General information

Name:

Nash's Coaches Ltd

Office Address:

83 Raglan Road Smethwick B66 3TT West Midlands

Number: 00867813

Incorporation date: 1965-12-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is registered in West Midlands registered with number: 00867813. The firm was registered in the year 1965. The headquarters of the firm is situated at 83 Raglan Road Smethwick. The area code is B66 3TT. This firm's registered with SIC code 52103 - Operation of warehousing and storage facilities for land transport activities. Its latest filed accounts documents cover the period up to 2022-12-31 and the latest annual confirmation statement was submitted on 2023-05-31.

Nash's Coaches Ltd is a medium-sized transport company with the licence number PD0000290. The firm has one transport operating centre in the country. In their subsidiary in Smethwick on Warley, 10 machines are available.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 27 transactions from worth at least 500 pounds each, amounting to £19,863 in total. The company also worked with the Solihull Metropolitan Borough Council (3 transactions worth £475 in total). Nash's Coaches was the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Children & Education Services.

At the moment, the directors registered by this specific firm are as follow: Ian P. assigned this position in 2002 and Linda P. assigned this position on Thursday 11th July 2002. In addition, the director's efforts are often backed by a secretary - Linda P., who was chosen by the following firm on Thursday 11th July 2002.

Financial data based on annual reports

Company staff

Linda P.

Role: Secretary

Appointed: 11 July 2002

Latest update: 19 February 2024

Ian P.

Role: Director

Appointed: 11 July 2002

Latest update: 19 February 2024

Linda P.

Role: Director

Appointed: 11 July 2002

Latest update: 19 February 2024

People with significant control

Executives who have control over the firm are as follows: Linda P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian P. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Linda P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 October 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 21 December 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013

Company Vehicle Operator Data

83 Raglan Road

Address

Warley

City

Smethwick

Postal code

B66 3TT

No. of Vehicles

10

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 30th, August 2023
accounts
Free Download Download filing (12 pages)

Additional Information

Accountant/Auditor,
2013

Name:

J W Hinks Llp

Address:

19 Highfield Road Edgbaston

Post code:

B15 3BH

City / Town:

Birmingham

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 Birmingham City 9 £ 6 945.00
2014-02-07 3149771881 £ 1 400.00
2014-06-13 3150325098 £ 915.00
2014-05-28 3150257475 £ 750.00
2013 Birmingham City 18 £ 12 918.00
2013-07-26 3148950402 £ 1 485.00
2013-07-16 3148885667 £ 1 345.00
2013-07-16 3148885669 £ 960.00
2013 Solihull Metropolitan Borough Council 2 £ 0.00
2013-06-20 15291529 £ 295.00 Children & Education Services
2013-06-20 15291529 £ -295.00 Children & Education Services
2012 Solihull Metropolitan Borough Council 1 £ 475.00
2012-12-13 12474789 £ 475.00 Children & Education Services

Search other companies

Services (by SIC Code)

  • 52103 : Operation of warehousing and storage facilities for land transport activities
  • 49390 : Other passenger land transport
58
Company Age

Similar companies nearby

Closest companies