VIKINGCOACHES.COM LTD
SWADLINCOTE PROTOURS LIMITED QUANTUM TRAVEL LIMITED

Hellopages » Derbyshire » South Derbyshire » DE11 9EU
Company number 02772872
Status Active
Incorporation Date 11 December 1992
Company Type Private Limited Company
Address UNIT 2, RYDER CLOSE, SWADLINCOTE, DERBYSHIRE, DE11 9EU
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Mark William Gadsby as a director on 31 May 2016; Confirmation statement made on 27 August 2016 with updates. The most likely internet sites of VIKINGCOACHES.COM LTD are www.vikingcoachescom.co.uk, and www.vikingcoaches-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Willington Rail Station is 6.1 miles; to Tutbury & Hatton Rail Station is 7.8 miles; to Polesworth Rail Station is 9.7 miles; to Tamworth Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vikingcoaches Com Ltd is a Private Limited Company. The company registration number is 02772872. Vikingcoaches Com Ltd has been working since 11 December 1992. The present status of the company is Active. The registered address of Vikingcoaches Com Ltd is Unit 2 Ryder Close Swadlincote Derbyshire De11 9eu. The company`s financial liabilities are £99.23k. It is £74.08k against last year. The cash in hand is £0.04k. It is £-32.83k against last year. And the total assets are £208.12k, which is £93.38k against last year. GARRATT, Adam Collis is a Director of the company. GARRATT, James Paul is a Director of the company. GARRATT, Paul Bryan is a Director of the company. Secretary CAIRNS, Shaun Fergusson has been resigned. Secretary JOHN, Nigel Andrew has been resigned. Director BEESON, Kenneth has been resigned. Director CAIRNS, Shaun Fergusson has been resigned. Director GADSBY, Mark William has been resigned. Director GARRATT, Andrew has been resigned. Director HOPKINS, Graham Justin has been resigned. Director JOHN, Nigel Andrew has been resigned. Director JONES, Kirk William has been resigned. Director KINNEAR, Fred George has been resigned. Director LIGHTFOOT, William Roy has been resigned. Director PRIEST, Gary has been resigned. Director SANDERS, David Howard has been resigned. Director WILSON, Dawid Lodewickus has been resigned. The company operates in "Tour operator activities".


vikingcoaches.com Key Finiance

LIABILITIES £99.23k
+294%
CASH £0.04k
-100%
TOTAL ASSETS £208.12k
+81%
All Financial Figures

Current Directors

Director
GARRATT, Adam Collis
Appointed Date: 17 June 2015
34 years old

Director
GARRATT, James Paul
Appointed Date: 17 June 2015
36 years old

Director
GARRATT, Paul Bryan
Appointed Date: 17 June 2015
60 years old

Resigned Directors

Secretary
CAIRNS, Shaun Fergusson
Resigned: 13 December 2011
Appointed Date: 01 April 2006

Secretary
JOHN, Nigel Andrew
Resigned: 05 April 2006
Appointed Date: 11 December 1992

Director
BEESON, Kenneth
Resigned: 05 April 2006
Appointed Date: 11 December 1992
78 years old

Director
CAIRNS, Shaun Fergusson
Resigned: 13 December 2011
Appointed Date: 01 April 2006
76 years old

Director
GADSBY, Mark William
Resigned: 31 May 2016
Appointed Date: 24 July 2012
44 years old

Director
GARRATT, Andrew
Resigned: 30 June 2015
Appointed Date: 13 December 2011
49 years old

Director
HOPKINS, Graham Justin
Resigned: 30 June 2015
Appointed Date: 01 February 2012
53 years old

Director
JOHN, Nigel Andrew
Resigned: 05 April 2006
Appointed Date: 11 December 1992
77 years old

Director
JONES, Kirk William
Resigned: 05 April 2006
Appointed Date: 01 January 1996
63 years old

Director
KINNEAR, Fred George
Resigned: 13 December 2011
Appointed Date: 12 September 2011
83 years old

Director
LIGHTFOOT, William Roy
Resigned: 12 September 2011
Appointed Date: 01 April 2006
88 years old

Director
PRIEST, Gary
Resigned: 25 November 2013
Appointed Date: 24 July 2012
67 years old

Director
SANDERS, David Howard
Resigned: 26 November 1993
Appointed Date: 10 November 1993
83 years old

Director
WILSON, Dawid Lodewickus
Resigned: 31 January 2007
Appointed Date: 05 April 2006
67 years old

Persons With Significant Control

Mr Adam Collis Garratt
Notified on: 27 August 2016
34 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VIKINGCOACHES.COM LTD Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2016
Termination of appointment of Mark William Gadsby as a director on 31 May 2016
18 Oct 2016
Confirmation statement made on 27 August 2016 with updates
18 Oct 2016
Termination of appointment of Mark William Gadsby as a director on 31 May 2016
23 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100

...
... and 103 more events
20 Jan 1993
Resolutions
  • ELRES ‐ Elective resolution

20 Jan 1993
Resolutions
  • ELRES ‐ Elective resolution

20 Jan 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

20 Jan 1993
Accounting reference date notified as 31/12

11 Dec 1992
Incorporation

VIKINGCOACHES.COM LTD Charges

10 July 2015
Charge code 0277 2872 0005
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Davenham Asset Finance Limited
Description: Contains fixed charge…
21 November 2002
Legal charge
Delivered: 27 November 2002
Status: Satisfied on 17 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a unit 2 ryder close swadlincote derbyshire…
13 September 2002
Debenture
Delivered: 25 September 2002
Status: Satisfied on 17 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 June 1998
Legal mortgage
Delivered: 9 July 1998
Status: Satisfied on 19 April 2006
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a unit 2 ryder close swadlincote…
13 February 1998
Mortgage debenture
Delivered: 20 February 1998
Status: Satisfied on 19 April 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…