ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Excelsior Coaches Limited

Excelsior Coaches Limited is a dormant company incorporated on 27 November 2001 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Excelsior Coaches Limited was registered 23 years ago.
Status
Dormant
Dormant since 7 years ago
Company No
04329621
Private limited company
Age
23 years
Incorporated 27 November 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 February 2025 (8 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (3 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Second Floor 55 Degrees North
Pilgrim Street
Newcastle Upon Tyne
NE1 6BL
United Kingdom
Address changed on 4 Aug 2025 (2 months ago)
Previous address was 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE United Kingdom
Telephone
01202652222
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in Jun 1966
Director • Finance Director • American • Lives in England • Born in Mar 1977
Director • British • Lives in UK • Born in Apr 1983
Director • Engineering Director • British • Lives in UK • Born in Nov 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Southern Vectis Omnibus Company Limited(The)
Mr Benjamin Matthew Murray, Andrew Rodney Wickham, and 2 more are mutual people.
Active
Marchwood Motorways (Southampton) Limited
Mr Benjamin Matthew Murray, Andrew Rodney Wickham, and 2 more are mutual people.
Active
Wilts And Dorset Bus Company Limited
Mr Benjamin Matthew Murray, Andrew Rodney Wickham, and 2 more are mutual people.
Active
Thamesdown Transport Limited
Mr Benjamin Matthew Murray, Andrew Rodney Wickham, and 2 more are mutual people.
Active
Hants & Dorset Trim Limited
Mr Benjamin Matthew Murray, Andrew Rodney Wickham, and 2 more are mutual people.
Active
Solent Blue Line Limited
Mr Benjamin Matthew Murray, Andrew Rodney Wickham, and 2 more are mutual people.
Active
Hants & Dorset Motor Services Limited
Mr Benjamin Matthew Murray, Andrew Rodney Wickham, and 2 more are mutual people.
Active
Tourist Coaches Limited
Mr Benjamin Matthew Murray, Andrew Rodney Wickham, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£445K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£445K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
2 Months Ago on 18 Aug 2025
Go South Coast Limited (PSC) Details Changed
2 Months Ago on 4 Aug 2025
Ms Carolyn Ferguson Details Changed
2 Months Ago on 4 Aug 2025
Registered Address Changed
2 Months Ago on 4 Aug 2025
Andrew Rodney Wickham Resigned
4 Months Ago on 25 May 2025
Confirmation Submitted
8 Months Ago on 19 Feb 2025
Dormant Accounts Submitted
1 Year Ago on 30 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 12 Feb 2024
Mr Benjamin Matthew Murray Details Changed
2 Years 1 Month Ago on 15 Sep 2023
Dormant Accounts Submitted
2 Years 6 Months Ago on 30 Mar 2023
Get Credit Report
Discover Excelsior Coaches Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 18 Aug 2025
Change of details for Go South Coast Limited as a person with significant control on 4 August 2025
Submitted on 15 Aug 2025
Secretary's details changed for Ms Carolyn Ferguson on 4 August 2025
Submitted on 8 Aug 2025
Registered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE United Kingdom to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 4 August 2025
Submitted on 4 Aug 2025
Termination of appointment of Andrew Rodney Wickham as a director on 25 May 2025
Submitted on 4 Jun 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 19 Feb 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 1 February 2024 with no updates
Submitted on 12 Feb 2024
Director's details changed for Mr Benjamin Matthew Murray on 15 September 2023
Submitted on 9 Nov 2023
Accounts for a dormant company made up to 2 July 2022
Submitted on 30 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year