UKBizDB.co.uk

ALANSWAY COACHES LIMITED

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

This company is commonly known as Alansway Coaches Limited. The company was founded 30 years ago and was given the registration number 02847296. The firm's registered office is in NEWTON ABBOT. You can find them at King Charles Business Park Old Newton Road, Heathfield, Newton Abbot, Devon. This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:ALANSWAY COACHES LIMITED
Company Number:02847296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1993
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:King Charles Business Park Old Newton Road, Heathfield, Newton Abbot, Devon, England, TQ12 6UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Dawes Close, Ogwell, United Kingdom, TQ12 6YH

Secretary09 June 2005Active
The Old Stables, Newton Abbot, TQ12 1QQ

Director29 January 2003Active
Alansway Coaches Limited, King Charles Business Park, Old Newton Road, Heathfield, Newton Abbot, United Kingdom, TQ12 6UT

Director18 July 2023Active
22 Douglas House, Bitton Park Road, Teignmouth, United Kingdom, TQ14 9HU

Director07 September 2021Active
Alansway Coaches Limited, King Charles Business Park, Old Newton Road, Heathfield, Newton Abbot, United Kingdom, TQ12 6UT

Director18 July 2023Active
1 Longfield Avenue, Newton Abbot, TQ12 3RA

Secretary20 February 2003Active
The Old Stables, Newton Abbot, TQ12 1QQ

Secretary05 January 1995Active
51 Applegarth Avenue, Newton Abbot, TQ12 1RU

Secretary06 February 2003Active
15 Gaze Hill, Newton Abbot, TQ12 1QL

Secretary05 June 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 August 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary-Active
1 Longfield Avenue, Newton Abbot, TQ12 3RA

Director20 February 2003Active
15, Belvedere Road, Highweek Village, Newton Abbot, United Kingdom, TQ12 1QR

Director01 February 2012Active
15, Gaze Hill, Newton Abbot, TQ12 1QL

Director16 September 1993Active
1 Barnhill Road, Kingskerswell, Newton Abbot, TQ12 5DA

Director16 September 1993Active
11, School Road, Kingskerswell, Newton Abbot, United Kingdom, TQ12 5DJ

Director01 February 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 August 1993Active

People with Significant Control

Mrs Alison Louise Ellison
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:The Old Stables, Highweek, Newton Abbot, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Capital

Capital name of class of shares.

Download
2023-09-04Resolution

Resolution.

Download
2023-09-04Incorporation

Memorandum articles.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Capital

Capital name of class of shares.

Download
2023-04-20Incorporation

Memorandum articles.

Download
2023-04-20Resolution

Resolution.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Capital

Capital name of class of shares.

Download
2021-10-01Resolution

Resolution.

Download
2021-10-01Incorporation

Memorandum articles.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Officers

Change person secretary company with change date.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.