UKBizDB.co.uk

COLISEUM COACHES LIMITED

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

This company is commonly known as Coliseum Coaches Limited. The company was founded 61 years ago and was given the registration number 00752569. The firm's registered office is in BIRMINGHAM. You can find them at National Express Limited Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:COLISEUM COACHES LIMITED
Company Number:00752569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:National Express Limited Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary13 June 2022Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director01 August 2023Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director02 October 2023Active
National Express Limited, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director01 August 2023Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director02 October 2023Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary29 February 2020Active
1, Old School Gardens, West End, Southampton, England, SO30 3NU

Secretary-Active
Broadcut, Wallington, Fareham, PO16 8TB

Director25 September 2017Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director29 February 2020Active
Broadcut, Wallington, Fareham, PO16 8TB

Director20 January 2017Active
National Express Limited, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director01 October 2019Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director15 August 2022Active
National Express Limited, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director20 January 2017Active
National Express Limited, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director20 January 2017Active
Broadcut, Wallington, Fareham, United Kingdom, PO16 8TB

Director26 March 2012Active
Broadcut, Wallington, Fareham, United Kingdom, PO16 8TB

Director26 March 2012Active
Broadcut, Wallington, Fareham, United Kingdom, PO16 8TB

Director26 March 2012Active
1, Old School Gardens, West End, Southampton, England, SO30 3NU

Director-Active
Cornerways, West End Road West End, Southampton, SO18 3BW

Director-Active
Corner Ways, West End Road West End, Southampton, SO18 3BW

Director-Active
Green Pastures, Sciviers Lane Durley, Southampton, SO32 2AG

Director-Active
3, Durrant Road, Bournemouth, United Kingdom, BH2 6NE

Director02 February 2011Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director29 February 2020Active
National Express Limited, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director01 May 2018Active

People with Significant Control

Lucketts Holdings Limited
Notified on:19 December 2019
Status:Active
Country of residence:England
Address:National Express Limited, Birmingham Coach Station, Mill Lane, Birmingham, England, B5 6DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Michael Luckett
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Botley Road Garage, West End, Southampton, England, SO30 3JA
Nature of control:
  • Significant influence or control
Mr Steven David Luckett
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Botley Road Garage, West End, Southampton, England, SO30 3JA
Nature of control:
  • Significant influence or control
Mr David Francis Luckett
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:England
Address:Botley Road Garage, West End, Southampton, England, SO30 3JA
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
2024-05-18Accounts

Accounts with accounts type full.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-02-02Resolution

Resolution.

Download
2023-02-01Incorporation

Memorandum articles.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Appoint person secretary company with name date.

Download
2022-05-09Officers

Termination secretary company with name termination date.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-09-06Persons with significant control

Change to a person with significant control.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Address

Move registers to registered office company with new address.

Download

Copyright © 2024. All rights reserved.