DURHAM CITY COACHES LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH7 8PG

Company number 02566386
Status Active
Incorporation Date 7 December 1990
Company Type Private Limited Company
Address DURHAM CITY COACHES LTD BRANDON LANE, BRANDON, DURHAM, CO DURHAM, DH7 8PG
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 1,000 . The most likely internet sites of DURHAM CITY COACHES LIMITED are www.durhamcitycoaches.co.uk, and www.durham-city-coaches.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and eleven months. Durham City Coaches Limited is a Private Limited Company. The company registration number is 02566386. Durham City Coaches Limited has been working since 07 December 1990. The present status of the company is Active. The registered address of Durham City Coaches Limited is Durham City Coaches Ltd Brandon Lane Brandon Durham Co Durham Dh7 8pg. The company`s financial liabilities are £157.58k. It is £1.76k against last year. The cash in hand is £132.67k. It is £-42.51k against last year. And the total assets are £455.31k, which is £68.91k against last year. COLLIN, Derrick is a Director of the company. LIGHTFOOT, Michael John Dunn is a Director of the company. Secretary LIGHTFOOT, Christine has been resigned. Secretary LIGHTFOOT, Michael John Dunn has been resigned. Director HERBERT, Neil has been resigned. Director LIGHTFOOT, Christine has been resigned. Director LIGHTFOOT, Harry has been resigned. The company operates in "Other passenger land transport".


durham city coaches Key Finiance

LIABILITIES £157.58k
+1%
CASH £132.67k
-25%
TOTAL ASSETS £455.31k
+17%
All Financial Figures

Current Directors

Director
COLLIN, Derrick
Appointed Date: 01 March 2013
77 years old

Director

Resigned Directors

Secretary
LIGHTFOOT, Christine
Resigned: 01 March 2013
Appointed Date: 01 December 1998

Secretary
LIGHTFOOT, Michael John Dunn
Resigned: 01 December 1998

Director
HERBERT, Neil
Resigned: 17 December 2004
Appointed Date: 01 May 2000
64 years old

Director
LIGHTFOOT, Christine
Resigned: 01 March 2013
Appointed Date: 01 April 1999
62 years old

Director
LIGHTFOOT, Harry
Resigned: 05 April 2012
102 years old

Persons With Significant Control

Mr Derrick Collin
Notified on: 1 December 2016
77 years old
Nature of control: Ownership of shares – 75% or more

DURHAM CITY COACHES LIMITED Events

13 Dec 2016
Confirmation statement made on 7 December 2016 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000

10 Dec 2015
Registered office address changed from Brandon Lane Brandon Durham DH7 8PL to Durham City Coaches Ltd Brandon Lane Brandon Durham Co Durham DH7 8PG on 10 December 2015
03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 93 more events
13 Mar 1991
Director resigned;new director appointed

06 Mar 1991
Company name changed spiritkeen LIMITED\certificate issued on 07/03/91

06 Mar 1991
Registered office changed on 06/03/91 from: 2 baches street london N1 6UB

11 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Dec 1990
Incorporation

DURHAM CITY COACHES LIMITED Charges

25 November 2011
Debenture
Delivered: 26 November 2011
Status: Satisfied on 23 August 2013
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
21 February 2005
Legal charge
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 15 the woodlands, langley park, durham…
7 May 2004
Legal charge
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on the south side of the riggs, brandon…
12 March 2004
Debenture
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 September 1994
Legal mortgage
Delivered: 30 September 1994
Status: Satisfied on 26 August 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings to the south of the…
2 May 1991
Mortgage debenture
Delivered: 10 May 1991
Status: Satisfied on 26 August 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…