LACEYS COACHES LIMITED
CHADWELL HEATH

Hellopages » Greater London » Redbridge » RM6 4SN

Company number 03697615
Status Active
Incorporation Date 19 January 1999
Company Type Private Limited Company
Address PRIESTLEY HOUSE, PRIESTLEY GARDENS, CHADWELL HEATH, ESSEX, RM6 4SN
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 2 . The most likely internet sites of LACEYS COACHES LIMITED are www.laceyscoaches.co.uk, and www.laceys-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Laceys Coaches Limited is a Private Limited Company. The company registration number is 03697615. Laceys Coaches Limited has been working since 19 January 1999. The present status of the company is Active. The registered address of Laceys Coaches Limited is Priestley House Priestley Gardens Chadwell Heath Essex Rm6 4sn. . LACEY, Alan William is a Secretary of the company. LACEY, Alan William is a Director of the company. LACEY, Marc Alan William is a Director of the company. Secretary LACEY, William James Edwin has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
LACEY, Alan William
Appointed Date: 18 February 1999

Director
LACEY, Alan William
Appointed Date: 19 January 1999
75 years old

Director
LACEY, Marc Alan William
Appointed Date: 18 February 1999
50 years old

Resigned Directors

Secretary
LACEY, William James Edwin
Resigned: 18 February 1999
Appointed Date: 19 January 1999

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 19 January 1999
Appointed Date: 19 January 1999

Nominee Director
QA NOMINEES LIMITED
Resigned: 19 January 1999
Appointed Date: 19 January 1999

Persons With Significant Control

Mr Alan William Lacey
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Marc Alan William Lacey
Notified on: 1 July 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LACEYS COACHES LIMITED Events

06 Feb 2017
Confirmation statement made on 19 January 2017 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 January 2016
04 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2

14 Jul 2015
Total exemption small company accounts made up to 31 January 2015
11 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2

...
... and 39 more events
04 Feb 1999
Director resigned
04 Feb 1999
New secretary appointed
04 Feb 1999
New director appointed
04 Feb 1999
Registered office changed on 04/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
19 Jan 1999
Incorporation