UKBizDB.co.uk

COACH1 LIMITED

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

This company is commonly known as Coach1 Limited. The company was founded 12 years ago and was given the registration number 07823015. The firm's registered office is in CHESTER LE STREET. You can find them at Jh Coaches Fell Bank, Birtley, Chester Le Street, County Durham. This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:COACH1 LIMITED
Company Number:07823015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:Jh Coaches Fell Bank, Birtley, Chester Le Street, County Durham, DH3 2SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jh Coaches, Fell Bank, Birtley, Chester Le Street, England, DH3 2SP

Director28 October 2014Active
1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ

Director25 October 2011Active

People with Significant Control

Ian Raymond Shipley
Notified on:23 November 2023
Status:Active
Date of birth:April 1961
Nationality:British
Address:Jh Coaches, Fell Bank, Chester Le Street, DH3 2SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Christopher Shipley
Notified on:01 July 2016
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:Fell Bank, Birtley, Chester -Le-Street, England, DH3 2SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Matthew Fickling
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:Jh Coaches, Fell Bank, Chester Le Street, DH3 2SP
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 (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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Persons with significant control

Notification of a person with significant control.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-09-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Officers

Change person director company with change date.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Persons with significant control

Change to a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type total exemption small.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.