CLARIBEL COACHES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B33 0JT

Company number 01310977
Status Active
Incorporation Date 27 April 1977
Company Type Private Limited Company
Address 10 FORTNUM CLOSE, TILE CROSS, BIRMINGHAM, B33 0JT
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 151 . The most likely internet sites of CLARIBEL COACHES LIMITED are www.claribelcoaches.co.uk, and www.claribel-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. Claribel Coaches Limited is a Private Limited Company. The company registration number is 01310977. Claribel Coaches Limited has been working since 27 April 1977. The present status of the company is Active. The registered address of Claribel Coaches Limited is 10 Fortnum Close Tile Cross Birmingham B33 0jt. . WATKISS, Margaret Jane is a Secretary of the company. WATKISS, Andrew David is a Director of the company. WATKISS, Margaret Jane is a Director of the company. WATKISS, Mathew Paul is a Director of the company. WATKISS, Nigel Peter is a Director of the company. Director WATKISS, David has been resigned. The company operates in "Other passenger land transport".


Current Directors


Director
WATKISS, Andrew David
Appointed Date: 12 February 2001
55 years old

Director

Director
WATKISS, Mathew Paul
Appointed Date: 12 February 2001
50 years old

Director
WATKISS, Nigel Peter
Appointed Date: 12 February 2001
54 years old

Resigned Directors

Director
WATKISS, David
Resigned: 14 September 2001
85 years old

Persons With Significant Control

Mrs Margaret Jane Watkiss
Notified on: 7 February 2017
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CLARIBEL COACHES LIMITED Events

14 Feb 2017
Confirmation statement made on 7 February 2017 with updates
23 Jan 2017
Total exemption small company accounts made up to 31 October 2016
03 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 151

25 Jan 2016
Total exemption small company accounts made up to 31 October 2015
13 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 151

...
... and 96 more events
04 May 1988
Return made up to 27/04/82; full list of members

08 Jul 1987
Particulars of mortgage/charge

25 Nov 1986
Company name changed claribel airport(pte)hire coache s LIMITED\certificate issued on 25/11/86

06 Nov 1986
Particulars of mortgage/charge

27 Apr 1977
Incorporation

CLARIBEL COACHES LIMITED Charges

27 February 2014
Charge code 0131 0977 0005
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
6 January 1992
Credit agreement
Delivered: 14 January 1992
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
30 June 1987
Guarantee & debenture
Delivered: 8 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 1986
Legal charge
Delivered: 6 November 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10, fortnum close, tile cross, birmingham.
26 August 1980
Debenture
Delivered: 1 September 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on undertaking and all property…