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

ABBEY COACHES (MIDLANDS) LIMITED

ROBINS BUSINESS PARK BAGNALL STREET, GREAT BRIDGE, TIPTON, DY4 7BS,
Company Registration Number
05327000
Private Limited Company
Active

Company Overview

About Abbey Coaches (midlands) Ltd
ABBEY COACHES (MIDLANDS) LIMITED was founded on 2005-01-07 and has its registered office in Tipton. The organisation's status is listed as "Active". Abbey Coaches (midlands) Limited is a Private Limited Company registered in ENGLAND 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
ABBEY COACHES (MIDLANDS) LIMITED
 
Legal Registered Office
ROBINS BUSINESS PARK BAGNALL STREET
GREAT BRIDGE
TIPTON
DY4 7BS
Other companies in B21
 
Filing Information
Company Number 05327000
Company ID Number 05327000
Date formed 2005-01-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB854430431  
Last Datalog update: 2024-03-06 15:48:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY COACHES (MIDLANDS) 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 ABBEY COACHES (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
SATYA KUMARI
Company Secretary 2005-01-07
MALKIAT RAM
Director 2005-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHTON SECRETARY LTD
Nominated Secretary 2005-01-07 2005-01-10
BRIGHTON DIRECTOR LTD
Nominated Director 2005-01-07 2005-01-10

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
2024-02-28CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-11-3028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-11-28AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM 86 Antrobus Road, Handsworth Birmingham West Midlands B21 9NY
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM 86 Antrobus Road, Handsworth Birmingham West Midlands B21 9NY
2022-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/22 FROM 86 Antrobus Road, Handsworth Birmingham West Midlands B21 9NY
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-08-10AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-05-12CH01Director's details changed for Mr Ravi Kumar Kaila on 2020-05-12
2020-05-09AP01DIRECTOR APPOINTED MR RAVI KUMAR KAILA
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-11-30AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22AA01Previous accounting period extended from 23/02/19 TO 28/02/19
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-11-21AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2017-12-05DISS40Compulsory strike-off action has been discontinued
2017-12-04AA28/02/17 TOTAL EXEMPTION FULL
2017-12-04AA29/02/16 TOTAL EXEMPTION SMALL
2017-11-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-11-23AA01Previous accounting period shortened from 24/02/16 TO 23/02/16
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-10AR0107/01/16 ANNUAL RETURN FULL LIST
2016-03-11AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24AA01Current accounting period shortened from 25/02/15 TO 24/02/15
2016-01-27CH03SECRETARY'S DETAILS CHNAGED FOR SATYA KUMARI on 2016-01-27
2016-01-27CH01Director's details changed for Mr Malkiat Ram on 2016-01-27
2015-11-25AA01Previous accounting period shortened from 26/02/15 TO 25/02/15
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-10AR0107/01/15 ANNUAL RETURN FULL LIST
2014-05-09AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29AAMDAmended accounts made up to 2013-02-28
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-27AR0107/01/14 ANNUAL RETURN FULL LIST
2013-12-26AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-16AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-10AR0107/01/13 ANNUAL RETURN FULL LIST
2012-11-27AA01Previous accounting period shortened from 27/02/12 TO 26/02/12
2012-03-09AR0107/01/12 ANNUAL RETURN FULL LIST
2011-11-27AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-30AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-09AR0107/01/11 FULL LIST
2010-11-26AA01PREVSHO FROM 28/02/2010 TO 27/02/2010
2010-03-30AR0107/01/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MALKIAT RAM / 29/03/2010
2009-12-10AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2009-01-23AA28/02/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2008-10-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-30363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-10363sRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2005-04-27225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06
2005-02-17288aNEW DIRECTOR APPOINTED
2005-02-17288aNEW SECRETARY APPOINTED
2005-02-1788(2)RAD 07/01/05--------- £ SI 1@1=1 £ IC 1/2
2005-01-10288bDIRECTOR RESIGNED
2005-01-10288bSECRETARY RESIGNED
2005-01-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52213 - Operation of bus and coach passenger facilities at bus and coach stations




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PD1049480 Active Licenced property: BAGNALL STREET ROBBINS INDUSTRIAL ESTATE GREAT BRIDGE TIPTON GREAT BRIDGE GB DY4 7BS. Correspondance address: HANDSWORTH 86 ANTROBUS ROAD BIRMINGHAM GB B21 9NY

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 ABBEY COACHES (MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-16 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 3,583
Creditors Due After One Year 2013-02-28 £ 13,583
Creditors Due After One Year 2012-02-28 £ 13,583
Creditors Due Within One Year 2014-02-28 £ 49,134
Creditors Due Within One Year 2013-02-28 £ 61,968
Creditors Due Within One Year 2013-02-28 £ 55,121
Creditors Due Within One Year 2012-02-28 £ 55,121

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 ABBEY COACHES (MIDLANDS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-02-28 £ 0
Called Up Share Capital 2013-02-28 £ 0
Cash Bank In Hand 2014-02-28 £ 8,531
Cash Bank In Hand 2013-02-28 £ 23,498
Cash Bank In Hand 2013-02-28 £ 4,147
Cash Bank In Hand 2012-02-28 £ 4,147
Current Assets 2014-02-28 £ 28,105
Current Assets 2013-02-28 £ 34,603
Current Assets 2013-02-28 £ 13,653
Current Assets 2012-02-28 £ 13,653
Debtors 2014-02-28 £ 19,574
Debtors 2013-02-28 £ 11,105
Debtors 2013-02-28 £ 9,506
Debtors 2012-02-28 £ 9,506
Debtors 2011-02-28 £ 18,630
Fixed Assets 2014-02-28 £ 28,199
Fixed Assets 2013-02-28 £ 34,336
Fixed Assets 2013-02-28 £ 41,322
Fixed Assets 2012-02-28 £ 41,322
Shareholder Funds 2014-02-28 £ 7,170
Shareholder Funds 2013-02-28 £ 3,388
Tangible Fixed Assets 2014-02-28 £ 26,199
Tangible Fixed Assets 2013-02-28 £ 30,336
Tangible Fixed Assets 2013-02-28 £ 35,322
Tangible Fixed Assets 2012-02-28 £ 35,322
Tangible Fixed Assets 2011-02-28 £ 46,531

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABBEY COACHES (MIDLANDS) LIMITED registering or being granted any patents
Domain Names

ABBEY COACHES (MIDLANDS) LIMITED owns 1 domain names.

abbeycoachesmidlands.co.uk  

Trademarks
We have not found any records of ABBEY COACHES (MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEY COACHES (MIDLANDS) 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 (52213 - Operation of bus and coach passenger facilities at bus and coach stations) as ABBEY COACHES (MIDLANDS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABBEY COACHES (MIDLANDS) 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 ABBEY COACHES (MIDLANDS) 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 ABBEY COACHES (MIDLANDS) 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