UKBizDB.co.uk

A B COACHES (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A B Coaches (holdings) Limited. The company was founded 13 years ago and was given the registration number 07468202. The firm's registered office is in TORQUAY. You can find them at Sigma House Oak View Close, Edginswell Park, Torquay, Devon. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:A B COACHES (HOLDINGS) LIMITED
Company Number:07468202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2010
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Sigma House Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sigma House, Oak View Close, Edginswell Park, Torquay, TQ2 7FF

Director28 April 2023Active
A B Coaches, Wills Road, Totnes, United Kingdom, TQ9 5XN

Director15 January 2020Active
A B Coaches, Wills Road, Totnes, TQ9 5XN

Director13 December 2010Active
A B Coaches, Wills Road, Totnes, TQ9 5XN

Director13 December 2010Active
Sigma House, Oak View Close, Torquay, TQ2 7FF

Director01 May 2011Active
A B Coaches, Wills Road, Totnes, United Kingdom, TQ9 5XN

Director13 December 2010Active
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director13 December 2010Active

People with Significant Control

Alison Louise Ellison
Notified on:28 April 2023
Status:Active
Date of birth:September 1962
Nationality:British
Address:Sigma House, Oak View Close, Torquay, TQ2 7FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ian Smith
Notified on:01 April 2021
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:11 Mendip Court, Avonley Road, London, United Kingdom, SE14 5EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Brian Thomas Smith
Notified on:19 February 2021
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:Sigma House, Oak View Close, Torquay, United Kingdom, TQ2 7FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lynn Smith
Notified on:19 February 2021
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:A B Coaches, Wills Road, Totnes, United Kingdom, TQ9 5XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rebecca Chalk
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:A B Coaches, Wills Road, Totnes, United Kingdom, TQ9 5XN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Martin Jeffery Chalk
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:A B Coaches, Wills Road, Totnes, United Kingdom, TQ9 5XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Accounts

Change account reference date company current shortened.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Resolution

Resolution.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Resolution

Resolution.

Download
2021-04-26Incorporation

Memorandum articles.

Download
2021-04-26Capital

Capital name of class of shares.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.