Company number 04508916
Status Active
Incorporation Date 12 August 2002
Company Type Private Limited Company
Address UNIT 4 NAZE LANE INDUSTRIAL ESTATE, FRECKLETON, PRESTON, LANCS, PR4 1UN
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 28 June 2016; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 28 June 2015. The most likely internet sites of COACH HIRE EXECUTIVE TRAVEL LTD are www.coachhireexecutivetravel.co.uk, and www.coach-hire-executive-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Coach Hire Executive Travel Ltd is a Private Limited Company.
The company registration number is 04508916. Coach Hire Executive Travel Ltd has been working since 12 August 2002.
The present status of the company is Active. The registered address of Coach Hire Executive Travel Ltd is Unit 4 Naze Lane Industrial Estate Freckleton Preston Lancs Pr4 1un. The company`s financial liabilities are £13.98k. It is £-0.96k against last year. The cash in hand is £13.85k. It is £-11.12k against last year. And the total assets are £38.25k, which is £-10.76k against last year. MILLER, Kerry is a Director of the company. Secretary BOWGETT, Peter John Nelson has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary HEGARTY, Sandra Mary has been resigned. Secretary TOOTELL, Hugh has been resigned. Director ASHTON, Steven Ronald has been resigned. Director ASHTON, Steven Ronald has been resigned. Director HEATON, Kenneth has been resigned. Director HEGARTY, Ian Philip has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other passenger land transport".
coach hire executive travel Key Finiance
LIABILITIES
£13.98k
-7%
CASH
£13.85k
-45%
TOTAL ASSETS
£38.25k
-22%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 August 2002
Appointed Date: 12 August 2002
Secretary
TOOTELL, Hugh
Resigned: 26 March 2013
Appointed Date: 11 April 2008
Director
HEATON, Kenneth
Resigned: 15 July 2011
Appointed Date: 29 October 2008
81 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 August 2002
Appointed Date: 12 August 2002
Persons With Significant Control
Ms Kerry Miller
Notified on: 12 August 2016
43 years old
Nature of control: Ownership of shares – 75% or more
COACH HIRE EXECUTIVE TRAVEL LTD Events
27 Mar 2017
Total exemption small company accounts made up to 28 June 2016
18 Aug 2016
Confirmation statement made on 12 August 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 28 June 2015
29 Mar 2016
Previous accounting period shortened from 29 June 2015 to 28 June 2015
07 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
...
... and 54 more events
03 Sep 2002
Accounting reference date extended from 31/08/03 to 30/09/03
03 Sep 2002
Ad 23/08/02-23/08/02 £ si 99@1=99 £ ic 1/100
15 Aug 2002
Secretary resigned
15 Aug 2002
Director resigned
12 Aug 2002
Incorporation