UK - COACHES LIMITED
WHETSTONE

Hellopages » Leicestershire » Blaby » LE8 6LH

Company number 04533620
Status Active
Incorporation Date 12 September 2002
Company Type Private Limited Company
Address THE WHITTLE ESTATE UNIT 85, CAMBRIDGE ROAD, WHETSTONE, LEICESTER, LE8 6LH
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 10 . The most likely internet sites of UK - COACHES LIMITED are www.ukcoaches.co.uk, and www.uk-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Uk Coaches Limited is a Private Limited Company. The company registration number is 04533620. Uk Coaches Limited has been working since 12 September 2002. The present status of the company is Active. The registered address of Uk Coaches Limited is The Whittle Estate Unit 85 Cambridge Road Whetstone Leicester Le8 6lh. The company`s financial liabilities are £31.19k. It is £-4.23k against last year. And the total assets are £52.64k, which is £-8.86k against last year. PHILLIPS, Penny Louise is a Secretary of the company. PHILLIPS, Alan John is a Director of the company. PHILLIPS, Penny Louise is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary PHILLIPS, Cecilia has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Other passenger land transport".


uk - coaches Key Finiance

LIABILITIES £31.19k
-12%
CASH n/a
TOTAL ASSETS £52.64k
-15%
All Financial Figures

Current Directors

Secretary
PHILLIPS, Penny Louise
Appointed Date: 14 June 2004

Director
PHILLIPS, Alan John
Appointed Date: 12 September 2002
55 years old

Director
PHILLIPS, Penny Louise
Appointed Date: 17 March 2009
53 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 12 September 2002
Appointed Date: 12 September 2002

Secretary
PHILLIPS, Cecilia
Resigned: 14 June 2004
Appointed Date: 12 September 2002

Nominee Director
AR NOMINEES LIMITED
Resigned: 12 September 2002
Appointed Date: 12 September 2002

Persons With Significant Control

Mr Alan John Phillips
Notified on: 12 September 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Penny Louise Phillips
Notified on: 12 September 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UK - COACHES LIMITED Events

20 Sep 2016
Confirmation statement made on 12 September 2016 with updates
13 Jul 2016
Micro company accounts made up to 31 March 2016
02 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10

06 Jul 2015
Total exemption small company accounts made up to 31 March 2015
16 Sep 2014
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10

...
... and 39 more events
16 Oct 2002
New director appointed
16 Oct 2002
Registered office changed on 16/10/02 from: 12-14 st marys street newport shropshire TF10 7AB
16 Oct 2002
Secretary resigned
16 Oct 2002
Director resigned
12 Sep 2002
Incorporation

UK - COACHES LIMITED Charges

19 March 2008
Debenture
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…