LANDMARK COACHES LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG5 1JQ

Company number 03506573
Status Active
Incorporation Date 9 February 1998
Company Type Private Limited Company
Address CROFT CHAMBERS, 11 BANCROFT, HITCHIN, HERTFORDSHIRE, SG5 1JQ
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport, 52213 - Operation of bus and coach passenger facilities at bus and coach stations, 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100 . The most likely internet sites of LANDMARK COACHES LIMITED are www.landmarkcoaches.co.uk, and www.landmark-coaches.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and eight months. Landmark Coaches Limited is a Private Limited Company. The company registration number is 03506573. Landmark Coaches Limited has been working since 09 February 1998. The present status of the company is Active. The registered address of Landmark Coaches Limited is Croft Chambers 11 Bancroft Hitchin Hertfordshire Sg5 1jq. The company`s financial liabilities are £335.24k. It is £36.92k against last year. The cash in hand is £8.8k. It is £6.09k against last year. And the total assets are £343.43k, which is £63.41k against last year. BRADSHAW JOHNSON SECRETARIAL LIMITED is a Secretary of the company. BLATCHLY, Mark is a Director of the company. Secretary HAGEN, Pamela Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HAGEN, Pamela Ann has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACKIEWICZ, Andrew has been resigned. The company operates in "Other passenger land transport".


landmark coaches Key Finiance

LIABILITIES £335.24k
+12%
CASH £8.8k
+224%
TOTAL ASSETS £343.43k
+22%
All Financial Figures

Current Directors

Secretary
BRADSHAW JOHNSON SECRETARIAL LIMITED
Appointed Date: 01 February 2005

Director
BLATCHLY, Mark
Appointed Date: 09 February 1998
58 years old

Resigned Directors

Secretary
HAGEN, Pamela Ann
Resigned: 01 February 2005
Appointed Date: 09 February 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 February 1998
Appointed Date: 09 February 1998

Director
HAGEN, Pamela Ann
Resigned: 01 February 2005
Appointed Date: 09 February 1998
79 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 February 1998
Appointed Date: 09 February 1998

Director
MACKIEWICZ, Andrew
Resigned: 16 December 2005
Appointed Date: 09 February 1998
72 years old

Persons With Significant Control

Mr Mark Blatchly
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – 75% or more

LANDMARK COACHES LIMITED Events

10 Feb 2017
Confirmation statement made on 9 February 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
08 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

23 Sep 2015
Director's details changed for Mark Blatchly on 15 August 2015
27 Jul 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 55 more events
24 Mar 1998
New secretary appointed;new director appointed
24 Mar 1998
New director appointed
24 Mar 1998
Director resigned
24 Mar 1998
Secretary resigned
09 Feb 1998
Incorporation

LANDMARK COACHES LIMITED Charges

15 January 2015
Charge code 0350 6573 0003
Delivered: 19 January 2015
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: I. All freehold or leasehold property of the company with…
17 December 2012
All assets debenture
Delivered: 22 December 2012
Status: Satisfied on 18 February 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 June 2006
Marine mortgage
Delivered: 13 June 2006
Status: Satisfied on 1 July 2008
Persons entitled: Barclays Bank PLC
Description: The motorship glamour puss official number 911514 and…