Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLISEUM COACHES LIMITED
Company Information for

COLISEUM COACHES LIMITED

NATIONAL EXPRESS LIMITED BIRMINGHAM COACH STATION, MILL LANE, DIGBETH, BIRMINGHAM, B5 6DD,
Company Registration Number
00752569
Private Limited Company
Active

Company Overview

About Coliseum Coaches Ltd
COLISEUM COACHES LIMITED was founded on 1963-03-07 and has its registered office in Birmingham. The organisation's status is listed as "Active". Coliseum Coaches Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COLISEUM COACHES LIMITED
 
Legal Registered Office
NATIONAL EXPRESS LIMITED BIRMINGHAM COACH STATION, MILL LANE
DIGBETH
BIRMINGHAM
B5 6DD
Other companies in PO16
 
Filing Information
Company Number 00752569
Company ID Number 00752569
Date formed 1963-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB188167130  
Last Datalog update: 2024-08-05 05:46:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLISEUM COACHES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLISEUM COACHES LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL ALLEN
Director 2017-09-25
PAUL JONATHAN BARRINGER
Director 2017-01-20
MARK RICHARD JORDAN
Director 2017-01-20
ANTHONY JAMES WILLIAM LAWMAN
Director 2017-01-20
DAVID FRANCIS LUCKETT
Director 2012-03-26
IAN MICHAEL LUCKETT
Director 2012-03-26
STEVEN DAVID LUCKETT
Director 2012-03-26
SALLY JANE TAMSIN WASSALL
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM PITTER
Company Secretary 1991-07-26 2012-03-26
DAVID WILLIAM PITTER
Director 1991-07-26 2012-03-26
KERRY ALEXANDER PITTER
Director 1991-07-26 2012-03-26
MARK KENNETH WILLIAM PITTER
Director 2011-02-02 2012-03-26
KENNETH PITTER
Director 1991-07-26 2005-08-25
JOYCE EVELYN ALICE PITTER
Director 1991-07-26 1996-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL ALLEN MORTONS TRAVEL LIMITED Director 2018-04-16 CURRENT 2012-01-24 Active
DAVID MICHAEL ALLEN SOLENT COACHES LIMITED Director 2017-11-30 CURRENT 2000-02-23 Active
DAVID MICHAEL ALLEN NATIONAL EXPRESS LEISURE LIMITED Director 2017-09-25 CURRENT 1998-09-02 Active
DAVID MICHAEL ALLEN WORTHING COACHES LIMITED Director 2017-09-25 CURRENT 1977-05-06 Active
DAVID MICHAEL ALLEN H. LUCKETT & CO. LIMITED Director 2017-09-25 CURRENT 1972-09-14 Active
PAUL JONATHAN BARRINGER MORTONS TRAVEL LIMITED Director 2018-04-16 CURRENT 2012-01-24 Active
PAUL JONATHAN BARRINGER SOLENT COACHES LIMITED Director 2017-11-30 CURRENT 2000-02-23 Active
PAUL JONATHAN BARRINGER RHO 2000 LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2014-10-14
PAUL JONATHAN BARRINGER NATIONAL EXPRESS LEISURE LIMITED Director 2008-11-28 CURRENT 1998-09-02 Active
PAUL JONATHAN BARRINGER WORTHING COACHES LIMITED Director 2008-11-28 CURRENT 1977-05-06 Active
PAUL JONATHAN BARRINGER H. LUCKETT & CO. LIMITED Director 2008-11-28 CURRENT 1972-09-14 Active
ANTHONY JAMES WILLIAM LAWMAN SOLENT COACHES LIMITED Director 2017-11-30 CURRENT 2000-02-23 Active
ANTHONY JAMES WILLIAM LAWMAN NATIONAL EXPRESS LEISURE LIMITED Director 2017-01-20 CURRENT 1998-09-02 Active
ANTHONY JAMES WILLIAM LAWMAN LUCKETTS HOLDINGS LIMITED Director 2017-01-20 CURRENT 1998-09-03 Active
ANTHONY JAMES WILLIAM LAWMAN WORTHING COACHES LIMITED Director 2017-01-20 CURRENT 1977-05-06 Active
ANTHONY JAMES WILLIAM LAWMAN H. LUCKETT & CO. LIMITED Director 2017-01-20 CURRENT 1972-09-14 Active
ANTHONY JAMES WILLIAM LAWMAN RA BUSINESS CONSULTING LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
DAVID FRANCIS LUCKETT BLUE MARBLE ASSOCIATES LIMITED Director 2013-08-01 CURRENT 2006-08-07 Active
DAVID FRANCIS LUCKETT WORTHING COACHES LIMITED Director 2005-10-14 CURRENT 1977-05-06 Active
DAVID FRANCIS LUCKETT THE TRUSTEE OF WYKEHAM HOUSE SCHOOL TRUST Director 2004-05-19 CURRENT 1987-11-27 Dissolved 2018-04-08
DAVID FRANCIS LUCKETT COACHMAN LIMITED Director 1999-09-14 CURRENT 1999-07-13 Active
DAVID FRANCIS LUCKETT LUCKETTS HOLDINGS LIMITED Director 1998-09-03 CURRENT 1998-09-03 Active
DAVID FRANCIS LUCKETT NATIONAL EXPRESS LEISURE LIMITED Director 1998-09-02 CURRENT 1998-09-02 Active
DAVID FRANCIS LUCKETT LUCKETTS SERVICES LIMITED Director 1994-09-06 CURRENT 1994-09-05 Active
DAVID FRANCIS LUCKETT H. LUCKETT & CO. LIMITED Director 1993-01-17 CURRENT 1972-09-14 Active
IAN MICHAEL LUCKETT CONFEDERATION OF PASSENGER TRANSPORT UK Director 2005-12-15 CURRENT 1974-08-30 Active
IAN MICHAEL LUCKETT WORTHING COACHES LIMITED Director 2005-10-14 CURRENT 1977-05-06 Active
IAN MICHAEL LUCKETT LUCKETTS HOLDINGS LIMITED Director 1998-09-03 CURRENT 1998-09-03 Active
IAN MICHAEL LUCKETT NATIONAL EXPRESS LEISURE LIMITED Director 1998-09-02 CURRENT 1998-09-02 Active
