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

SMARTCOACHTRAIN LTD

19 Meadow Way, Bradley Stoke, BRISTOL, BS32 8BN,
Company Registration Number
03188294
Private Limited Company
Active

Company Overview

About Smartcoachtrain Ltd
SMARTCOACHTRAIN LTD was founded on 1996-04-19 and has its registered office in Bradley Stoke. The organisation's status is listed as "Active". Smartcoachtrain Ltd 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
SMARTCOACHTRAIN LTD
 
Legal Registered Office
19 Meadow Way
Bradley Stoke
BRISTOL
BS32 8BN
Other companies in SN8
 
Previous Names
RIGGOURS LIMITED18/11/2021
CAMBIO BUSINESS SOLUTIONS LIMITED09/06/2004
Filing Information
Company Number 03188294
Company ID Number 03188294
Date formed 1996-04-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-19
Return next due 2025-05-03
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB679460586  
Last Datalog update: 2024-04-22 14:56:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMARTCOACHTRAIN LTD
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 SMARTCOACHTRAIN LTD

Current Directors
Officer Role Date Appointed
DAVID THOMAS RIGBY
Director 1996-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA REBECCA RIGBY
Company Secretary 1996-04-19 2012-04-10
MARIA REBECCA RIGBY
Director 1996-04-19 2012-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-04-19 1996-04-19

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
2023-10-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18CERTNMCompany name changed riggours LIMITED\certificate issued on 18/11/21
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-03-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/20 FROM C/O Henderson-Smith Associates Limited 5 Granville Close Havant Hampshire PO9 2TR England
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10DISS40Compulsory strike-off action has been discontinued
2019-07-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-07CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-01DISS40Compulsory strike-off action has been discontinued
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-07-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/17 FROM 5 Granville Close Havant Hampshire PO9 2TR
2017-07-02LATEST SOC02/07/17 STATEMENT OF CAPITAL;GBP 10
2017-07-02CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RIGBY
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-05LATEST SOC05/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-05AR0119/04/16 ANNUAL RETURN FULL LIST
2015-11-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 10
2015-07-23AR0119/04/15 ANNUAL RETURN FULL LIST
2014-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/14 FROM 10 Ducks Meadow Marlborough Wiltshire SN8 4DE
2014-09-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 10
2014-07-04AR0119/04/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0119/04/13 ANNUAL RETURN FULL LIST
2013-06-03CH01Director's details changed for David Thomas Rigby on 2013-06-01
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/13 FROM 17 Gathorne Road Bristol BS3 1LR United Kingdom
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/12 FROM Villa Maria 32 Newbridge Road Bath BA1 3JZ
2012-05-31AR0119/04/12 ANNUAL RETURN FULL LIST
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARIA RIGBY
2012-04-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARIA RIGBY
2011-12-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-25AR0119/04/11 FULL LIST
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-01AR0119/04/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA REBECCA RIGBY / 02/10/2009
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS RIGBY / 02/10/2009
2010-01-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-23363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-25288cDIRECTOR'S PARTICULARS CHANGED
2007-04-25363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-04-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: THE BARGE HOUSE GOODRICH ROSS ON WYE HEREFORDSHIRE HR9 6JD
2006-04-25363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-25363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-09CERTNMCOMPANY NAME CHANGED CAMBIO BUSINESS SOLUTIONS LIMITE D CERTIFICATE ISSUED ON 09/06/04
2004-05-26363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-10363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-11363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-09363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-18363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-03-14287REGISTERED OFFICE CHANGED ON 14/03/00 FROM: SPRINGFIELD STANDFORD HAMPSHIRE GU35 8QS
1999-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-04363sRETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS
1998-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-20363sRETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS
1997-12-18287REGISTERED OFFICE CHANGED ON 18/12/97 FROM: 5 CHURCH STREET AYLESBURY BUCKINGHAMSHIRE HP20 2QP
1997-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-14363sRETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS
1996-05-21225ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97
1996-05-2188(2)RAD 19/04/96--------- £ SI 8@1=8 £ IC 2/10
1996-04-26288SECRETARY RESIGNED
1996-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to SMARTCOACHTRAIN LTD 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 SMARTCOACHTRAIN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SMARTCOACHTRAIN LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 134,979
Creditors Due Within One Year 2012-03-31 £ 120,086

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
2019-03-31
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 SMARTCOACHTRAIN LTD

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 8,794
Current Assets 2012-03-31 £ 7,432
Debtors 2013-03-31 £ 6,055
Debtors 2012-03-31 £ 4,982
Stocks Inventory 2013-03-31 £ 2,450
Stocks Inventory 2012-03-31 £ 2,450
Tangible Fixed Assets 2013-03-31 £ 1,842
Tangible Fixed Assets 2012-03-31 £ 2,300

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SMARTCOACHTRAIN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SMARTCOACHTRAIN LTD
Trademarks
We have not found any records of SMARTCOACHTRAIN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMARTCOACHTRAIN LTD. 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 (62020 - Information technology consultancy activities) as SMARTCOACHTRAIN LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where SMARTCOACHTRAIN LTD 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 SMARTCOACHTRAIN LTD 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 SMARTCOACHTRAIN LTD 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