UKBizDB.co.uk

B 'N' G COACHES LIMITED

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

This company is commonly known as B 'n' G Coaches Limited. The company was founded 13 years ago and was given the registration number 07318403. The firm's registered office is in BUXTON. You can find them at 7 Hallsteads, Dove Holes, Buxton, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:B 'N' G COACHES LIMITED
Company Number:07318403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2010
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:7 Hallsteads, Dove Holes, Buxton, England, SK17 8BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Prescott Street, Bolton, England, BL3 3LZ

Director07 July 2020Active
1, The Meadows, Dove Holes, Buxton, United Kingdom, SK17 8DU

Secretary19 July 2010Active
1, The Meadows, Dove Holes, Buxton, United Kingdom, SK17 8DU

Director19 July 2010Active
9, Prescott Street, Bolton, England, BL3 3LZ

Director07 July 2020Active
7, Hallsteads, Dove Holes, Buxton, England, SK17 8BL

Director03 January 2019Active

People with Significant Control

Mr Mohammed Ramzan
Notified on:05 March 2021
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:7, Hallsteads, Buxton, England, SK17 8BL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Uzma Javaid
Notified on:07 July 2020
Status:Active
Date of birth:September 1975
Nationality:American
Country of residence:England
Address:7, Hallsteads, Buxton, England, SK17 8BL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Uzma Javaid
Notified on:17 June 2016
Status:Active
Date of birth:September 1975
Nationality:American
Country of residence:England
Address:7, Hallsteads, Buxton, England, SK17 8BL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Armett
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:1, The Meadows, Buxton, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Armett
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:1, The Meadows, Buxton, United Kingdom, SK17 8DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Louise Armett
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:1, The Meadows, Buxton, United Kingdom, SK17 8DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Louise Armett
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:1, The Meadows, Buxton, United Kingdom,
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-20Insolvency

Liquidation compulsory winding up order.

Download
2022-07-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-17Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Address

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

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Address

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

Download
2020-11-03Officers

Termination secretary company with name termination date.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.