UKBizDB.co.uk

ABC COACHES (2002) LIMITED

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

This company is commonly known as Abc Coaches (2002) Limited. The company was founded 22 years ago and was given the registration number 04370782. The firm's registered office is in STOKE ON TRENT. You can find them at Alexandra House 74 Moorlamd Road, Burslem, Stoke On Trent, Staffordshire. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:ABC COACHES (2002) LIMITED
Company Number:04370782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:Alexandra House 74 Moorlamd Road, Burslem, Stoke On Trent, Staffordshire, ST6 1DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Magenta Drive, Newcastle, England, ST5 6LD

Secretary01 April 2006Active
23, Lennox Road, Stoke-On-Trent, England, ST3 4JY

Director25 February 2020Active
6 Ashlands Road, Hartshill, Stoke On Trent, ST4 6QS

Secretary01 December 2002Active
The Brampton, Newcastle-Under-Lyme, ST5 0QW

Corporate Nominee Secretary11 February 2002Active
354 Chell Heath Road, Chell Heath, Stoke On Trent, ST6 6PD

Director08 April 2002Active
289, Station Road, Stechford, Birmingham, England, B33 8QT

Director02 August 2019Active
6 Ashlands Road, Hartshill, Stoke On Trent, ST4 6QS

Director08 April 2002Active
5, St Andrews Mews, Abbeypark Way, Crewe, CW2 5BQ

Director08 April 2002Active
8, Wesley Avenue, Alsager, Stoke-On-Trent, England, ST7 2NG

Director08 April 2002Active
The Brampton, Newcastle-Under-Lyme, ST5 0QW

Corporate Nominee Director11 February 2002Active

People with Significant Control

Mr Banaras Hussain
Notified on:25 February 2020
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:23, Lennox Road, Stoke-On-Trent, England, ST3 4JY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Safdar Hussain Shah
Notified on:02 August 2019
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:289, Station Road, Birmingham, England, B33 8QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Keith Wilkes
Notified on:07 February 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:5, Abbey Park Way, Crewe, England, CW2 5BQ
Nature of control:
  • Significant influence or control
Mr Paul John Wilkes
Notified on:07 February 2017
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:8, Wesley Avenue, Stoke-On-Trent, England, ST7 2NG
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-11Mortgage

Mortgage satisfy charge full.

Download
2020-01-09Officers

Change person director company with change date.

Download
2020-01-09Persons with significant control

Change to a person with significant control.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Persons with significant control

Change to a person with significant control.

Download
2019-08-30Persons with significant control

Change to a person with significant control.

Download
2019-08-30Officers

Change person secretary company with change date.

Download
2019-08-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.