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

PREMIUM COACHES LIMITED

GROUND FLOOR, EGERTON HOUSE, 68 BAKER STREET, WEYBRIDGE, SURREY, KT13 8AL,
Company Registration Number
05388840
Private Limited Company
Active

Company Overview

About Premium Coaches Ltd
PREMIUM COACHES LIMITED was founded on 2005-03-10 and has its registered office in Weybridge. The organisation's status is listed as "Active". Premium Coaches Limited is a Private Limited Company registered in UNITED KINGDOM 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
PREMIUM COACHES LIMITED
 
Legal Registered Office
GROUND FLOOR, EGERTON HOUSE
68 BAKER STREET
WEYBRIDGE
SURREY
KT13 8AL
Other companies in KT7
 
Filing Information
Company Number 05388840
Company ID Number 05388840
Date formed 2005-03-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB858328881  
Last Datalog update: 2024-04-07 02:59:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIUM 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.
Companies with same name PREMIUM COACHES LIMITED
The following companies were found which have the same name as PREMIUM COACHES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PREMIUM COACHES INCORPORATED California Unknown

Company Officers of PREMIUM COACHES LIMITED

Current Directors
Officer Role Date Appointed
NEIL WOOTTON
Company Secretary 2005-03-10
NEIL WOOTTON
Director 2005-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK WOOTTON
Company Secretary 2006-03-01 2009-05-12
JULIA LANDYCHEVA
Company Secretary 2005-03-10 2006-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL WOOTTON PREMIUM MEDIA LIMITED Director 2015-10-21 CURRENT 2015-10-21 Liquidation

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
2024-03-15CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-06Director's details changed for Neil Wootton on 2023-12-06
2023-12-06Change of details for Neil Wootton as a person with significant control on 2023-12-06
2023-03-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-13CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-08-18AA01Previous accounting period shortened from 29/06/22 TO 31/03/22
2022-06-29AAFULL ACCOUNTS MADE UP TO 29/06/21
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-12-23Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2021-12-23RES01ADOPT ARTICLES 23/12/21
2021-10-28AAFULL ACCOUNTS MADE UP TO 29/06/20
2021-07-01DISS40Compulsory strike-off action has been discontinued
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-28AA01Previous accounting period shortened from 30/06/20 TO 29/06/20
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM 2 a C Court, High Street Thames Ditton Surrey KT7 0SR
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2018-03-16PSC04Change of details for Neil Wootton as a person with significant control on 2017-11-01
2018-03-16CH01Director's details changed for Neil Wootton on 2017-11-01
2017-04-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-22CH01Director's details changed for Neil Wootton on 2017-03-01
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-29AR0110/03/16 ANNUAL RETURN FULL LIST
2016-02-18CH03SECRETARY'S DETAILS CHNAGED FOR NEIL WOOTTON on 2016-02-18
2016-02-18CH01Director's details changed for Neil Wootton on 2016-02-18
2016-01-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-23AR0110/03/15 ANNUAL RETURN FULL LIST
2015-03-12CH01Director's details changed for Neil Wootton on 2015-03-01
2015-03-04AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-14AR0110/03/14 ANNUAL RETURN FULL LIST
2014-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL WOOTTON / 01/06/2013
2013-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL WOOTTON / 01/06/2013
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL WOOTTON / 01/06/2013
2013-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL WOOTTON / 01/06/2013
2013-03-19AR0110/03/13 ANNUAL RETURN FULL LIST
2013-01-02MG01Particulars of a mortgage or charge / charge no: 4
2012-11-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-29AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-07AA01PREVSHO FROM 31/08/2012 TO 30/06/2012
2012-07-12AR0110/03/12 FULL LIST
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2011-06-01AA31/08/10 TOTAL EXEMPTION SMALL
2011-05-25AR0110/03/11 FULL LIST
2011-01-20AR0129/04/10 FULL LIST
2010-07-12AA01CURRSHO FROM 30/09/2010 TO 31/08/2010
2010-06-03AA30/11/09 TOTAL EXEMPTION FULL
2010-06-01AA01CURRSHO FROM 30/11/2010 TO 30/09/2010
2010-04-28AR0110/03/10 FULL LIST
2009-09-30AA30/11/08 TOTAL EXEMPTION SMALL
2009-05-22AA30/11/07 TOTAL EXEMPTION SMALL
2009-05-20288bAPPOINTMENT TERMINATED SECRETARY DEREK WOOTTON
2009-03-31363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-29AA30/11/06 TOTAL EXEMPTION FULL
2008-03-18363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-03-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL WOOTTON / 01/03/2008
2008-01-12395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-06-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-25363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-11-01225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/11/06
2006-08-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-19363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-06-19288bSECRETARY RESIGNED
2006-06-19288aNEW SECRETARY APPOINTED
2006-06-19287REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 2ND FLOOR STAPLE INN BUILDING SOUTH HOLBORN, LONDON WC1V 7PZ
2005-03-10NEWINCINCORPORATION 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 PK1059373 Active Licenced property: 709 Old Kent Road Unit 3 London GB SE15 1JZ. Correspondance address: 709 OLD KENT ROAD UNIT 3 LONDON GB SE15 1JZ

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 PREMIUM COACHES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-02 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
CHATTEL MORTGAGE 2009-02-19 Satisfied DAVENHAM TRUST PLC
DEBENTURE 2009-02-19 Satisfied DAVENHAM TRUST PLC
MORTGAGE DEBENTURE 2007-12-27 Satisfied ABBEY NATIONAL PLC TRADING AS ABBEY NATIONAL BUSINESS
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-29
Annual Accounts
2021-06-29

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 PREMIUM COACHES LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where PREMIUM 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 PREMIUM 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 PREMIUM 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.