ANGUS COACHES LIMITED
IPSWICH BYE FOR NOW TRAVEL LIMITED

Hellopages » Suffolk » Mid Suffolk » IP6 8AS

Company number 02594795
Status Active
Incorporation Date 25 March 1991
Company Type Private Limited Company
Address SUITE A 5 STATION YARD, NEEDHAM MARKET, IPSWICH, IP6 8AS
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 . The most likely internet sites of ANGUS COACHES LIMITED are www.anguscoaches.co.uk, and www.angus-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Angus Coaches Limited is a Private Limited Company. The company registration number is 02594795. Angus Coaches Limited has been working since 25 March 1991. The present status of the company is Active. The registered address of Angus Coaches Limited is Suite A 5 Station Yard Needham Market Ipswich Ip6 8as. The company`s financial liabilities are £33.21k. It is £18.82k against last year. The cash in hand is £108.71k. It is £2.17k against last year. And the total assets are £126.41k, which is £10.28k against last year. READ, Graham Charles is a Secretary of the company. READ, Avril Margaret is a Director of the company. Secretary READ, Avril Margaret has been resigned. Secretary READ, Avril Margaret has been resigned. Secretary WHITE, Daniel Bishop has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FOSKER, Chris Lawrence has been resigned. Director FOSKER, Chris Lawrence has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director READ, Avril Margaret has been resigned. Director WHITE, Daniel Bishop has been resigned. The company operates in "Other passenger land transport".


angus coaches Key Finiance

LIABILITIES £33.21k
+130%
CASH £108.71k
+2%
TOTAL ASSETS £126.41k
+8%
All Financial Figures

Current Directors

Secretary
READ, Graham Charles
Appointed Date: 08 January 1997

Director
READ, Avril Margaret

74 years old

Resigned Directors

Secretary
READ, Avril Margaret
Resigned: 25 March 1993
Appointed Date: 19 June 1992

Secretary
READ, Avril Margaret
Resigned: 08 January 1997

Secretary
WHITE, Daniel Bishop
Resigned: 19 June 1992
Appointed Date: 25 March 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 March 1993
Appointed Date: 25 March 1991

Director
FOSKER, Chris Lawrence
Resigned: 25 March 1993
Appointed Date: 25 March 1991
80 years old

Director
FOSKER, Chris Lawrence
Resigned: 15 November 1996
80 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 March 1993
Appointed Date: 25 March 1991

Director
READ, Avril Margaret
Resigned: 25 March 1993
Appointed Date: 19 June 1992
74 years old

Director
WHITE, Daniel Bishop
Resigned: 25 March 1994
Appointed Date: 19 June 1992
95 years old

Persons With Significant Control

Mrs Avril Margaret Read
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

ANGUS COACHES LIMITED Events

30 Mar 2017
Confirmation statement made on 25 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100

...
... and 55 more events
09 Dec 1991
Accounting reference date notified as 31/03

24 Apr 1991
New director appointed

22 Apr 1991
New secretary appointed

22 Apr 1991
Registered office changed on 22/04/91 from: 84 temple chambers temple ave london EC4Y 0HP

25 Mar 1991
Incorporation