UKBizDB.co.uk

ALPHA COACHES (BRIGHTON) LIMITED

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

This company is commonly known as Alpha Coaches (brighton) Limited. The company was founded 66 years ago and was given the registration number 00596697. The firm's registered office is in HOVE. You can find them at 85 Church Road, , Hove, East Sussex. This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:ALPHA COACHES (BRIGHTON) LIMITED
Company Number:00596697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1958
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:85 Church Road, Hove, East Sussex, England, BN3 2BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Church Road, Hove, England, BN3 2BB

Director07 January 2021Active
85, Church Road, Hove, England, BN3 2BB

Director22 June 2016Active
85, Church Road, Hove, England, BN3 2BB

Secretary25 July 2001Active
371 Ditchling Road, Brighton, BN1 6JU

Secretary-Active
23 Salisbury Road, Godstone, RH9 8AA

Secretary01 July 1997Active
85, Church Road, Hove, England, BN3 2BB

Director21 September 2015Active
373 Ditchling Road, Brighton, BN1 6JU

Director-Active
373 Ditchling Road, Brighton, BN1 6JU

Director-Active
85, Church Road, Hove, England, BN3 2BB

Director-Active
85, Church Road, Hove, England, BN3 2BB

Director22 June 2016Active
67, Wickham Hill, Hassocks, England, BN6 9NR

Director-Active
23 Salisbury Road, Godstone, RH9 8AA

Director02 January 1998Active

People with Significant Control

Dorothy Jean Hart
Notified on:06 April 2016
Status:Active
Date of birth:April 1929
Nationality:British
Country of residence:England
Address:85, Church Road, Hove, England, BN3 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Jessie Hart
Notified on:06 April 2016
Status:Active
Date of birth:February 1932
Nationality:British
Country of residence:England
Address:85, Church Road, Hove, England, BN3 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Harry Francis David Hart
Notified on:06 April 2016
Status:Active
Date of birth:August 1932
Nationality:British
Country of residence:England
Address:85, Church Road, Hove, England, BN3 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Hart
Notified on:06 April 2016
Status:Active
Date of birth:June 1928
Nationality:British
Country of residence:England
Address:85, Church Road, Hove, England, BN3 2BB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-28Gazette

Gazette dissolved voluntary.

Download
2022-12-13Gazette

Gazette notice voluntary.

Download
2022-12-02Dissolution

Dissolution application strike off company.

Download
2022-10-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Termination secretary company with name termination date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Officers

Change person director company with change date.

Download
2017-01-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.