UKBizDB.co.uk

COACH SUPPORT LTD

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

This company is commonly known as Coach Support Ltd. The company was founded 6 years ago and was given the registration number 10983464. The firm's registered office is in MILNTHORPE. You can find them at Parsonage Farmhouse, Beetham, Milnthorpe, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:COACH SUPPORT LTD
Company Number:10983464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2017
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Parsonage Farmhouse, Beetham, Milnthorpe, England, LA7 7AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Willows Gate, Stoke Lyne Road, Stratton Audley, Bicester, United Kingdom, OX27 9AU

Director27 September 2017Active
Unit 4, Willows Gate, Stoke Lyne Road, Stratton Audley, Bicester, United Kingdom, OX27 9AU

Director27 September 2017Active
Parsonage Farmhouse, Beetham, Milnthorpe, England, LA7 7AL

Director15 September 2018Active

People with Significant Control

Mr Paul Kevin Snell
Notified on:15 September 2018
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Parsonage Farmhouse, Beetham, Milnthorpe, England, LA7 7AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Joseph Thompson
Notified on:15 September 2018
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Parsonage Farmhouse, Beetham, Milnthorpe, England, LA7 7AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Hancock
Notified on:27 September 2017
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Willows Gate, Stoke Lyne Road, Bicester, United Kingdom, OX27 9AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Louise Short
Notified on:27 September 2017
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Willows Gate, Stoke Lyne Road, Bicester, United Kingdom, OX27 9AU
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type dormant.

Download
2023-11-08Address

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

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type dormant.

Download
2022-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-16Address

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

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Gazette

Gazette filings brought up to date.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-05-10Accounts

Accounts with accounts type micro entity.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Persons with significant control

Change to a person with significant control.

Download
2020-07-17Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Capital

Capital allotment shares.

Download
2020-05-19Accounts

Accounts with accounts type micro entity.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-16Address

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

Download

Copyright © 2024. All rights reserved.