UKBizDB.co.uk

CARADOC COACHES LIMITED

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

This company is commonly known as Caradoc Coaches Limited. The company was founded 19 years ago and was given the registration number 05413633. The firm's registered office is in WOLVERHAMPTON. You can find them at 39 High Street, Wednesfield, Wolverhampton, West Midlands. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:CARADOC COACHES LIMITED
Company Number:05413633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:39 High Street, Wednesfield, Wolverhampton, West Midlands, WV11 1ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Nursery Fields, Rushbury, Church Stretton, SY6 7DY

Secretary05 April 2005Active
2 Nursery Fields, Rushbury, Nr Church Stretton, United Kingdom, SY6 7DY

Director01 November 2017Active
2 Nursery Fields, Rushbury, Church Stretton, SY6 7DY

Director05 April 2005Active
Apiary Park, Walls Bank, Church Stretton, England, SY6 7DP

Director08 September 2022Active

People with Significant Control

Mr Graham William Gough
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:2 Nursery Fields, Rushbury, Church Stretton, United Kingdom, SY6 7DY
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mrs Alexia Helen Gough
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:2 Nursery Fields, Rushbury, Nr Church Stretton, United Kingdom, SY6 7DY
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Rushbury Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:39 High Street, Wednesfield, England, United Kingdom, WV11 1ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Persons with significant control

Cessation of a person with significant control.

Download
2023-10-25Persons with significant control

Cessation of a person with significant control.

Download
2023-10-25Persons with significant control

Notification of a person with significant control.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Mortgage

Mortgage satisfy charge full.

Download
2020-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.