General information

Name:

Angela Coaches Ltd

Office Address:

3 Eastwood Court Broadwater Road SO51 8JJ Romsey

Number: 01757692

Incorporation date: 1983-09-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Angela Coaches Limited firm has been operating in this business field for at least 41 years, having launched in 1983. Registered under the number 01757692, Angela Coaches is categorised as a Private Limited Company with office in 3 Eastwood Court, Romsey SO51 8JJ. This firm's classified under the NACE and SIC code 49390: Other passenger land transport. Angela Coaches Ltd filed its account information for the period that ended on 2023-03-31. Its latest confirmation statement was submitted on 2023-10-04.

Angela Coaches Ltd is a medium-sized transport company with the licence number PH0005752. The firm has two transport operating centres in the country. In their subsidiary in Southampton on Upper Northam Drive, 4 machines are available. The centre in Southampton on Bursledon has 13 machines.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 11 transactions from worth at least 500 pounds each, amounting to £8,650 in total. The company also worked with the Southampton City Council (1 transaction worth £1,310 in total). Angela Coaches was the service provided to the Hampshire County Council Council covering the following areas: Educational Supplies, Stationery & Mater, Hire Of Transport & Plant and Purchase Of Educ Supplies Etc was also the service provided to the Southampton City Council Council covering the following areas: Supplies & Services.

Robert P., Hazel P. and Michael P. are registered as the company's directors and have been monitoring progress towards achieving the objectives and policies since October 1995. In order to provide support to the directors, this limited company has been utilizing the skills of Hazel P. as a secretary.

Financial data based on annual reports

Company staff

Hazel P.

Role: Secretary

Latest update: 6 April 2024

Robert P.

Role: Director

Appointed: 09 October 1995

Latest update: 6 April 2024

Hazel P.

Role: Director

Appointed: 19 October 1991

Latest update: 6 April 2024

Michael P.

Role: Director

Appointed: 19 October 1991

Latest update: 6 April 2024

People with significant control

Executives with significant control over the firm are: Paula R. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Robert P. owns 1/2 or less of company shares and has over 1/2 to 3/4 of voting rights.

Paula R.
Notified on 6 April 2016
Nature of control:
right to manage directors
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Robert P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
1/2 or less of shares
Michael R.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage directors
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 18 October 2024
Confirmation statement last made up date 04 October 2023
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company Vehicle Operator Data

Grove Farm

Address

Upper Northam Drive , Hedge End

City

Southampton

Postal code

SO30 4BG

No. of Vehicles

4

Portsmouth Road

Address

Bursledon

City

Southampton

Postal code

SO31 8ES

No. of Vehicles

13

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 10th, August 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Hampshire County Council 1 £ 500.00
2014-03-28 2210165171 £ 500.00 Educational Supplies, Stationery & Mater
2013 Hampshire County Council 1 £ 1 490.00
2013-07-31 2209555264 £ 1 490.00 Educational Supplies, Stationery & Materials
2013 Southampton City Council 1 £ 1 310.00
2013-07-06 42093022 £ 1 310.00 Supplies & Services
2012 Hampshire County Council 4 £ 2 660.00
2012-06-21 2208506731 £ 760.00 Hire Of Transport & Plant
2012-03-06 2208209132 £ 660.00 Hire Of Transport & Plant
2012-04-10 2208318230 £ 650.00 Hire Of Transport & Plant
2010 Hampshire County Council 5 £ 4 000.00
2010-11-17 2206899982 £ 1 455.00 Hire Of Transport & Plant
2010-07-15 2206559944 £ 760.00 Purchase Of Educ Supplies Etc
2010-07-15 2206559944 £ 700.00 Purchase Of Educ Supplies Etc

Search other companies

Services (by SIC Code)

  • 49390 : Other passenger land transport
40
Company Age

Closest Companies - by postcode