidenhead 2012-9 GBP £1,730
Oxfordshire County Council 2012-8 GBP £2,183 Transport Related
Windsor and Maidenhead Council 2012-8 GBP £2,170
Royal Borough of Windsor & Maidenhead 2012-7 GBP £524
Oxfordshire County Council 2012-7 GBP £2,183 Transport Related
Windsor and Maidenhead Council 2012-7 GBP £4,790
Royal Borough of Windsor & Maidenhead 2012-6 GBP £2,140
Windsor and Maidenhead Council 2012-6 GBP £4,290
Oxfordshire County Council 2012-6 GBP £3,201 Transport Related
Windsor and Maidenhead Council 2012-5 GBP £2,255
Oxfordshire County Council 2012-5 GBP £4,666 Transport Related
Royal Borough of Windsor & Maidenhead 2012-5 GBP £4,060
Windsor and Maidenhead Council 2012-4 GBP £4,779
Windsor and Maidenhead Council 2012-3 GBP £3,294
Oxfordshire County Council 2012-3 GBP £2,229 Contract Hire/Leasing
Windsor and Maidenhead Council 2012-2 GBP £4,077
Oxfordshire County Council 2012-2 GBP £2,786 Contract Hire/Leasing
Oxfordshire County Council 2012-1 GBP £1,672 Transport Related
Windsor and Maidenhead Council 2012-1 GBP £6,696
Oxfordshire County Council 2011-12 GBP £3,065 Transport Related
Royal Borough of Windsor & Maidenhead 2011-11 GBP £5,535
Oxfordshire County Council 2011-11 GBP £2,229 Transport Related
Windsor and Maidenhead Council 2011-11 GBP £4,039
Windsor and Maidenhead Council 2011-10 GBP £5,662
Royal Borough of Windsor & Maidenhead 2011-10 GBP £1,701
Oxfordshire County Council 2011-10 GBP £2,508 Transport Related
Royal Borough of Windsor & Maidenhead 2011-9 GBP £3,672
Windsor and Maidenhead Council 2011-9 GBP £2,740
Windsor and Maidenhead Council 2011-8 GBP £4,390
Oxfordshire County Council 2011-8 GBP £2,090 Transport Related
Oxfordshire County Council 2011-7 GBP £2,508 Transport Related
Windsor and Maidenhead Council 2011-7 GBP £4,130
Royal Borough of Windsor & Maidenhead 2011-6 GBP £3,300
Oxfordshire County Council 2011-6 GBP £2,647 Contract Hire/Leasing
Windsor and Maidenhead Council 2011-6 GBP £310
Royal Borough of Windsor & Maidenhead 2011-5 GBP £3,540
Oxfordshire County Council 2011-5 GBP £1,254 Contract Hire/Leasing
Windsor and Maidenhead Council 2011-5 GBP £5,860
Windsor and Maidenhead Council 2011-4 GBP £2,408
Oxfordshire County Council 2011-4 GBP £3,071 Contract Hire/Leasing
Royal Borough of Windsor & Maidenhead 2011-4 GBP £4,980
Royal Borough of Windsor & Maidenhead 2011-3 GBP £4,980
Oxfordshire County Council 2011-3 GBP £2,003 Contract Hire/Leasing
Royal Borough of Windsor & Maidenhead 2011-2 GBP £1,620
Oxfordshire County Council 2011-2 GBP £2,537 Contract Hire/Leasing
Royal Borough of Windsor & Maidenhead 2011-1 GBP £4,030
Oxfordshire County Council 2011-1 GBP £1,736 Contract Hire/Leasing
Bracknell Forest Council 2011-1 GBP £530 Vehicle Hire Charge
Oxfordshire County Council 2010-12 GBP £2,938 Contract Hire/Leasing
Oxfordshire County Council 2010-11 GBP £4,807 Contract Hire/Leasing
Windsor and Maidenhead Council 2010-6 GBP £4,370
Windsor and Maidenhead Council 2010-5 GBP £7,255
Windsor and Maidenhead Council 2010-3 GBP £4,080
Windsor and Maidenhead Council 2010-2 GBP £2,750
Reading Borough Council 2010-2 GBP £1,360
Windsor and Maidenhead Council 2010-1 GBP £7,095
Reading Borough Council 2009-12 GBP £5,997
Windsor and Maidenhead Council 2009-12 GBP £4,525
Windsor and Maidenhead Council 2009-11 GBP £710
Reading Borough Council 2009-10 GBP £980
Windsor and Maidenhead Council 2009-10 GBP £4,240
Reading Borough Council 2009-8 GBP £9,530
Reading Borough Council 2009-7 GBP £1,595

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HORSEMAN COACHES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HORSEMAN COACHES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HORSEMAN COACHES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1