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

L.T.H. COACHWORKS LIMITED

2 TYCHBOURNE DRIVE, MERROW PARK, GUILDFORD, SURREY, GU4 7DH,
Company Registration Number
02719145
Private Limited Company
Active

Company Overview

About L.t.h. Coachworks Ltd
L.T.H. COACHWORKS LIMITED was founded on 1992-06-01 and has its registered office in Guildford. The organisation's status is listed as "Active". L.t.h. Coachworks Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
L.T.H. COACHWORKS LIMITED
 
Legal Registered Office
2 TYCHBOURNE DRIVE
MERROW PARK
GUILDFORD
SURREY
GU4 7DH
Other companies in GU4
 
Filing Information
Company Number 02719145
Company ID Number 02719145
Date formed 1992-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 27/06/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:55:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L.T.H. COACHWORKS 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 L.T.H. COACHWORKS LIMITED

Current Directors
Officer Role Date Appointed
LUIS BRAVLIO HERNANDEZ-MORA
Company Secretary 1992-06-01
JOSE ANTONIO HERNANDEZ-MORA
Director 1992-06-01
LUIS BRAVLIO HERNANDEZ-MORA
Director 1992-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
P S SECRETARIES LIMITED
Nominated Secretary 1992-06-01 1992-06-01
P S NOMINEES LIMITED
Nominated Director 1992-06-01 1992-06-01

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
2024-02-12CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2023-06-20MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-06-26AA01Previous accounting period shortened from 28/06/21 TO 27/06/21
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/06/19
2019-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-03-18AA01Previous accounting period shortened from 29/06/18 TO 28/06/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-03-29AA01Previous accounting period shortened from 30/06/17 TO 29/06/17
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUIS BRAVLIO HERNANDEZ-MORA
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSE ANTONIO HERNANDEZ-MORA
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-04-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0118/06/16 ANNUAL RETURN FULL LIST
2016-04-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/16 FROM 2 Tychborne Drive Merrow Park Guildford GU4 7DH
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-14AR0118/06/15 ANNUAL RETURN FULL LIST
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-26AR0118/06/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18AR0118/06/13 ANNUAL RETURN FULL LIST
2013-04-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-10AR0101/06/12 ANNUAL RETURN FULL LIST
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-08AR0101/06/11 ANNUAL RETURN FULL LIST
2011-04-27AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-10AR0101/06/10 ANNUAL RETURN FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS BRAVLIO HERNANDEZ-MORA / 01/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE ANTONIO HERNANDEZ-MORA / 01/06/2010
2010-04-01AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-04-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-26363sRETURN MADE UP TO 01/06/08; NO CHANGE OF MEMBERS
2008-03-27AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-18363sRETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-01363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-14363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-29363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-08-04363(287)REGISTERED OFFICE CHANGED ON 04/08/03
2003-08-04363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-06-25363RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-06-13363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-14363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-04-28AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-21363sRETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS
1999-03-01AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-06-04363sRETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS
1998-04-14AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-06-16363sRETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS
1997-03-14AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-06-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-06-26363sRETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS
1996-01-16AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-07-20363sRETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS
1995-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-07-01363sRETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS
1993-10-15288DIRECTOR'S PARTICULARS CHANGED
1993-10-15287REGISTERED OFFICE CHANGED ON 15/10/93 FROM: 2 TYCHBOURNE DRIVE MERROW PARK GUILDFORD SURREY GU4 7DH
1993-10-15AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-08-25363aRETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS
1993-08-25288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-08-25287REGISTERED OFFICE CHANGED ON 25/08/93 FROM: 46 QUEENS ROAD GUILDFORD SURREY GU1 4JJ
1993-08-2588(2)RAD 03/06/93--------- £ SI 98@1=98 £ IC 2/100
1992-06-11287REGISTERED OFFICE CHANGED ON 11/06/92 FROM: C/O PROFESSIONAL SEARCHES LTD. SUITE ONE 2ND FLOOR 1/4 CHRISTINA STREET LONDON EC2A 4PA
1992-06-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-06-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to L.T.H. COACHWORKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 L.T.H. COACHWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
L.T.H. COACHWORKS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-28
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 L.T.H. COACHWORKS LIMITED

Intangible Assets
Patents
We have not found any records of L.T.H. COACHWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L.T.H. COACHWORKS LIMITED
Trademarks
We have not found any records of L.T.H. COACHWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L.T.H. COACHWORKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as L.T.H. COACHWORKS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where L.T.H. COACHWORKS 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 L.T.H. COACHWORKS 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 L.T.H. COACHWORKS 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
    Lookup VAT numbers for UK companies S4