Company NamePr Coaches Limited
DirectorKanwaljeet Vagarwal
Company StatusActive
Company Number03254316
CategoryPrivate Limited Company
Incorporation Date24 September 1996(27 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Kanwaljeet Vagarwal
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(8 years, 2 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Alleyn Park
Norwood Green
Southall
Middlesex
UB2 5QU
Secretary NameKamala Vagarwal
NationalityBritish
StatusCurrent
Appointed01 December 2004(8 years, 2 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence Address18 Alleyn Park
Norwood Green
Southall
Middlesex
UB2 5QU
Director NameAlan Douglas Bowles
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(1 year, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 06 March 1998)
RoleCompany Director
Correspondence Address46 Austin Waye
Uxbridge
Middlesex
UB8 2RQ
Director NamePyara Ram Vagarwal
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(1 year, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 December 2004)
RoleMinibus Operator
Correspondence Address120 Brent Road
Southall
Middlesex
UB2 5LA
Secretary NameAlan Douglas Bowles
NationalityBritish
StatusResigned
Appointed05 February 1998(1 year, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 06 March 1998)
RoleCompany Director
Correspondence Address46 Austin Waye
Uxbridge
Middlesex
UB8 2RQ
Secretary NameNarinder Vagarwal
NationalityBritish
StatusResigned
Appointed13 May 1998(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 April 2002)
RoleCompany Director
Correspondence Address2 Boundary Close
Norwood Green
Southall
Middlesex
UB2 4JW
Secretary NameKanwaljeet Vagarwal
NationalityBritish
StatusResigned
Appointed02 April 2002(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address25 Shaftesbury Avenue
Norwood Green
Middlesex
UB2 4HH
Director NameMr Pyara Ram Vagarwal
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(13 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Alleyn Park, Norwood Green
Southall
Middlesex
UB2 5QU
Director NameMr Rohan Vagarwal
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(16 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 12 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Alleyn Park
Southall
Middlesex
UB2 5QU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address79a South Road
Southall
UB1 1SQ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£66,145
Cash£61
Current Liabilities£48,534

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 1 week from now)

Charges

25 June 2020Delivered on: 29 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 October 2020Micro company accounts made up to 30 September 2020 (3 pages)
29 June 2020Registration of charge 032543160001, created on 25 June 2020 (24 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 30 September 2019 (2 pages)
6 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
4 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
30 July 2018Registered office address changed from 18 Alleyn Park, Norwood Green Southall Middlesex UB2 5QU to 79a South Road Southall UB1 1SQ on 30 July 2018 (1 page)
30 July 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
4 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
10 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
10 July 2017Notification of Kanwaljeet Vagarwal as a person with significant control on 4 June 2017 (2 pages)
10 July 2017Notification of Kanwaljeet Vagarwal as a person with significant control on 4 June 2017 (2 pages)
10 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
1 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
4 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 February 2014Termination of appointment of Rohan Vagarwal as a director (1 page)
11 February 2014Termination of appointment of Rohan Vagarwal as a director (1 page)
12 August 2013Appointment of Mr Rohan Vagarwal as a director (2 pages)
12 August 2013Appointment of Mr Rohan Vagarwal as a director (2 pages)
18 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 June 2010Termination of appointment of Pyara Vagarwal as a director (1 page)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
4 June 2010Termination of appointment of Pyara Vagarwal as a director (1 page)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 February 2010Appointment of Mr Pyara Ram Vagarwal as a director (2 pages)
4 February 2010Director's details changed for Kanwaljeet Vagarwal on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Kanwaljeet Vagarwal on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Kanwaljeet Vagarwal on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 February 2010Appointment of Mr Pyara Ram Vagarwal as a director (2 pages)
4 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
4 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 October 2008Return made up to 24/09/08; full list of members (3 pages)
17 October 2008Return made up to 24/09/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 November 2007Return made up to 24/09/07; full list of members (2 pages)
9 November 2007Return made up to 24/09/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
19 March 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
27 November 2006Return made up to 24/09/06; full list of members (2 pages)
27 November 2006Return made up to 24/09/06; full list of members (2 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Registered office changed on 29/08/06 from: 73 melbury avenue norwood green southall middlesex UB2 4HT (1 page)
29 August 2006Secretary's particulars changed (1 page)
29 August 2006Secretary's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Registered office changed on 29/08/06 from: 73 melbury avenue norwood green southall middlesex UB2 4HT (1 page)
11 November 2005Return made up to 24/09/05; full list of members (2 pages)
11 November 2005Return made up to 24/09/05; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 30 September 2005 (2 pages)
9 November 2005Total exemption small company accounts made up to 30 September 2005 (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004Registered office changed on 30/12/04 from: 120 brent road southall middlesex UB2 5LA (1 page)
30 December 2004Registered office changed on 30/12/04 from: 120 brent road southall middlesex UB2 5LA (1 page)
30 December 2004New secretary appointed (2 pages)
30 December 2004Secretary resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Secretary resigned (1 page)
30 December 2004Director resigned (1 page)
21 October 2004Total exemption small company accounts made up to 30 September 2004 (2 pages)
21 October 2004Total exemption small company accounts made up to 30 September 2004 (2 pages)
12 October 2004Return made up to 24/09/04; full list of members (6 pages)
12 October 2004Return made up to 24/09/04; full list of members (6 pages)
14 May 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
14 May 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
24 September 2003Return made up to 24/09/03; full list of members (6 pages)
24 September 2003Return made up to 24/09/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
22 November 2002Return made up to 24/09/02; full list of members (6 pages)
22 November 2002Return made up to 24/09/02; full list of members (6 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002Secretary resigned (1 page)
3 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 October 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
3 October 2001Return made up to 24/09/01; full list of members (6 pages)
3 October 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
3 October 2001Return made up to 24/09/01; full list of members (6 pages)
3 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 2000Return made up to 24/09/00; full list of members (6 pages)
17 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 2000Accounts for a dormant company made up to 28 September 2000 (1 page)
17 October 2000Accounts for a dormant company made up to 28 September 2000 (1 page)
17 October 2000Return made up to 24/09/00; full list of members (6 pages)
21 October 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
21 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
21 October 1999Return made up to 24/09/99; no change of members (4 pages)
21 October 1999Return made up to 24/09/99; no change of members (4 pages)
16 November 1998Return made up to 24/09/98; full list of members (6 pages)
16 November 1998Return made up to 24/09/98; full list of members (6 pages)
6 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
6 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
22 May 1998Secretary resigned;director resigned (1 page)
22 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1998Secretary resigned;director resigned (1 page)
22 May 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
22 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
28 April 1998Registered office changed on 28/04/98 from: 120 brent road southall middlesex UB2 5LA (1 page)
28 April 1998Registered office changed on 28/04/98 from: 120 brent road southall middlesex UB2 5LA (1 page)
28 April 1998Secretary resigned;director resigned (2 pages)
28 April 1998Secretary resigned;director resigned (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998Registered office changed on 11/02/98 from: heasleigh house 79A south road southall middlesex UB1 1SQ (1 page)
11 February 1998Return made up to 24/09/97; full list of members (6 pages)
11 February 1998Ad 05/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Ad 05/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 1998Registered office changed on 11/02/98 from: heasleigh house 79A south road southall middlesex UB1 1SQ (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998New secretary appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Return made up to 24/09/97; full list of members (6 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998Director resigned (1 page)
24 September 1996Incorporation (17 pages)
24 September 1996Incorporation (17 pages)