KNIGHTS COACHES LIMITED
WITHAM

Hellopages » Essex » Braintree » CM8 1BA

Company number 04981670
Status Active
Incorporation Date 2 December 2003
Company Type Private Limited Company
Address OFFICE 16 BRAIN HOUSE, 120 NEWLAND STREET, WITHAM, ESSEX, CM8 1BA
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 120 . The most likely internet sites of KNIGHTS COACHES LIMITED are www.knightscoaches.co.uk, and www.knights-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Knights Coaches Limited is a Private Limited Company. The company registration number is 04981670. Knights Coaches Limited has been working since 02 December 2003. The present status of the company is Active. The registered address of Knights Coaches Limited is Office 16 Brain House 120 Newland Street Witham Essex Cm8 1ba. . CLARK, John is a Director of the company. KEEN, Amanda is a Director of the company. PUGH, Susan is a Director of the company. Secretary CLARK, Shirley has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLARK, Shirley has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other passenger land transport".


Current Directors

Director
CLARK, John
Appointed Date: 02 December 2003
54 years old

Director
KEEN, Amanda
Appointed Date: 02 December 2003
62 years old

Director
PUGH, Susan
Appointed Date: 02 December 2003
64 years old

Resigned Directors

Secretary
CLARK, Shirley
Resigned: 06 November 2009
Appointed Date: 02 December 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 December 2003
Appointed Date: 02 December 2003

Director
CLARK, Shirley
Resigned: 06 November 2009
Appointed Date: 02 December 2003
82 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 December 2003
Appointed Date: 02 December 2003

Persons With Significant Control

Mr John Clark
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Susan Pugh
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Amanda Keen
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KNIGHTS COACHES LIMITED Events

13 Dec 2016
Confirmation statement made on 2 December 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 120

21 Dec 2015
Director's details changed for John Clark on 21 December 2015
06 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 34 more events
10 Jan 2004
New director appointed
10 Jan 2004
New director appointed
10 Jan 2004
New director appointed
05 Jan 2004
Ad 02/12/03--------- £ si 99@1=99 £ ic 1/100
02 Dec 2003
Incorporation

KNIGHTS COACHES LIMITED Charges

19 March 2004
Legal charge
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 guithavon street withan essex. By way of fixed charge the…
8 March 2004
Debenture
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…