COPELANDS TOURS (STOKE ON TRENT) LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST3 6HE

Company number 01472032
Status Active
Incorporation Date 9 January 1980
Company Type Private Limited Company
Address 1005 UTTOXETER ROAD, MEIR, STOKE-ON-TRENT, STAFFORDSHIRE, ST3 6HE
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 eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 August 2016 with updates; Termination of appointment of James Edwin Michael Burn as a director on 4 December 2014. The most likely internet sites of COPELANDS TOURS (STOKE ON TRENT) LIMITED are www.copelandstoursstokeontrent.co.uk, and www.copelands-tours-stoke-on-trent.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. Copelands Tours Stoke On Trent Limited is a Private Limited Company. The company registration number is 01472032. Copelands Tours Stoke On Trent Limited has been working since 09 January 1980. The present status of the company is Active. The registered address of Copelands Tours Stoke On Trent Limited is 1005 Uttoxeter Road Meir Stoke On Trent Staffordshire St3 6he. The company`s financial liabilities are £80.44k. It is £-0.79k against last year. And the total assets are £214.14k, which is £21.39k against last year. BURN, Jason Copeland is a Director of the company. BURN, Pamela is a Director of the company. Secretary BURN, James Edwin Michael has been resigned. Director BURN, James Edwin Michael has been resigned. Director BURN, Jason Copeland has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


copelands tours (stoke on trent) Key Finiance

LIABILITIES £80.44k
-1%
CASH n/a
TOTAL ASSETS £214.14k
+11%
All Financial Figures

Current Directors

Director
BURN, Jason Copeland
Appointed Date: 29 August 2014
54 years old

Director
BURN, Pamela

80 years old

Resigned Directors

Secretary
BURN, James Edwin Michael
Resigned: 04 December 2014

Director
BURN, James Edwin Michael
Resigned: 04 December 2014
83 years old

Director
BURN, Jason Copeland
Resigned: 29 August 2014
Appointed Date: 01 October 2007
54 years old

Persons With Significant Control

Mrs Pamela Burn
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jason Copeland Burn
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COPELANDS TOURS (STOKE ON TRENT) LIMITED Events

24 Aug 2016
Total exemption small company accounts made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 18 August 2016 with updates
24 May 2016
Termination of appointment of James Edwin Michael Burn as a director on 4 December 2014
24 May 2016
Termination of appointment of James Edwin Michael Burn as a secretary on 4 December 2014
04 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 78 more events
02 Nov 1988
Return made up to 31/05/87; full list of members

02 Nov 1988
Return made up to 31/05/87; full list of members

26 May 1988
Particulars of mortgage/charge

09 Jul 1987
Director resigned

09 Jan 1980
Incorporation

COPELANDS TOURS (STOKE ON TRENT) LIMITED Charges

14 August 2013
Charge code 0147 2032 0005
Delivered: 22 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
14 August 2013
Charge code 0147 2032 0004
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: T/No SF133358, SF135933 and SF123457. Notification of…
19 May 1988
Chattel mortgage
Delivered: 26 May 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 axle daf engined chassis with rigid plaxton paramount…
1 October 1985
Mortgage
Delivered: 9 October 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leyland tiger registration no b 888 seh.
21 May 1985
Debenture
Delivered: 30 May 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…