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

KINGSWINFORD COACHWAYS LIMITED

27 BUXTON ROAD, DUDLEY, WEST MIDLANDS, DY2 0TR,
Company Registration Number
03442315
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kingswinford Coachways Ltd
KINGSWINFORD COACHWAYS LIMITED was founded on 1997-09-30 and has its registered office in Dudley. The organisation's status is listed as "Active - Proposal to Strike off". Kingswinford Coachways Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
KINGSWINFORD COACHWAYS LIMITED
 
Legal Registered Office
27 BUXTON ROAD
DUDLEY
WEST MIDLANDS
DY2 0TR
Other companies in DY6
 
Filing Information
Company Number 03442315
Company ID Number 03442315
Date formed 1997-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts 
VAT Number /Sales tax ID GB705068256  
Last Datalog update: 2021-01-07 05:37:41
Primary Source:Companies House
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 KINGSWINFORD COACHWAYS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ROBERT MORGAN
Company Secretary 1998-10-14
DEREK MICHAEL MOORE
Director 2016-10-20
ANTHONY ROBERT MORGAN
Director 2014-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM EDMUNDS
Director 2008-03-04 2014-10-01
DEREK MICHAEL MOORE
Director 2011-08-10 2011-08-11
CARL JAMES WOOD
Director 1997-09-30 2008-03-07
STEPHEN WRIGHT
Company Secretary 1998-04-07 1998-10-14
STEPHANIE JACKSON
Company Secretary 1997-09-30 1998-04-07
DEREK MICHAEL MOORE
Director 1997-09-30 1998-01-22
STEPHEN JOHN SCOTT
Nominated Secretary 1997-09-30 1997-09-30
JACQUELINE SCOTT
Nominated Director 1997-09-30 1997-09-30

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
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-04TM02Termination of appointment of Stephanie Jackson on 2019-11-04
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/19 FROM Rear of 7 High Street Pensnett Brierley Hill West Midlands DY6 8XB
2018-12-10AP03Appointment of Mrs Stephanie Jackson as company secretary on 2018-12-10
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERT MORGAN
2018-10-05TM02Termination of appointment of Anthony Robert Morgan on 2018-10-05
2018-10-05PSC07CESSATION OF ANTHONY ROBERT MORGAN AS A PERSON OF SIGNIFICANT CONTROL
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-10-05PSC07CESSATION OF DAVID WILLIAM EDMUNDS AS A PERSON OF SIGNIFICANT CONTROL
2017-06-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21AP01DIRECTOR APPOINTED MR DEREK MICHAEL MOORE
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-06AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM EDMUNDS
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-16AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-08AP01DIRECTOR APPOINTED MR ANTHONY ROBERT MORGAN
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-07AR0130/09/13 ANNUAL RETURN FULL LIST
2013-07-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-08AR0130/09/12 ANNUAL RETURN FULL LIST
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AR0130/09/11 ANNUAL RETURN FULL LIST
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MOORE
2011-08-19AP01DIRECTOR APPOINTED MR DEREK MICHAEL MOORE
2011-06-27AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-01AR0130/09/10 FULL LIST
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM EDMUNDS / 14/12/2009
2009-12-11AR0130/09/09 FULL LIST
2009-08-26AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-07-25AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-08288aDIRECTOR APPOINTED DAVID WILLIAM EDMUNDS
2008-03-08288bAPPOINTMENT TERMINATED DIRECTOR CARL WOOD
2008-01-09363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-11395PARTICULARS OF MORTGAGE/CHARGE
2006-12-29363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-11-10363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-10-20363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-08363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-10-07363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2001-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-11-14363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2000-11-01363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-12-09363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1998-11-17288aNEW SECRETARY APPOINTED
1998-11-17288bSECRETARY RESIGNED
1998-11-17363(287)REGISTERED OFFICE CHANGED ON 17/11/98
1998-11-17363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-06-04287REGISTERED OFFICE CHANGED ON 04/06/98 FROM: LEE HOUSE 136 HALESOWEN ROAD CRADLEY HEATH WARLEY WEST MIDLANDS B64 5LP
1998-04-17288bSECRETARY RESIGNED
1998-04-17288aNEW SECRETARY APPOINTED
1998-01-28288bDIRECTOR RESIGNED
1997-10-10288bDIRECTOR RESIGNED
1997-10-10288bSECRETARY RESIGNED
1997-10-09287REGISTERED OFFICE CHANGED ON 09/10/97 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
1997-10-09288aNEW SECRETARY APPOINTED
1997-10-09288aNEW DIRECTOR APPOINTED
1997-10-09288aNEW DIRECTOR APPOINTED
1997-09-30NEWINCINCORPORATION 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

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PD0001726 Active Licenced property: PENSNETT REAR OF 7 HIGH STREET KINGSWINFORD GB DY6 8XB. Correspondance address: PENSNETT (REAR OF) 7 HIGH STREET KINGSWINFORD GB DY6 8XB

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 KINGSWINFORD COACHWAYS 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 2007-06-11 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-09-30 £ 56,679
Creditors Due After One Year 2011-09-30 £ 65,250
Creditors Due Within One Year 2012-09-30 £ 45,781
Creditors Due Within One Year 2011-09-30 £ 50,026

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 KINGSWINFORD COACHWAYS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 34,544
Cash Bank In Hand 2011-09-30 £ 38,493
Current Assets 2012-09-30 £ 53,074
Current Assets 2011-09-30 £ 61,146
Debtors 2012-09-30 £ 12,660
Debtors 2011-09-30 £ 17,503
Shareholder Funds 2011-09-30 £ 2,231
Stocks Inventory 2012-09-30 £ 5,870
Stocks Inventory 2011-09-30 £ 5,150
Tangible Fixed Assets 2012-09-30 £ 49,506
Tangible Fixed Assets 2011-09-30 £ 56,361

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KINGSWINFORD COACHWAYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSWINFORD COACHWAYS LIMITED
Trademarks
We have not found any records of KINGSWINFORD COACHWAYS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KINGSWINFORD COACHWAYS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2013-05-07 GBP £1,310
Dudley Borough Council 2013-04-23 GBP £5,021
Dudley Metropolitan Council 2010-04-01 GBP £520

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KINGSWINFORD COACHWAYS 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 KINGSWINFORD COACHWAYS 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 KINGSWINFORD COACHWAYS 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