GUSCOTT'S COACHES LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP3 9BE

Company number 02857694
Status Active
Incorporation Date 28 September 1993
Company Type Private Limited Company
Address 485 LONDON ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9BE
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 seventy-two events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Satisfaction of charge 4 in full. The most likely internet sites of GUSCOTT'S COACHES LIMITED are www.guscottscoaches.co.uk, and www.guscott-s-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Guscott S Coaches Limited is a Private Limited Company. The company registration number is 02857694. Guscott S Coaches Limited has been working since 28 September 1993. The present status of the company is Active. The registered address of Guscott S Coaches Limited is 485 London Road Hemel Hempstead Hertfordshire Hp3 9be. . GUSCOTT, Christopher David is a Secretary of the company. GUSCOTT, Christopher David is a Director of the company. GUSCOTT, Trevor is a Director of the company. Secretary GUSCOTT, Peter John has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director GUSCOTT, Peter John has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
GUSCOTT, Christopher David
Appointed Date: 01 September 1998

Director
GUSCOTT, Christopher David
Appointed Date: 20 October 1993
71 years old

Director
GUSCOTT, Trevor
Appointed Date: 08 December 1993
62 years old

Resigned Directors

Secretary
GUSCOTT, Peter John
Resigned: 11 September 1998
Appointed Date: 20 October 1993

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 20 October 1993
Appointed Date: 28 September 1993

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 20 October 1993
Appointed Date: 28 September 1993

Director
GUSCOTT, Peter John
Resigned: 11 September 1998
Appointed Date: 20 October 1993
64 years old

Persons With Significant Control

Mr Christopher David Guscott
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

GUSCOTT'S COACHES LIMITED Events

11 Oct 2016
Confirmation statement made on 28 September 2016 with updates
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
10 Nov 2015
Satisfaction of charge 4 in full
10 Nov 2015
Satisfaction of charge 3 in full
26 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 55,100

...
... and 62 more events
16 Nov 1993
Director resigned;new director appointed

16 Nov 1993
Secretary resigned;new secretary appointed;new director appointed

26 Oct 1993
Company name changed brookthorpe LIMITED\certificate issued on 27/10/93

28 Sep 1993
Incorporation

22 Sep 1993
Incorporation

GUSCOTT'S COACHES LIMITED Charges

20 June 1995
Legal charge
Delivered: 28 June 1995
Status: Satisfied on 10 November 2015
Persons entitled: Barclays Bank PLC
Description: Garage workshop stores and yard at station…
13 March 1995
Debenture
Delivered: 20 March 1995
Status: Satisfied on 10 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 1994
Legal charge
Delivered: 24 August 1994
Status: Satisfied on 13 September 1995
Persons entitled: Midland Bank PLC
Description: L/H property k/a garage workshop stores and yard at station…
12 May 1994
Fixed and floating charge
Delivered: 13 May 1994
Status: Satisfied on 13 September 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…