Parnham Coaches Limited

General information

Name:

Parnham Coaches Ltd

Office Address:

Cvr Global Llp 5 Prospect House Meridians Cross Ocean Way SO14 3TJ Southampton

Number: 03370198

Incorporation date: 1997-05-14

Dissolution date: 2021-11-18

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1997 signifies the establishment of Parnham Coaches Limited, the firm which was located at Cvr Global Llp 5 Prospect House, Meridians Cross Ocean Way in Southampton. The company was founded on 1997/05/14. The firm Companies House Registration Number was 03370198 and the zip code was SO14 3TJ. This company had been operating in this business for 24 years until 2021/11/18. Founded as Parnhams Euro Travel, this company used the business name until 1999, when it got changed to Parnham Coaches Limited.

For this particular limited company, most of director's obligations have so far been carried out by Raymond P. and David P.. Within the group of these two people, David P. had managed the limited company the longest, having been a vital part of directors' team for 24 years.

Executives who had control over this firm were as follows: Raymond P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. David P. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Michael P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Parnham Coaches Limited 1999-02-24
  • Parnhams Euro Travel Limited 1997-05-14

Financial data based on annual reports

Company staff

Raymond P.

Role: Director

Appointed: 01 May 2001

Latest update: 7 April 2024

Raymond P.

Role: Secretary

Appointed: 14 May 1997

Latest update: 7 April 2024

David P.

Role: Director

Appointed: 14 May 1997

Latest update: 7 April 2024

People with significant control

Raymond P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2018
Account last made up date 31 October 2016
Confirmation statement next due date 26 March 2019
Confirmation statement last made up date 12 March 2018
Annual Accounts 7 April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 7 April 2016
Annual Accounts 5 May 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 5 May 2017

Company Vehicle Operator Data

31 Andover Road

Address

Ludgershall

City

Andover

Postal code

SP11 9LU

No. of Vehicles

25

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Data of total exemption small company accounts made up to Monday 31st October 2016 (AA)
filed on: 14th, June 2017
accounts
Free Download Download filing (6 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
2015 Hampshire County Council 42 £ 122 394.39
2015-04-17 2211077931 £ 3 627.27 Transport Contracts (17+ Seats)
2015-01-21 2210850490 £ 3 627.27 Transport Contracts (17+ Seats)
2014 Hampshire County Council 67 £ 187 160.21
2014-07-02 2210386329 £ 4 409.00 Transport Contracts (17+ Seats)
2014-12-05 2210768837 £ 3 627.27 Transport Contracts (17+ Seats)
2013 Hampshire County Council 46 £ 135 460.39
2013-12-04 2209872601 £ 4 800.00 Public Transport
2013-12-04 2209872620 £ 3 800.00 Public Transport
2012 Hampshire County Council 50 £ 148 090.87
2012-04-24 2208352453 £ 3 654.00 Contract Transport - Annual - Maintream
2012-02-02 2208116189 £ 3 654.00 Contract Transport - Annual - Maintream
2011 Hampshire County Council 59 £ 161 208.18
2011-12-01 2207956343 £ 3 828.00 Contract Transport - Annual - Maintream
2011-12-01 2207956312 £ 3 310.34 Contract Transport - Annual - Maintream
2010 Hampshire County Council 45 £ 119 307.42
2010-12-01 2206944254 £ 3 167.79 Contract Transport - Annual - Maintream
2010-12-14 2206977714 £ 3 167.79 Contract Transport - Annual - Maintream

Search other companies

Services (by SIC Code)

  • 49390 : Other passenger land transport
24
Company Age

Similar companies nearby

Closest companies