CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
EDWARDS COACHES LIMITED
Company
EDWARDS COACHES
Phone:
01443 202 048
A⁺
rating
KEY FINANCES
Year
2017
Assets
£7499.74k
▲ £87.22k (1.18 %)
Cash
£2297.11k
▼ £-1263.46k (-35.48 %)
Liabilities
£4504.72k
▼ £-789.15k (-14.91 %)
Net Worth
£2995.02k
▲ £876.37k (41.36 %)
Download Balance Sheet for 2016-2017
REGISTRATION INFO
Check the company
UK
Rhondda Cynon Taf
Company name
EDWARDS COACHES LIMITED
Company number
04045308
VAT
GB762752807
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Aug 2000
Age - 25 years
Home Country
United Kingdom
CONTACTS
Website
www.edwardscoaches.co.uk
Phones
01443 202 048
Registered Address
EDWARDS COACHES LTD,
NEWTOWN INDUSTRIAL ESTATE,
LLANTWIT FARDRE, PONTYPRIDD,
RHONDDA CYNON TAFF,
CF38 2EE
ECONOMIC ACTIVITIES
79120
Tour operator activities
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
07 Jan 2017
Full accounts made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 2 August 2016 with updates
21 Jul 2016
Director's details changed for Kelly Louisa Edwards on 20 July 2016
CHARGES
1 July 2016
Status
Outstanding
Delivered
7 July 2016
Persons entitled
Santander UK PLC
Description
A fixed and floating charge over all assets…
25 May 2012
Status
Satisfied on 21 January 2015
Delivered
31 May 2012
Persons entitled
Lombard North Central Public Limited Company
Description
The deposit of £300,000 and all amounts in the future…
19 December 2011
Status
Satisfied on 1 July 2016
Delivered
20 December 2011
Persons entitled
National Westminster Bank PLC
Description
Site 15B duffryn close swansea enterprise park swansea.
23 February 2011
Status
Outstanding
Delivered
26 February 2011
Persons entitled
Lloyds Tsb Bank PLC
Description
All such rights to the repayment of the deposit meaning the…
See Also
EDWARDS & ROSS PALLETS LIMITED
EDWARDS & WHITE SHEET METAL LIMITED
EDWARDS ENGINEERING LIMITED
EDWARDS FLOORING LIMITED
EDWARDS HART LIMITED
EDWARDS HOMES LTD
Last update 2018
EDWARDS COACHES LIMITED DIRECTORS
Jason Michael Edwards
Acting
Appointed
02 August 2000
Role
Secretary
Nationality
Welsh
Address
136 Parc Nant Celyn, Efail Isaf, Pontypridd, Rhondda Cynon Taff, CF38 1AA
Name
EDWARDS, Jason Michael
Jason Michael Edwards
Acting
PSC
Appointed
01 April 2004
Occupation
Tours Manager
Role
Director
Age
55
Nationality
Welsh
Address
136 Parc Nant Celyn, Efail Isaf, Pontypridd, Rhondda Cynon Taff, CF38 1AA
Country Of Residence
United Kingdom
Name
EDWARDS, Jason Michael
Notified On
1 July 2016
Nature Of Control
Ownership of shares – 75% or more
Kelly Louisa Edwards
Acting
Appointed
01 April 2004
Occupation
Administration
Role
Director
Age
48
Nationality
British
Address
145 145 Dyffryn Y Coed, Church Village, Pontypridd, United Kingdom, CF38 1QB
Country Of Residence
United Kingdom
Name
EDWARDS, Kelly Louisa
Michael Clifford Edwards
Acting
Appointed
28 November 2000
Occupation
Transport Manager
Role
Director
Age
77
Nationality
British
Address
107 Parc Nant Celyn, Efail Isaf, Pontypridd, Rhondda Cynon Taff, United Kingdom, CF38 1AA
Country Of Residence
Wales
Name
EDWARDS, Michael Clifford
Shaun Matthew Edwards
Acting
Appointed
01 April 2004
Occupation
Fleet Engineer
Role
Director
Age
53
Nationality
British
Address
Unit 9, Newtown Industrial Estate, Newtown Industrial Estate Llantwit Fardre, Pontypridd, Mid Glamorgan, Wales, CF38 2EE
Country Of Residence
Wales
Name
EDWARDS, Shaun Matthew
Jessica Rachael Thomas
Acting
Appointed
18 October 2004
Occupation
It Director
Role
Director
Age
39
Nationality
British
Address
Unit 9, Newtown Industrial Estate, Llantwit Fardre, Pontypridd, Mid Glamorgan, Wales, CF38 2EE
Country Of Residence
United Kingdom
Name
THOMAS, Jessica Rachael
Shaun Mathew Edwards
Resigned
Appointed
02 August 2000
Resigned
29 November 2000
Occupation
Fleet Engineer
Role
Director
Age
53
Nationality
British
Address
36 Clos Myddlyn, Beddau, Pontypridd, Mid Glamorgan, CF38 2JS
Name
EDWARDS, Shaun Mathew
REVIEWS
Check The Company
Excellent according to the company’s financial health.