This company is commonly known as B & N Coaches Limited. The company was founded 14 years ago and was given the registration number 06985957. The firm's registered office is in BURNLEY. You can find them at Unit 6 Dean Mill, Plumbe Street, Burnley, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | B & N COACHES LIMITED |
---|---|---|
Company Number | : | 06985957 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Dean Mill, Plumbe Street, Burnley, England, BB11 3AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Dean Mill, Plumbe Street, Burnley, England, BB11 3AG | Director | 17 June 2020 | Active |
Higher Gibfield Farm, Manchester Road, Higher Gibfield Farm, Burnley, United Kingdom, BB11 5NS | Secretary | 10 August 2009 | Active |
Higher Gibfield Farm Manchester Road, Higher Gibfield Farm, Burnley, United Kingdom, BB11 5NS | Director | 25 March 2010 | Active |
Higher Gibfield Farm, Manchester Road, Burnley, BB11 5NS | Director | 10 August 2009 | Active |
Higher Gibfield Farm, Manchester Road, Higher Gibfield Farm, Burnley, United Kingdom, BB11 5NS | Director | 10 August 2009 | Active |
Mr Qasim Ahmed | ||
Notified on | : | 29 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 2001 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, Dean Mill, Burnley, England, BB11 3AG |
Nature of control | : |
|
Mr Fakhar Ahmed | ||
Notified on | : | 17 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, Dean Mill, Burnley, England, BB11 3AG |
Nature of control | : |
|
Miss Brenda Poole | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Peine House, Hind Hill Street, Heywood, England, OL10 1JZ |
Nature of control | : |
|
Mr Norman Poole | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Peine House, Hind Hill Street, Heywood, England, OL10 1JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Address | Change registered office address company with date old address new address. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Officers | Termination secretary company with name termination date. | Download |
2020-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.