UKBizDB.co.uk

BARNES COACHES LIMITED

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

This company is commonly known as Barnes Coaches Limited. The company was founded 42 years ago and was given the registration number 01626089. The firm's registered office is in NEWBURY. You can find them at Griffins Court, 24-32 London Road, Newbury, Berkshire. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:BARNES COACHES LIMITED
Company Number:01626089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1982
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Griffins Court, 24-32 London Road, Newbury, Berkshire, England, RG14 1JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL

Secretary09 September 1993Active
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL

Director-Active
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL

Director01 April 2007Active
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL

Director01 April 2007Active
31 Ashleys Piece, Ramsbury, Marlborough, SN8 2QE

Secretary-Active
130 High Street, Marlborough, Wiltshire, SN8 1LZ

Director09 September 1993Active
20 Kandahar, Aldbourne, Marlborough, SN8 2EE

Director-Active

People with Significant Control

Barnes (Aldbourne) Limited
Notified on:30 August 2017
Status:Active
Country of residence:United Kingdom
Address:Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lionel Thomas Barnes
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Griffins Court, 24-32 London Road, Newbury, England, RG14 1JX
Nature of control:
  • Significant influence or control
Mr Luke Edward Barnes
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:Griffins Court, 24-32 London Road, Newbury, England, RG14 1JX
Nature of control:
  • Significant influence or control
Mr Matthew Thomas Barnes
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Griffins Court, 24-32 London Road, Newbury, England, RG14 1JX
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type full.

Download
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Persons with significant control

Change to a person with significant control.

Download
2022-03-16Accounts

Accounts with accounts type full.

Download
2021-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type full.

Download
2021-03-31Officers

Change person secretary company with change date.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-03-29Address

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

Download
2020-09-29Accounts

Change account reference date company previous extended.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Accounts

Accounts with accounts type full.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type full.

Download
2017-10-16Accounts

Accounts with accounts type full.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.