COACHSTYLE LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN14 7LN

Company number 03046529
Status Active
Incorporation Date 18 April 1995
Company Type Private Limited Company
Address HORSDOWN GARAGE, NETTLETON, CHIPPENHAM, WILTSHIRE, SN14 7LN
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Director's details changed for Andrew Jones on 12 April 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of COACHSTYLE LIMITED are www.coachstyle.co.uk, and www.coachstyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Melksham Rail Station is 10.4 miles; to Bath Spa Rail Station is 10.6 miles; to Oldfield Park Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coachstyle Limited is a Private Limited Company. The company registration number is 03046529. Coachstyle Limited has been working since 18 April 1995. The present status of the company is Active. The registered address of Coachstyle Limited is Horsdown Garage Nettleton Chippenham Wiltshire Sn14 7ln. . JONES, Angela Lynne is a Secretary of the company. JONES, Andrew is a Director of the company. JONES, Angela Lynne is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
JONES, Angela Lynne
Appointed Date: 18 April 1995

Director
JONES, Andrew
Appointed Date: 18 April 1995
62 years old

Director
JONES, Angela Lynne
Appointed Date: 18 April 1995
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 April 1995
Appointed Date: 18 April 1995

Persons With Significant Control

Mr Andrew Jones
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela Lynne Jones
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COACHSTYLE LIMITED Events

21 Apr 2017
Confirmation statement made on 18 April 2017 with updates
20 Apr 2017
Director's details changed for Andrew Jones on 12 April 2017
01 Jul 2016
Total exemption small company accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 43 more events
17 Jul 1995
Particulars of mortgage/charge
12 Jul 1995
Registered office changed on 12/07/95 from: 120 cilmaengwyn road pontardawe swansea SA8 4QN
01 Jun 1995
Particulars of mortgage/charge
20 Apr 1995
Secretary resigned
18 Apr 1995
Incorporation

COACHSTYLE LIMITED Charges

12 August 1998
Mortgage
Delivered: 19 August 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a land to the south of horsedown garage…
12 August 1998
Debenture
Delivered: 19 August 1998
Status: Satisfied on 4 July 2013
Persons entitled: Islwyn Jones and Jean Jones
Description: All the company's vehicles present and future.
29 June 1995
Legal charge
Delivered: 17 July 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a horsedown garage nettleton together with…
26 May 1995
Single debenture
Delivered: 1 June 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…