Talisman Coach Lines Limited

General information

Name:

Talisman Coach Lines Ltd

Office Address:

Chalice House Bromley Road Elmstead CO7 7BY Colchester

Number: 03321322

Incorporation date: 1997-02-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

03321322 - registration number assigned to Talisman Coach Lines Limited. The company was registered as a Private Limited Company on 1997-02-14. The company has existed in this business for 27 years. The company could be contacted at Chalice House Bromley Road Elmstead in Colchester. It's zip code assigned to this place is CO7 7BY. Launched as Windmill Coaches, the company used the name until 2003, the year it was replaced by Talisman Coach Lines Limited. This business's SIC and NACE codes are 49390: Other passenger land transport. Talisman Coach Lines Ltd reported its latest accounts for the period that ended on 2021-12-31. Its most recent annual confirmation statement was released on 2023-02-14.

Talisman Coach Lines Ltd is a medium-sized transport company with the licence number PF0001797. The firm has two transport operating centres in the country. In their subsidiary in Clacton-on-sea , 14 machines are available. The centre in Colchester on Harwich Road has 14 machines.

In this specific firm, the full extent of director's tasks have so far been met by Terence S. who was selected to lead the company in 1997. This firm had been overseen by Paul S. until 10 years ago. Additionally a different director, including Jennifer S. resigned on 2000-11-21.

  • Previous company's names
  • Talisman Coach Lines Limited 2003-05-07
  • Windmill Coaches Limited 1997-02-14

Financial data based on annual reports

Company staff

Terence S.

Role: Director

Appointed: 14 February 1997

Latest update: 21 January 2024

People with significant control

Executives with significant control over the firm are: Terence S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jennifer S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Terence S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jennifer S.
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 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 28 February 2024
Confirmation statement last made up date 14 February 2023
Annual Accounts 13 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 24 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
End Date For Period Covered By Report 31 December 2021

Company Vehicle Operator Data

13-14 Crusader Business Park

City

Clacton-on-sea

Postal code

CO15 4HP

No. of Vehicles

14

The Coach Station

Address

Harwich Road , Great Bromley

City

Colchester

Postal code

CO7 7UL

No. of Vehicles

14

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021 (AA)
filed on: 4th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

3 North Hill

Post code:

CO1 1DZ

City / Town:

Colchester

HQ address,
2015

Address:

3 North Hill

Post code:

CO1 1DZ

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 49390 : Other passenger land transport
27
Company Age

Closest Companies - by postcode