Company Information for NEFYN COACHES LIMITED
C/O GWYN THOMAS & CO, 1 THOMAS BUILDINGS, NEW STREET, PWLLHELI, GWYNEDD, LL53 5HH,
|
Company Registration Number
05399807
Private Limited Company
Active |
Company Name | |
---|---|
NEFYN COACHES LIMITED | |
Legal Registered Office | |
C/O GWYN THOMAS & CO 1 THOMAS BUILDINGS, NEW STREET PWLLHELI GWYNEDD LL53 5HH Other companies in LL53 | |
Company Number | 05399807 | |
---|---|---|
Company ID Number | 05399807 | |
Date formed | 2005-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB352417764 |
Last Datalog update: | 2024-05-05 07:59:45 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2021-07-22 GBP 50 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET ALICE OWEN | |
TM02 | Termination of appointment of Margaret Alice Owen on 2021-07-22 | |
PSC04 | Change of details for Mr Aled Griffith Owen as a person with significant control on 2021-07-22 | |
PSC07 | CESSATION OF MARGARET ALICE OWEN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIFFITH OWEN | |
PSC07 | CESSATION OF ROBERT GRIFFITH OWEN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 20/03/16 FULL LIST | |
AR01 | 20/03/16 FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRIFFITH OWEN / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALICE OWEN / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALED GRIFFITH OWEN / 22/03/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/03/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/03/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | PG1088603 | Active | Licenced property: FFORDD DEWI SANT WEST END GARAGE NEFYN PWLLHELI NEFYN GB LL53 6EG. Correspondance address: NEFYN GERARON PWLLHELI GB LL53 6HE | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | PG1088603 | Active | Licenced property: FFORDD DEWI SANT WEST END GARAGE NEFYN PWLLHELI NEFYN GB LL53 6EG. Correspondance address: NEFYN GERARON PWLLHELI GB LL53 6HE |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.46 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.26 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33170 - Repair and maintenance of other transport equipment n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 275,540 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 297,697 |
Provisions For Liabilities Charges | 2013-03-31 | £ 39,330 |
Provisions For Liabilities Charges | 2012-03-31 | £ 50,568 |
Creditors and other liabilities
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 NEFYN COACHES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 720,881 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 560,371 |
Current Assets | 2013-03-31 | £ 793,820 |
Current Assets | 2012-03-31 | £ 649,984 |
Debtors | 2013-03-31 | £ 59,939 |
Debtors | 2012-03-31 | £ 76,613 |
Fixed Assets | 2013-03-31 | £ 403,072 |
Fixed Assets | 2012-03-31 | £ 461,811 |
Shareholder Funds | 2013-03-31 | £ 882,022 |
Shareholder Funds | 2012-03-31 | £ 763,530 |
Stocks Inventory | 2013-03-31 | £ 13,000 |
Stocks Inventory | 2012-03-31 | £ 13,000 |
Tangible Fixed Assets | 2013-03-31 | £ 193,072 |
Tangible Fixed Assets | 2012-03-31 | £ 241,811 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33170 - Repair and maintenance of other transport equipment n.e.c.) as NEFYN COACHES LIMITED are:
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. |