Company number 00739970
Status Active
Incorporation Date 6 November 1962
Company Type Private Limited Company
Address DEEPNELL HOUSE, 100 YORKTOWN ROAD, SANDHURST, BERKSHIRE, GU47 9BH
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
GBP 180,000
; Secretary's details changed for Martin Hodge on 1 March 2016. The most likely internet sites of HODGES COACHES (SANDHURST) LIMITED are www.hodgescoachessandhurst.co.uk, and www.hodges-coaches-sandhurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and four months. The distance to to Bagshot Rail Station is 4.8 miles; to Bracknell Rail Station is 5.1 miles; to Ash Vale Rail Station is 6 miles; to Ash Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hodges Coaches Sandhurst Limited is a Private Limited Company.
The company registration number is 00739970. Hodges Coaches Sandhurst Limited has been working since 06 November 1962.
The present status of the company is Active. The registered address of Hodges Coaches Sandhurst Limited is Deepnell House 100 Yorktown Road Sandhurst Berkshire Gu47 9bh. . HODGE, Martin is a Secretary of the company. HODGE, Mark is a Director of the company. HODGE, Martin is a Director of the company. HODGE, Paul is a Director of the company. Secretary HODGE, Patricia Anita has been resigned. Director HODGE, Peter Richard has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".
Current Directors
Resigned Directors
HODGES COACHES (SANDHURST) LIMITED Events
01 Oct 2016
Total exemption small company accounts made up to 31 December 2015
30 Aug 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
30 Aug 2016
Secretary's details changed for Martin Hodge on 1 March 2016
30 Aug 2016
Director's details changed for Paul Hodge on 1 March 2016
30 Aug 2016
Director's details changed for Mark Hodge on 1 March 2016
...
... and 93 more events
02 May 1986
Secretary's particulars changed
10 Sep 1983
Accounts made up to 31 December 1982
15 Jan 1983
Accounts made up to 31 December 1981
08 Jun 1964
Company name changed\certificate issued on 08/06/64
06 Nov 1962
Certificate of incorporation
15 September 2015
Charge code 0073 9970 0010
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: Barnett Waddingham Trustees Limited
Martin Hodge
Mark Hodge
Paul Hodge
Description: Chattels mortgage on skania omni coach…
15 October 2014
Charge code 0073 9970 0009
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Barnett Waddingham Trustees Limited
Martin Hodge
Mark Hodge
Paul Hodge
Description: None…
17 February 2011
Chattels mortgage
Delivered: 24 February 2011
Status: Satisfied
on 10 March 2014
Persons entitled: Paul Hodge, Mark Hodge and Martin Hodge and Barnett Waddingham Trustees Limited
Description: Ford transit minibus GU07 sjx (to be 8874PH).
28 September 2009
Chattels mortgage
Delivered: 30 September 2009
Status: Satisfied
on 20 October 2014
Persons entitled: Paul Hodge, Mark Hodge & Martin Hodge and Barnett Waddingham Trustees Limited
Description: 57 passenger seat fast/man motor coach reg no 9489 ph.
2 April 2008
Legal charge
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 100 yorktown road, sandhurst, berkshire…
2 April 2008
Chattels mortgage
Delivered: 5 April 2008
Status: Satisfied
on 22 April 2013
Persons entitled: Paul Hodge,Mark Hodge and Martin Hodge and Barnett Waddingham Trustees Limited
Description: 53 passenger seat volvo b 10M caetano enigma motor coach…
18 December 2007
Chattels mortgage
Delivered: 21 December 2007
Status: Satisfied
on 9 March 2011
Persons entitled: Paul Hodge,Mark Hodge and Martin Hodge and Barnett Waddingham Trustees Limited
Description: 26 passenger seat motor coach,reg/no 7107 ph.
5 July 2007
Debenture
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2006
Chattels mortgage
Delivered: 19 May 2006
Status: Satisfied
on 9 March 2011
Persons entitled: Paul Hodge, Mark Hodge & Martin Hodge and Barnett Waddingham Trustees Limited
Description: 22 passenger seat motor coach manufactured by salvador…
30 March 1992
Legal mortgage
Delivered: 3 April 1992
Status: Satisfied
on 6 October 1997
Persons entitled: National Westminster Bank PLC
Description: 100 yorktown road sandhursst berkshire and the proceeds of…