ABC COACHES (2002) LIMITED
STOKE ON TRENT K & S (449) LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST6 1DY

Company number 04370782
Status Active
Incorporation Date 11 February 2002
Company Type Private Limited Company
Address ALEXANDRA HOUSE 74 MOORLAMD ROAD, BURSLEM, STOKE ON TRENT, STAFFORDSHIRE, ST6 1DY
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Second filing of AR01 previously delivered to Companies House made up to 7 February 2016. The most likely internet sites of ABC COACHES (2002) LIMITED are www.abccoaches2002.co.uk, and www.abc-coaches-2002.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Abc Coaches 2002 Limited is a Private Limited Company. The company registration number is 04370782. Abc Coaches 2002 Limited has been working since 11 February 2002. The present status of the company is Active. The registered address of Abc Coaches 2002 Limited is Alexandra House 74 Moorlamd Road Burslem Stoke On Trent Staffordshire St6 1dy. The company`s financial liabilities are £126.99k. It is £5.05k against last year. The cash in hand is £25k. It is £21.52k against last year. And the total assets are £281.58k, which is £54.7k against last year. WILKES, Paul John is a Secretary of the company. WILKES, Neil Keith is a Director of the company. WILKES, Paul John is a Director of the company. Secretary WEATHERALL, George has been resigned. Nominee Secretary K & S SECRETARIES LIMITED has been resigned. Director DUTTON, Philip Sydney has been resigned. Director WEATHERALL, George has been resigned. Nominee Director K & S DIRECTORS LIMITED has been resigned. The company operates in "Taxi operation".


abc coaches (2002) Key Finiance

LIABILITIES £126.99k
+4%
CASH £25k
+618%
TOTAL ASSETS £281.58k
+24%
All Financial Figures

Current Directors

Secretary
WILKES, Paul John
Appointed Date: 01 April 2006

Director
WILKES, Neil Keith
Appointed Date: 08 April 2002
57 years old

Director
WILKES, Paul John
Appointed Date: 08 April 2002
53 years old

Resigned Directors

Secretary
WEATHERALL, George
Resigned: 31 March 2006
Appointed Date: 01 December 2002

Nominee Secretary
K & S SECRETARIES LIMITED
Resigned: 08 April 2002
Appointed Date: 11 February 2002

Director
DUTTON, Philip Sydney
Resigned: 11 November 2002
Appointed Date: 08 April 2002
72 years old

Director
WEATHERALL, George
Resigned: 31 March 2006
Appointed Date: 08 April 2002
85 years old

Nominee Director
K & S DIRECTORS LIMITED
Resigned: 08 April 2002
Appointed Date: 11 February 2002

Persons With Significant Control

Mr Paul John Wilkes
Notified on: 7 February 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Keith Wilkes
Notified on: 7 February 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABC COACHES (2002) LIMITED Events

10 Feb 2017
Confirmation statement made on 7 February 2017 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 7 February 2016
25 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/06/2016.

21 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 48 more events
18 Apr 2002
New director appointed
18 Apr 2002
Registered office changed on 18/04/02 from: the brampton newcastle under lyme staffordshire ST5 0QW
18 Apr 2002
Div 08/04/02
19 Feb 2002
Company name changed k & s (449) LIMITED\certificate issued on 19/02/02
11 Feb 2002
Incorporation

ABC COACHES (2002) LIMITED Charges

31 July 2012
Legal assignment of contract monies
Delivered: 2 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
29 August 2007
Floating charge (all assets)
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
29 August 2007
Fixed charge on purchased debts which fail to vest
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
23 June 2006
Fixed and floating charge
Delivered: 1 July 2006
Status: Satisfied on 13 September 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 October 2003
Mortgage deed
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: Unit 1 furlong burslem stoke on trent staffordshire ST6 3LE.
9 May 2002
Debenture
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…