EDWARDS COACHES LIMITED
LLANTWIT FARDRE, PONTYPRIDD

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF38 2EE

Company number 04045308
Status Active
Incorporation Date 2 August 2000
Company Type Private Limited Company
Address EDWARDS COACHES LTD, NEWTOWN INDUSTRIAL ESTATE, LLANTWIT FARDRE, PONTYPRIDD, RHONDDA CYNON TAFF, CF38 2EE
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 2 August 2016 with updates; Director's details changed for Kelly Louisa Edwards on 20 July 2016. The most likely internet sites of EDWARDS COACHES LIMITED are www.edwardscoaches.co.uk, and www.edwards-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Llandaf Rail Station is 5.6 miles; to Grangetown (Cardiff) Rail Station is 8.8 miles; to Bargoed Rail Station is 10.2 miles; to Cwmbach Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edwards Coaches Limited is a Private Limited Company. The company registration number is 04045308. Edwards Coaches Limited has been working since 02 August 2000. The present status of the company is Active. The registered address of Edwards Coaches Limited is Edwards Coaches Ltd Newtown Industrial Estate Llantwit Fardre Pontypridd Rhondda Cynon Taff Cf38 2ee. . EDWARDS, Jason Michael is a Secretary of the company. EDWARDS, Jason Michael is a Director of the company. EDWARDS, Kelly Louisa is a Director of the company. EDWARDS, Michael Clifford is a Director of the company. EDWARDS, Shaun Matthew is a Director of the company. THOMAS, Jessica Rachael is a Director of the company. Director EDWARDS, Shaun Mathew has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
EDWARDS, Jason Michael
Appointed Date: 02 August 2000

Director
EDWARDS, Jason Michael
Appointed Date: 01 April 2004
55 years old

Director
EDWARDS, Kelly Louisa
Appointed Date: 01 April 2004
47 years old

Director
EDWARDS, Michael Clifford
Appointed Date: 28 November 2000
76 years old

Director
EDWARDS, Shaun Matthew
Appointed Date: 01 April 2004
53 years old

Director
THOMAS, Jessica Rachael
Appointed Date: 18 October 2004
39 years old

Resigned Directors

Director
EDWARDS, Shaun Mathew
Resigned: 29 November 2000
Appointed Date: 02 August 2000
53 years old

Persons With Significant Control

Mr Michael Clifford Edwards
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – 75% or more

EDWARDS COACHES LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 2 August 2016 with updates
21 Jul 2016
Director's details changed for Kelly Louisa Edwards on 20 July 2016
07 Jul 2016
Registration of charge 040453080004, created on 1 July 2016
01 Jul 2016
Satisfaction of charge 2 in full
...
... and 82 more events
08 Dec 2000
Accounting reference date shortened from 31/08/01 to 31/03/01
08 Dec 2000
Director resigned
07 Dec 2000
Registered office changed on 07/12/00 from: 40 llys garth llantwit fardre pontypridd mid glamorgan CF38 2JA
07 Dec 2000
New director appointed
02 Aug 2000
Incorporation

EDWARDS COACHES LIMITED Charges

1 July 2016
Charge code 0404 5308 0004
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: A fixed and floating charge over all assets…
25 May 2012
Charge of deposit
Delivered: 31 May 2012
Status: Satisfied on 21 January 2015
Persons entitled: Lombard North Central Public Limited Company
Description: The deposit of £300,000 and all amounts in the future…
19 December 2011
Legal charge
Delivered: 20 December 2011
Status: Satisfied on 1 July 2016
Persons entitled: National Westminster Bank PLC
Description: Site 15B duffryn close swansea enterprise park swansea.
23 February 2011
Deposit agreement to secure own liabilities
Delivered: 26 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…