Company NamePATS Coaches Limited
Company StatusActive
Company Number04462849
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr John Mark Davies
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2002(same day as company formation)
RoleCoach Hire
Country of ResidenceWales
Correspondence Address2 Tegid Drive
Southsea Road
Southsea
Wrexham
LL11 6QA
Wales
Director NameKeith Davies
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2002(same day as company formation)
RoleCoach Hire
Country of ResidenceUnited Kingdom
Correspondence Address14 Lower Mill Drive
Bersham Road
New Broughton
Wrexham
LL11 6TJ
Wales
Director NamePatricia Davies
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2002(same day as company formation)
RoleCoach Hire
Country of ResidenceWales
Correspondence AddressRoseville 1 Homestead
Bersham Road
Wrexham
Clwyd
LL14 4HQ
Wales
Secretary NameMr John Mark Davies
NationalityBritish
StatusCurrent
Appointed17 June 2002(same day as company formation)
RoleCoach Hire
Country of ResidenceWales
Correspondence Address2 Tegid Drive
Southsea Road
Southsea
Wrexham
LL11 6QA
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitepatscoaches.co.uk
Telephone01978 720171
Telephone regionWrexham

Location

Registered Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£305,663
Cash£4,703
Current Liabilities£414,178

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 June 2023 (9 months, 3 weeks ago)
Next Return Due23 June 2024 (2 months, 3 weeks from now)

Charges

15 February 2010Delivered on: 18 February 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 September 2023Compulsory strike-off action has been discontinued (1 page)
13 September 2023Confirmation statement made on 9 June 2023 with updates (4 pages)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
30 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
3 January 2023Termination of appointment of Patricia Davies as a director on 24 December 2022 (1 page)
15 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
20 July 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
14 July 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
11 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
15 August 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
11 August 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
20 July 2017Notification of Patricia Davies as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of John Mark Davies as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Patricia Davies as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of John Mark Davies as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Keith Davies as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Keith Davies as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 3
(7 pages)
16 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 3
(7 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
(6 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
(6 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
(6 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 3
(6 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 3
(6 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 3
(6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
29 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 July 2010Director's details changed for John Mark Davies on 8 June 2010 (2 pages)
12 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for John Mark Davies on 8 June 2010 (2 pages)
12 July 2010Director's details changed for Patricia Davies on 8 June 2010 (2 pages)
12 July 2010Director's details changed for Patricia Davies on 8 June 2010 (2 pages)
12 July 2010Director's details changed for John Mark Davies on 8 June 2010 (2 pages)
12 July 2010Director's details changed for Patricia Davies on 8 June 2010 (2 pages)
12 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 August 2009Return made up to 09/06/09; full list of members (4 pages)
20 August 2009Return made up to 09/06/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
17 June 2008Director's change of particulars / patricia davies / 09/06/2008 (1 page)
17 June 2008Director's change of particulars / patricia davies / 09/06/2008 (1 page)
17 June 2008Return made up to 09/06/08; full list of members (4 pages)
17 June 2008Director and secretary's change of particulars / john davies / 09/06/2008 (1 page)
17 June 2008Return made up to 09/06/08; full list of members (4 pages)
17 June 2008Director and secretary's change of particulars / john davies / 09/06/2008 (1 page)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
6 December 2007Return made up to 09/06/07; full list of members (3 pages)
6 December 2007Return made up to 09/06/07; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 January 2007Registered office changed on 23/01/07 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
23 January 2007Registered office changed on 23/01/07 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
18 August 2006Return made up to 09/06/06; full list of members (3 pages)
18 August 2006Return made up to 09/06/06; full list of members (3 pages)
15 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 March 2006Registered office changed on 23/03/06 from: park lodge rhosddu road wrexham LL11 1NF (1 page)
23 March 2006Registered office changed on 23/03/06 from: park lodge rhosddu road wrexham LL11 1NF (1 page)
29 June 2005Return made up to 09/06/05; full list of members (7 pages)
29 June 2005Return made up to 09/06/05; full list of members (7 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 August 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
24 August 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
21 June 2004Return made up to 09/06/04; full list of members (7 pages)
21 June 2004Return made up to 09/06/04; full list of members (7 pages)
10 July 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 July 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 August 2002Registered office changed on 21/08/02 from: c/o conways, roxburgh house hill street wrexham clywd LL11 1SN (1 page)
21 August 2002Registered office changed on 21/08/02 from: c/o conways, roxburgh house hill street wrexham clywd LL11 1SN (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002New secretary appointed;new director appointed (2 pages)
20 August 2002New secretary appointed;new director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
17 June 2002Incorporation (18 pages)
17 June 2002Incorporation (18 pages)