STEWARTS COACH GROUP LIMITED
READING

Hellopages » Berkshire » Wokingham » RG5 4SA

Company number 07690404
Status Active
Incorporation Date 1 July 2011
Company Type Private Limited Company
Address HEADLEY PARK 8 HEADLEY ROAD EAST, WOODLEY, READING, BERKSHIRE, RG5 4SA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 1 July 2016 with updates; Auditor's resignation. The most likely internet sites of STEWARTS COACH GROUP LIMITED are www.stewartscoachgroup.co.uk, and www.stewarts-coach-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Stewarts Coach Group Limited is a Private Limited Company. The company registration number is 07690404. Stewarts Coach Group Limited has been working since 01 July 2011. The present status of the company is Active. The registered address of Stewarts Coach Group Limited is Headley Park 8 Headley Road East Woodley Reading Berkshire Rg5 4sa. . COTTON, Andrew William is a Director of the company. HOWELL, Christopher James is a Director of the company. The company operates in "Activities of head offices".


Current Directors

Director
COTTON, Andrew William
Appointed Date: 01 July 2011
60 years old

Director
HOWELL, Christopher James
Appointed Date: 01 February 2015
63 years old

Persons With Significant Control

Mr Andrew William Cotton
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher James Howell
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEWARTS COACH GROUP LIMITED Events

23 Dec 2016
Group of companies' accounts made up to 31 March 2016
08 Jul 2016
Confirmation statement made on 1 July 2016 with updates
11 May 2016
Auditor's resignation
21 Dec 2015
Group of companies' accounts made up to 31 March 2015
10 Jul 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

...
... and 10 more events
15 Jul 2013
Director's details changed for Andrew William Cotton on 1 July 2013
01 Jul 2013
Registered office address changed from 1 Glass Wharf Bristol BS2 0ZX United Kingdom on 1 July 2013
01 May 2013
Accounts for a dormant company made up to 31 July 2012
26 Jul 2012
Annual return made up to 1 July 2012 with full list of shareholders
01 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)