IAN MICHAEL LUCKETT LUCKETTS SERVICES LIMITED Director 1994-09-06 CURRENT 1994-09-05 Active
IAN MICHAEL LUCKETT H. LUCKETT & CO. LIMITED Director 1993-01-17 CURRENT 1972-09-14 Active
STEVEN DAVID LUCKETT WORTHING COACHES LIMITED Director 2005-10-14 CURRENT 1977-05-06 Active
STEVEN DAVID LUCKETT COACHMAN LIMITED Director 1999-09-14 CURRENT 1999-07-13 Active
STEVEN DAVID LUCKETT LUCKETTS HOLDINGS LIMITED Director 1998-09-03 CURRENT 1998-09-03 Active
STEVEN DAVID LUCKETT NATIONAL EXPRESS LEISURE LIMITED Director 1998-09-02 CURRENT 1998-09-02 Active
STEVEN DAVID LUCKETT LUCKETTS SERVICES LIMITED Director 1994-09-06 CURRENT 1994-09-05 Active
STEVEN DAVID LUCKETT H. LUCKETT & CO. LIMITED Director 1993-01-17 CURRENT 1972-09-14 Active
SALLY JANE TAMSIN WASSALL NATIONAL EXPRESS LEISURE LIMITED Director 2018-05-01 CURRENT 1998-09-02 Active
SALLY JANE TAMSIN WASSALL WORTHING COACHES LIMITED Director 2018-05-01 CURRENT 1977-05-06 Active
SALLY JANE TAMSIN WASSALL H. LUCKETT & CO. LIMITED Director 2018-05-01 CURRENT 1972-09-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-26CONFIRMATION STATEMENT MADE ON 26/07/24, WITH NO UPDATES
2024-05-18FULL ACCOUNTS MADE UP TO 31/12/22
2024-02-12APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES HARDY
2024-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES HARDY
2023-10-03DIRECTOR APPOINTED MS ALEXANDRA NAOMI JENSEN
2023-10-03DIRECTOR APPOINTED MR NEIL ROWLAND MILES
2023-10-03AP01DIRECTOR APPOINTED MS ALEXANDRA NAOMI JENSEN
2023-08-02DIRECTOR APPOINTED MR NEIL TOM MCEWAN
2023-08-02DIRECTOR APPOINTED MR SIMON CALLANDER
2023-08-02AP01DIRECTOR APPOINTED MR NEIL TOM MCEWAN
2023-08-01APPOINTMENT TERMINATED, DIRECTOR THOMAS FINDLAY STABLES
2023-08-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FINDLAY STABLES
2023-07-26CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-06-13APPOINTMENT TERMINATED, DIRECTOR ARTHUR MURRAY CARTER
2023-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR MURRAY CARTER
2023-02-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-02RES01ADOPT ARTICLES 02/02/23
2023-02-01Memorandum articles filed
2023-02-01MEM/ARTSARTICLES OF ASSOCIATION
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES WILLIAM LAWMAN
2022-08-16AP01DIRECTOR APPOINTED CHRISTOPHER JAMES HARDY
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-06-14AP03Appointment of Mr Simon Callander as company secretary on 2022-06-13
2022-05-09TM02Termination of appointment of Jennifer Myram on 2022-05-06
2022-01-27Change of details for Lucketts Holdings Limited as a person with significant control on 2022-01-27
2022-01-27PSC05Change of details for Lucketts Holdings Limited as a person with significant control on 2022-01-27
2021-12-08CH01Director's details changed for Mr Anthony James William Lawman on 2021-12-08
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD JORDAN
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-06PSC05Change of details for Lucketts Holdings Limited as a person with significant control on 2021-09-06
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-09-07AD04Register(s) moved to registered office address National Express Limited Birmingham Coach Station, Mill Lane Digbeth Birmingham B5 6DD
2020-09-03AD04Register(s) moved to registered office address National Express Limited Birmingham Coach Station, Mill Lane Digbeth Birmingham B5 6DD
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR SALLY JANE TAMSIN WASSALL
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD BARLOW
2020-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS LUCKETT
2020-03-03AP03Appointment of Ms Jennifer Myram as company secretary on 2020-02-29
2020-03-03AP01DIRECTOR APPOINTED MR THOMAS FINDLAY STABLES
2020-03-03AA01Current accounting period extended from 31/08/20 TO 31/12/20
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM Botley Road Garage West End Southampton SO30 3JA England
2020-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-01-06CH01Director's details changed for Mr. Anthony James William Lawman on 2019-12-13
2019-12-23PSC07CESSATION OF DAVID FRANCIS LUCKETT AS A PERSON OF SIGNIFICANT CONTROL
2019-12-23PSC02Notification of Lucketts Holdings Limited as a person with significant control on 2019-12-19
2019-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/19 FROM - Botley Road West End Southampton SO30 3JA England
2019-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/19 FROM Broadcut Wallington Fareham Hampshire PO16 8TB
2019-10-08AP01DIRECTOR APPOINTED MR ARTHUR MURRAY CARTER
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN BARRINGER
