IAN'S LUXURY COACHES LIMITED
NUNEATON

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 6JX

Company number 02733896
Status Active
Incorporation Date 23 July 1992
Company Type Private Limited Company
Address WILSON HOUSE, 3 OASTON ROAD, NUNEATON, WARWICKSHIRE, CV11 6JX
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-six events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 23 July 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 80,500 . The most likely internet sites of IAN'S LUXURY COACHES LIMITED are www.iansluxurycoaches.co.uk, and www.ian-s-luxury-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Atherstone Rail Station is 5.5 miles; to Coventry Rail Station is 8.8 miles; to Canley Rail Station is 9.4 miles; to Tile Hill Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ian S Luxury Coaches Limited is a Private Limited Company. The company registration number is 02733896. Ian S Luxury Coaches Limited has been working since 23 July 1992. The present status of the company is Active. The registered address of Ian S Luxury Coaches Limited is Wilson House 3 Oaston Road Nuneaton Warwickshire Cv11 6jx. The company`s financial liabilities are £76.09k. It is £21.37k against last year. The cash in hand is £3.76k. It is £-0.86k against last year. And the total assets are £69.96k, which is £-7.95k against last year. WILSON, Tracy is a Secretary of the company. WILSON, Ian is a Director of the company. WILSON, Tracy is a Director of the company. Secretary PHILLIPS, Noel has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director PHILLIPS, Noel has been resigned. Director WILSON, Malcolm Howard has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


ian's luxury coaches Key Finiance

LIABILITIES £76.09k
+39%
CASH £3.76k
-19%
TOTAL ASSETS £69.96k
-11%
All Financial Figures

Current Directors

Secretary
WILSON, Tracy
Appointed Date: 28 October 2005

Director
WILSON, Ian
Appointed Date: 30 October 1992
59 years old

Director
WILSON, Tracy
Appointed Date: 30 September 2002
57 years old

Resigned Directors

Secretary
PHILLIPS, Noel
Resigned: 28 October 2005
Appointed Date: 30 October 1992

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 30 October 1992
Appointed Date: 23 July 1992

Director
PHILLIPS, Noel
Resigned: 28 October 2005
Appointed Date: 30 October 1992
84 years old

Director
WILSON, Malcolm Howard
Resigned: 01 August 2008
Appointed Date: 21 February 1995
85 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 30 October 1992
Appointed Date: 23 July 1992

Persons With Significant Control

Mr Ian Wilson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tracy Wilson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IAN'S LUXURY COACHES LIMITED Events

08 Aug 2016
Confirmation statement made on 23 July 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 October 2015
06 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 80,500

29 Jan 2015
Total exemption small company accounts made up to 31 October 2014
07 Aug 2014
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 80,500

...
... and 66 more events
25 Nov 1992
Company name changed heathmint LIMITED\certificate issued on 26/11/92

23 Nov 1992
Registered office changed on 23/11/92 from: bridge house 181 queen victoria street london EC4V 4DD

23 Nov 1992
Director resigned;new director appointed

23 Nov 1992
Secretary resigned;new secretary appointed;new director appointed

23 Jul 1992
Incorporation

IAN'S LUXURY COACHES LIMITED Charges

18 November 2013
Charge code 0273 3896 0005
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: State Securities PLC
Description: Notification of addition to or amendment of charge…
24 August 2001
Chattel mortgage
Delivered: 31 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Volvo caetano algarve 53 seater coach chassis number 4684…
23 February 2000
Chattel mortgage
Delivered: 1 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Volvo coach with caetano algarve body, registration number…
5 May 1998
Debenture
Delivered: 18 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 1998
Chattel mortgage
Delivered: 15 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Volvo executive cec 147 1230 daf bova calypso cec 261 2440…