Abbey Travel Coach Hire Limited

General information

Name:

Abbey Travel Coach Hire Ltd

Office Address:

Yard One Foster Street HU8 8BT Stoneferry Hull

Number: 04250054

Incorporation date: 2001-07-11

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Abbey Travel Coach Hire Limited may be found at Yard One, Foster Street in Stoneferry Hull. The firm postal code is HU8 8BT. Abbey Travel Coach Hire has been actively competing on the British market since the firm was set up on 2001-07-11. The firm registration number is 04250054. This enterprise's Standard Industrial Classification Code is 49390 and their NACE code stands for Other passenger land transport. Abbey Travel Coach Hire Ltd reported its latest accounts for the financial year up to 2022-08-31. The business latest confirmation statement was filed on 2023-07-10.

1 transaction have been registered in 2014 with a sum total of £2,314. In 2013 there was a similar number of transactions (exactly 4) that added up to £6,556. The Council conducted 4 transactions in 2012, this added up to £7,813. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 20 transactions and issued invoices for £53,758. Cooperation with the Department for Transport council covered the following areas: Subsidies Private Se and Subsidies To Private Sector.

In order to be able to match the demands of its clients, the business is continually being led by a team of two directors who are Carol P. and Gary P.. Their support has been of great importance to the following business since July 2001. To help the directors in their tasks, this specific business has been utilizing the expertise of Gary P. as a secretary since the appointment on 2001-07-11.

Financial data based on annual reports

Company staff

Carol P.

Role: Director

Appointed: 11 July 2001

Latest update: 14 April 2024

Gary P.

Role: Secretary

Appointed: 11 July 2001

Latest update: 14 April 2024

Gary P.

Role: Director

Appointed: 11 July 2001

Latest update: 14 April 2024

People with significant control

Executives who control the firm include: Gary P. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Carol P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gary P.
Notified on 11 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Carol P.
Notified on 11 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 24 July 2024
Confirmation statement last made up date 10 July 2023
Annual Accounts 14 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 14 May 2014
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 25 February 2015
Annual Accounts 3 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 3 March 2016
Annual Accounts 16 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 16 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 8 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 8 May 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 31st August 2022 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2014

Name:

D Flynn Associates Limited

Address:

23 Chantry Lane

Post code:

DN31 2LP

City / Town:

Grimsby

Accountant/Auditor,
2012

Name:

D Flynn Associates Limited

Address:

194 - 196 Victoria Street

Post code:

DN31 1NX

City / Town:

Grimsby

Accountant/Auditor,
2015

Name:

D Flynn Associates Limited

Address:

23 Chantry Lane

Post code:

DN31 2LP

City / Town:

Grimsby

Accountant/Auditor,
2013

Name:

D Flynn Associates Limited

Address:

194 - 196 Victoria Street

Post code:

DN31 1NX

City / Town:

Grimsby

Accountant/Auditor,
2016

Name:

D Flynn Associates Limited

Address:

23 Chantry Lane

Post code:

DN31 2LP

City / Town:

Grimsby

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 Department for Transport 1 £ 2 313.64
2014-04-28 2000002165 £ 2 313.64 Subsidies Private Se
2013 Department for Transport 4 £ 6 556.33
2013-03-14 2000025311 £ 2 526.81 Subsidies Private Se
2013-06-13 2000005590 £ 2 450.47 Subsidies Private Se
2012 Department for Transport 4 £ 7 813.24
2012-03-15 2000025599 £ 3 329.43 Subsidies To Private Sector
2012-06-14 2000005209 £ 2 524.73 Subsidies To Private Sector
2011 Department for Transport 3 £ 9 201.95
2011-06-15 2000005336 £ 3 564.35 Subsidies To Private Sector
2011-03-15 2000027750 £ 3 328.15 Subsidies To Private Sector
2010 Department for Transport 4 £ 12 955.51
2010-06-15 2000006346 £ 3 643.80 Subsidies To Private Sector
2010-12-15 2000021034 £ 3 576.00 Subsidies To Private Sector
2009 Department for Transport 4 £ 14 917.55
2009-05-27 2000005066 £ 5 658.55 Subsidies To Private Sector
2009-12-15 2000024131 £ 3 626.01 Subsidies To Private Sector

Search other companies

Services (by SIC Code)

  • 49390 : Other passenger land transport
22
Company Age

Similar companies nearby

Closest companies