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL ALLEN
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-02AP01DIRECTOR APPOINTED MRS SALLY JANE TAMSIN WASSALL
2018-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-09-26AP01DIRECTOR APPOINTED MR DAVID MICHAEL ALLEN
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-02-21AP01DIRECTOR APPOINTED MR MARK RICHARD JORDAN
2017-02-21AP01DIRECTOR APPOINTED MR PAUL JONATHAN BARRINGER
2017-02-21AP01DIRECTOR APPOINTED MR ANTHONY JAMES WILLIAM LAWMAN
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-17AR0126/07/15 ANNUAL RETURN FULL LIST
2015-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-07AR0126/07/14 ANNUAL RETURN FULL LIST
2014-08-07AD03Registers moved to registered inspection location of Taylor Cocks 3, Acorn Business Centre North Harbour Road, Cosham Portsmouth Hampshire PO6 3TH
2014-08-07AD02Register inspection address changed to Taylor Cocks 3, Acorn Business Centre North Harbour Road, Cosham Portsmouth Hampshire PO6 3TH
2014-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-07-31AR0126/07/13 ANNUAL RETURN FULL LIST
2013-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-11-28AA01Previous accounting period shortened from 31/03/13 TO 31/08/12
2012-11-23AA25/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-03AR0126/07/12 FULL LIST
2012-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-16AP01DIRECTOR APPOINTED MR DAVID FRANCIS LUCKETT
2012-04-10RES13RE COMPOSITE COMPANY GUARANTEE 26/03/2012
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-28RES01ADOPT ARTICLES 23/03/2012
2012-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-27AP01DIRECTOR APPOINTED MR STEVEN DAVID LUCKETT
2012-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2012 FROM BOTLEY RD GARAGE WEST END HANTS SO30 3JA
2012-03-27AP01DIRECTOR APPOINTED MR IAN MICHAEL LUCKETT
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK KENNETH WILLIAM PITTER
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR KERRY PITTER
2012-03-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID PITTER
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PITTER
2011-08-09AR0126/07/11 FULL LIST
2011-04-28AA31/03/11 TOTAL EXEMPTION FULL
2011-02-02AP01DIRECTOR APPOINTED MR MARK KENNETH WILLIAM PITTER
2010-08-11AR0126/07/10 FULL LIST
2010-05-05AA31/03/10 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 26/07/09; NO CHANGE OF MEMBERS
2009-05-05AA31/03/09 TOTAL EXEMPTION SMALL
2008-08-13363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-05-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID PITTER / 01/05/2008
2008-05-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID PITTER / 01/05/2008
2008-05-08AA31/03/08 TOTAL EXEMPTION SMALL
2007-08-09363sRETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-08-04363(288)DIRECTOR RESIGNED
2006-08-04363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-08-04363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-07-30363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-07-23363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-07-29363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-08-02363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-08-09363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-08-10363sRETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS
1999-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-07-21363sRETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS
1998-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-07-27363sRETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS
1997-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-07-18363sRETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS
1996-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1963-03-07New incorporation
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PH0005841 Active Licenced property: WEST END BOTLEY ROAD GARAGE SOUTHAMPTON GB SO30 3JA.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLISEUM COACHES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 2012-05-22 Outstanding HSBC ASSET FINANCE (UK) LTD AND HSBC EQUIPMENT FINANCE (UK) LTD
CHATTELS MORTGAGE 2012-05-22 Outstanding HSBC ASSET FINANCE (UK) LTD AND HSBC EQUIPMENT FINANCE (UK) LTD
DEBENTURE 2012-03-28 Outstanding HSBC BANK PLC
SINGLE DEBENTURE 1992-07-30 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1982-12-03 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1980-07-11 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2012-03-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLISEUM COACHES LIMITED

