TOURMASTER COACHES (CROWLAND) LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 2TA

Company number 03238035
Status Active
Incorporation Date 15 August 1996
Company Type Private Limited Company
Address 1-4 LONDON ROAD, SPALDING, LINCOLNSHIRE, PE11 2TA
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of TOURMASTER COACHES (CROWLAND) LIMITED are www.tourmastercoachescrowland.co.uk, and www.tourmaster-coaches-crowland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Tourmaster Coaches Crowland Limited is a Private Limited Company. The company registration number is 03238035. Tourmaster Coaches Crowland Limited has been working since 15 August 1996. The present status of the company is Active. The registered address of Tourmaster Coaches Crowland Limited is 1 4 London Road Spalding Lincolnshire Pe11 2ta. The company`s financial liabilities are £173.72k. It is £120.55k against last year. The cash in hand is £3.21k. It is £-28.97k against last year. And the total assets are £80.04k, which is £-56.2k against last year. R J BLOW SECRETARIES LIMITED is a Secretary of the company. DINSEY, David Albert Redvers is a Director of the company. DINSEY, Terri Julia is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary R J BLOW AND COMPANY has been resigned. Director DARTNELL, Robert has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other passenger land transport".


tourmaster coaches (crowland) Key Finiance

LIABILITIES £173.72k
+226%
CASH £3.21k
-91%
TOTAL ASSETS £80.04k
-42%
All Financial Figures

Current Directors

Secretary
R J BLOW SECRETARIES LIMITED
Appointed Date: 01 April 2006

Director
DINSEY, David Albert Redvers
Appointed Date: 15 August 1996
66 years old

Director
DINSEY, Terri Julia
Appointed Date: 01 February 2011
69 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 15 August 1996
Appointed Date: 15 August 1996

Secretary
R J BLOW AND COMPANY
Resigned: 01 April 2006
Appointed Date: 15 August 1996

Director
DARTNELL, Robert
Resigned: 29 October 1997
Appointed Date: 15 August 1996
81 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 15 August 1996
Appointed Date: 15 August 1996
71 years old

Persons With Significant Control

Mr David Albert Redvers Dinsey
Notified on: 15 August 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Terri Dinsey
Notified on: 15 August 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOURMASTER COACHES (CROWLAND) LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 August 2016
23 Aug 2016
Confirmation statement made on 15 August 2016 with updates
08 Feb 2016
Total exemption small company accounts made up to 31 August 2015
15 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2

01 Dec 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 48 more events
23 Aug 1996
New secretary appointed
23 Aug 1996
New director appointed
23 Aug 1996
New director appointed
23 Aug 1996
Registered office changed on 23/08/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
15 Aug 1996
Incorporation

TOURMASTER COACHES (CROWLAND) LIMITED Charges

9 April 1999
Mortgage debenture
Delivered: 19 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…