UKBizDB.co.uk

COACHSCANNER LIMITED

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

This company is commonly known as Coachscanner Limited. The company was founded 8 years ago and was given the registration number 10048340. The firm's registered office is in LONDON. You can find them at Innovation Warehouse, 1 East Poultry Avenue, London, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:COACHSCANNER LIMITED
Company Number:10048340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Innovation Warehouse, 1 East Poultry Avenue, London, England, EC1A 9PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Albert Road, Southsea, United Kingdom, PO5 2SE

Director26 October 2023Active
5, Albert Road, Southsea, United Kingdom, PO5 2SE

Director25 October 2019Active
Innovation Warehouse, 1 East Poultry Avenue, London, England, EC1A 9PT

Director25 October 2019Active
Innovation Warehouse, 1 East Poultry Avenue, London, England, EC1A 9PT

Director25 October 2019Active
The Brew, City Road, London, England, EC1V 1NR

Director08 March 2016Active

People with Significant Control

Adinal Mcgregor Limited
Notified on:25 October 2019
Status:Active
Country of residence:England
Address:Liquid Bureau - Cdc, Port House 2nd Floor, Marina Keep, Portsmouth, England, PO6 4TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Paula Ann Mcpherson
Notified on:31 July 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Liquid Bureau - Cdc, Port House 2nd Floor, Marina Keep, Portsmouth, England, PO6 4TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Irshad Hussain Khan
Notified on:30 June 2016
Status:Active
Date of birth:November 1978
Nationality:British
Address:The Brew, City Road, London, EC1V 1NR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Capital

Capital allotment shares.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Capital

Capital allotment shares.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Change of name

Certificate change of name company.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-08Gazette

Gazette filings brought up to date.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Officers

Change person director company with change date.

Download
2021-02-16Address

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

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Persons with significant control

Change to a person with significant control.

Download
2019-12-20Accounts

Change account reference date company previous extended.

Download
2019-11-08Resolution

Resolution.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-30Address

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

Download

Copyright © 2024. All rights reserved.