Intangible Assets
Patents
We have not found any records of COLISEUM COACHES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLISEUM COACHES LIMITED
Trademarks
We have not found any records of COLISEUM COACHES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COLISEUM COACHES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2014-8 GBP £1,525 Direct transport costs
Hampshire County Council 2014-6 GBP £2,400 Day Activities
Hampshire County Council 2014-3 GBP £1,765 Day Activities
Hampshire County Council 2013-12 GBP £575 Hire Of Transport & Plant
Hampshire County Council 2013-11 GBP £2,325 Hire Of Transport & Plant
Southampton City Council 2013-11 GBP £1,430
Hampshire County Council 2013-10 GBP £3,305 Day Activities
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £3,500 Day Activities
Hampshire County Council 2013-1 GBP £575 Educational Supplies, Stationery & Materials
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £1,340 Hire Of Transport & Plant
Hampshire County Council 2012-6 GBP £600 Hire Of Transport & Plant
Hampshire County Council 2012-4 GBP £1,280 Hire Of Transport & Plant
Hampshire County Council 2012-2 GBP £800 Hire Of Transport & Plant
Hampshire County Council 2011-11 GBP £700 Hire Of Transport & Plant
Hampshire County Council 2011-4 GBP £1,600 Hire Of Transport & Plant
Hampshire County Council 2011-3 GBP £555 Day Activities
Hampshire County Council 2010-12 GBP £1,875 Hire Of Transport & Plant
Hampshire County Council 2010-10 GBP £1,080 Hire Of Transport & Plant
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £500
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £2,400 Purchase Of Educ Supplies Etc

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COLISEUM COACHES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLISEUM COACHES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLISEUM COACHES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.