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

KENT COACH TRAVEL LIMITED

MONOMETER HOUSE, RECTORY GROVE, LEIGH ON SEA, ESSEX, SS9 2HN,
Company Registration Number
04718775
Private Limited Company
Active

Company Overview

About Kent Coach Travel Ltd
KENT COACH TRAVEL LIMITED was founded on 2003-04-01 and has its registered office in Leigh On Sea. The organisation's status is listed as "Active". Kent Coach Travel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KENT COACH TRAVEL LIMITED
 
Legal Registered Office
MONOMETER HOUSE
RECTORY GROVE
LEIGH ON SEA
ESSEX
SS9 2HN
Other companies in SS9
 
Filing Information
Company Number 04718775
Company ID Number 04718775
Date formed 2003-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB135551914  
Last Datalog update: 2025-03-06 07:52:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENT COACH TRAVEL LIMITED
The accountancy firm based at this address is BARRONS 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 KENT COACH TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
BARRONS LIMITED
Company Secretary 2005-08-10
TIMOTHY LAMBKIN
Director 2006-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE ROBERT SMITH
Director 2003-04-01 2009-09-30
ARM SECRETARIES LIMITED
Company Secretary 2003-04-01 2005-08-10
CHARTSEC LIMITED
Company Secretary 2003-04-01 2003-04-01
ALAN ROBERT MILNE
Nominated Director 2003-04-01 2003-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRONS LIMITED CHASE COMMODITIES LIMITED Company Secretary 2007-12-03 CURRENT 2005-08-05 Active
BARRONS LIMITED SCS SALES DIRECT LTD Company Secretary 2007-01-29 CURRENT 2007-01-29 Active - Proposal to Strike off
BARRONS LIMITED LONGREACH ESTATES LTD Company Secretary 2006-08-08 CURRENT 2006-08-08 Active
BARRONS LIMITED SKI CHALETS MORZINE LIMITED Company Secretary 2005-11-29 CURRENT 2005-11-29 Active
BARRONS LIMITED TRANSPORT MULTI SERVICE LIMITED Company Secretary 2005-08-10 CURRENT 2001-10-16 Dissolved 2015-09-25
BARRONS LIMITED VERTEX HOLDINGS (UK) LIMITED Company Secretary 2005-08-10 CURRENT 2000-01-14 Active
BARRONS LIMITED AUTOCAR BUS & COACH SERVICES LIMITED Company Secretary 2005-08-10 CURRENT 2001-08-24 Active
TIMOTHY LAMBKIN DORSET PROPERTIES (SHEERNESS) LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
TIMOTHY LAMBKIN P & R COACHES LIMITED Director 2012-02-10 CURRENT 1986-05-12 Active

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
2025-03-05CONFIRMATION STATEMENT MADE ON 01/03/25, WITH UPDATES
2024-12-1231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-27CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2023-12-0131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01CH01Director's details changed for Mr Timothy Lambkin on 2021-08-24
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2021-06-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 047187750004
2017-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 047187750003
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-07-10PSC02Notification of Dorset Properties (Sheerness) Limited as a person with significant control on 2017-03-03
2017-07-10PSC07CESSATION OF TIMOTHY LAMBKIN AS A PERSON OF SIGNIFICANT CONTROL
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY LAMBKIN
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-29AR0101/04/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-28AR0101/04/15 ANNUAL RETURN FULL LIST
2015-01-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0101/04/14 ANNUAL RETURN FULL LIST
2013-08-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0101/04/13 ANNUAL RETURN FULL LIST
2012-08-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-18AR0101/04/12 ANNUAL RETURN FULL LIST
2012-02-02MG01Particulars of a mortgage or charge / charge no: 2
2011-10-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04AR0101/04/11 ANNUAL RETURN FULL LIST
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-29AR0101/04/10 ANNUAL RETURN FULL LIST
2009-10-27AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR CLIVE SMITH
2009-04-01363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2009-01-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-23363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-04-19363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2006-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-05-19363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-05-11353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-03-15288aNEW DIRECTOR APPOINTED
2005-10-31288aNEW SECRETARY APPOINTED
2005-10-31287REGISTERED OFFICE CHANGED ON 31/10/05 FROM: SOMERS MOUNTS HILL BENENDEN KENT TN17 4ET
2005-10-11288bSECRETARY RESIGNED
2005-08-22363aRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-05225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2004-04-21363aRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-06-20288aNEW SECRETARY APPOINTED
2003-06-20288bSECRETARY RESIGNED
2003-06-20288aNEW DIRECTOR APPOINTED
2003-06-04288aNEW DIRECTOR APPOINTED
2003-06-04288bDIRECTOR RESIGNED
2003-04-1888(2)RAD 01/04/03--------- £ SI 99@1=99 £ IC 1/100
2003-04-11287REGISTERED OFFICE CHANGED ON 11/04/03 FROM: MONOMETER HOUSE RECTORY GROVE LEIGH ON SEA ESSEX SS9 2HN
2003-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PK1020685 Active Licenced property: DORSET ROAD DORSET ROAD INDUSTRIAL ESTATE SHEERNESS GB ME12 1LT.

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 KENT COACH TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-08 Outstanding LLOYDS BANK PLC
2017-12-01 Outstanding LLOYDS BANK PLC
DEBENTURE 2012-02-02 Outstanding NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2009-01-24 Outstanding LIBERTY LEASING PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 518,897
Creditors Due After One Year 2012-03-31 £ 368,242
Creditors Due Within One Year 2013-03-31 £ 665,354
Creditors Due Within One Year 2012-03-31 £ 702,974
Provisions For Liabilities Charges 2013-03-31 £ 108,992
Provisions For Liabilities Charges 2012-03-31 £ 99,572

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 KENT COACH TRAVEL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 31,248
Current Assets 2013-03-31 £ 507,997
Current Assets 2012-03-31 £ 849,157
Debtors 2013-03-31 £ 476,348
Debtors 2012-03-31 £ 741,703
Fixed Assets 2013-03-31 £ 1,690,831
Fixed Assets 2012-03-31 £ 1,248,806
Secured Debts 2013-03-31 £ 979,959
Secured Debts 2012-03-31 £ 816,253
Shareholder Funds 2013-03-31 £ 905,585
Shareholder Funds 2012-03-31 £ 927,175
Stocks Inventory 2013-03-31 £ 31,255
Stocks Inventory 2012-03-31 £ 76,206
Tangible Fixed Assets 2013-03-31 £ 1,623,172
Tangible Fixed Assets 2012-03-31 £ 1,181,147

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KENT COACH TRAVEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENT COACH TRAVEL LIMITED
Trademarks
We have not found any records of KENT COACH TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENT COACH TRAVEL 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 (49390 - Other passenger land transport) as KENT COACH TRAVEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KENT COACH TRAVEL 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 KENT COACH TRAVEL 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 KENT COACH TRAVEL 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.