UKBizDB.co.uk

AUTOGRAPH COACHES LTD

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

This company is commonly known as Autograph Coaches Ltd. The company was founded 8 years ago and was given the registration number 10056183. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 1 Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, . This company's SIC code is 52213 - Operation of bus and coach passenger facilities at bus and coach stations.

Company Information

Name:AUTOGRAPH COACHES LTD
Company Number:10056183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2016
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 52213 - Operation of bus and coach passenger facilities at bus and coach stations

Office Address & Contact

Registered Address:1 Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YL

Director01 July 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director10 March 2016Active
71, Teviotdale Gardens, Newcastle Upon Tyne, England, NE7 7PX

Director08 June 2020Active
71, Teviotdale Gardens, Newcastle Upon Tyne, United Kingdom, NE7 7PX

Director03 May 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director10 March 2016Active
61, Cypress Crescent, Gateshead, United Kingdom, NE11 9XA

Director01 May 2020Active

People with Significant Control

Mr Mark Bradley
Notified on:01 July 2020
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:1, Amethyst Road, Newcastle Upon Tyne, England, NE4 7YL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Arman Haghighat
Notified on:08 June 2020
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:71, Teviotdale Gardens, Newcastle Upon Tyne, England, NE7 7PX
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Jade Sarah Louise Taylor
Notified on:17 May 2020
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:United Kingdom
Address:61, Cypress Crescent, Gateshead, United Kingdom, NE11 9XA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Arman Haghighat
Notified on:01 January 2020
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:1, Gipsy Lane, Willenhall, England, WV13 2HA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Jahangir Sadiq
Notified on:14 February 2017
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:246, Park View, Whitley Bay, England, NE26 3QX
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved compulsory.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Address

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

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-09Address

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

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-19Address

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

Download
2020-05-17Persons with significant control

Notification of a person with significant control.

Download
2020-05-17Persons with significant control

Cessation of a person with significant control.

Download
2020-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-16Officers

Appoint person director company with name date.

Download
2020-05-12Gazette

Gazette filings brought up to date.

Download
2020-05-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.