Company NameKent Coach Travel Limited
DirectorTimothy Lambkin
Company StatusActive
Company Number04718775
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Timothy Lambkin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2006(2 years, 10 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elm Tree Lower Road
Minster
Kent
ME12 3ST
Secretary NameBarrons Limited (Corporation)
StatusCurrent
Appointed10 August 2005(2 years, 4 months after company formation)
Appointment Duration18 years, 8 months
Correspondence AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameClive Robert Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleEngineer
Correspondence Address25 Warwick Crescent
Sittingbourne
Kent
ME10 1TG
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET
Secretary NameChartsec Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Contact

Websitetravel-masters.co.uk
Email address[email protected]
Telephone01795 660066
Telephone regionSittingbourne

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Timothy Lambkin
100.00%
Ordinary

Financials

Year2014
Net Worth£1,193,329
Cash£536
Current Liabilities£712,297

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

8 December 2017Delivered on: 15 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 December 2017Delivered on: 1 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 January 2012Delivered on: 2 February 2012
Persons entitled: National Westminster 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,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 January 2009Delivered on: 24 January 2009
Persons entitled: Liberty Leasing PLC

Classification: Chattel mortgage
Secured details: £125,000.00 due or to become due from the company to the chargee.
Particulars: Volvo B10M van hool alizee 49/57 seat coach reg no XIL5980, volvo B10M van hool alizee 49/57 seat coach reg no XILB125 for further chattels charged please refer to form 395 see image for full details.
Outstanding

Filing History

19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 December 2017Registration of charge 047187750004, created on 8 December 2017 (30 pages)
1 December 2017Registration of charge 047187750003, created on 1 December 2017 (43 pages)
10 July 2017Notification of Dorset Properties (Sheerness) Limited as a person with significant control on 3 March 2017 (2 pages)
10 July 2017Notification of Timothy Lambkin as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Cessation of Timothy Lambkin as a person with significant control on 3 March 2017 (1 page)
10 July 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
28 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (10 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
27 October 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
2 October 2009Appointment terminated director clive smith (1 page)
1 April 2009Return made up to 01/04/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 April 2008Return made up to 01/04/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
3 May 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
19 April 2007Return made up to 01/04/07; full list of members (3 pages)
29 March 2007Director's particulars changed (1 page)
6 September 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
19 May 2006Return made up to 01/04/06; full list of members (2 pages)
11 May 2006Location of register of members (non legible) (1 page)
15 March 2006New director appointed (2 pages)
31 October 2005Registered office changed on 31/10/05 from: somers mounts hill benenden kent TN17 4ET (1 page)
31 October 2005New secretary appointed (2 pages)
11 October 2005Secretary resigned (1 page)
22 August 2005Return made up to 01/04/05; full list of members (2 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 October 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
21 April 2004Return made up to 01/04/04; full list of members (5 pages)
20 June 2003Secretary resigned (1 page)
20 June 2003New secretary appointed (2 pages)
20 June 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003New director appointed (2 pages)
18 April 2003Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2003Registered office changed on 11/04/03 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
1 April 2003Incorporation (13 pages)