CUMBRIA COACHES LIMITED
CARLISLE THE OFFICIAL MILLENNIUM BUG COMPANY LIMITED MATES HOLIDAYS LIMITED

Hellopages » Cumbria » Carlisle » CA1 3NQ

Company number 02607764
Status Active
Incorporation Date 3 May 1991
Company Type Private Limited Company
Address ALGA HOUSE, BRUNEL WAY, DURRANHILL INDUSTRIAL ESTATE, CARLISLE, CA1 3NQ
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 30 September 2016. The most likely internet sites of CUMBRIA COACHES LIMITED are www.cumbriacoaches.co.uk, and www.cumbria-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Cumbria Coaches Limited is a Private Limited Company. The company registration number is 02607764. Cumbria Coaches Limited has been working since 03 May 1991. The present status of the company is Active. The registered address of Cumbria Coaches Limited is Alga House Brunel Way Durranhill Industrial Estate Carlisle Ca1 3nq. . MCQUILLIN, Louise is a Secretary of the company. BLAIR, Paula is a Director of the company. MCQUILLIN, Louise is a Director of the company. Secretary HARRISON, Irene Lesley has been resigned. Secretary SMITH, Joyce has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SMITH, Dennis Malcolm has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
MCQUILLIN, Louise
Appointed Date: 01 October 2007

Director
BLAIR, Paula
Appointed Date: 01 October 2007
53 years old

Director
MCQUILLIN, Louise
Appointed Date: 20 February 2008
54 years old

Resigned Directors

Secretary
HARRISON, Irene Lesley
Resigned: 22 January 1999
Appointed Date: 15 January 1999

Secretary
SMITH, Joyce
Resigned: 01 October 2007
Appointed Date: 03 May 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 May 1991
Appointed Date: 03 May 1991

Director
SMITH, Dennis Malcolm
Resigned: 01 October 2007
Appointed Date: 03 May 1991
74 years old

Persons With Significant Control

Miss Louise Mcquillin
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Paula Blair
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CUMBRIA COACHES LIMITED Events

26 May 2017
Confirmation statement made on 3 May 2017 with updates
27 Mar 2017
Satisfaction of charge 1 in full
21 Feb 2017
Total exemption small company accounts made up to 30 September 2016
06 Jun 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

09 Feb 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 69 more events
27 Aug 1992
Accounts for a dormant company made up to 31 May 1992

05 May 1992
Return made up to 03/05/92; full list of members

22 Jul 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

16 May 1991
Secretary resigned;director resigned

03 May 1991
Incorporation

CUMBRIA COACHES LIMITED Charges

31 May 2008
Legal mortgage
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Alga house, UNIT4E brunell way, durranhill industrial…
4 February 2008
Debenture
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 2003
Debenture
Delivered: 3 July 2003
Status: Satisfied on 27 March 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…