UKBizDB.co.uk

DEN CANEY COACHES LIMITED

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

This company is commonly known as Den Caney Coaches Limited. The company was founded 32 years ago and was given the registration number 02697395. The firm's registered office is in BIRMINGHAM. You can find them at 182 Stonehouse Lane, Bartley Green, Birmingham, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:DEN CANEY COACHES LIMITED
Company Number:02697395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1992
End of financial year:15 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:182 Stonehouse Lane, Bartley Green, Birmingham, B32 3AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2b, Green Lane, Handsworth, Birmingham, England, B21 0DJ

Director21 June 2022Active
182 Stonehouse Lane, Bartley Green, Birmingham, B32 3AH

Secretary16 March 1992Active
182 Stonehouse Lane, Bartley Green, Birmingham, B32 3AH

Secretary31 May 2017Active
5, Edgewood Drive, Barnt Green, Birmingham, England, B45 8GD

Secretary31 January 2017Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Secretary16 March 1992Active
182 Stonehouse Lane, Bartley Green, Birmingham, B32 3AH

Director18 December 2018Active
182 Stonehouse Lane, Bartley Green, Birmingham, B32 3AH

Director01 June 1994Active
182 Stonehouse Lane, Bartley Green, Birmingham, B32 3AH

Director16 March 1992Active
182 Stonehouse Lane, Bartley Green, Birmingham, B32 3AH

Director01 June 1994Active
182 Stonehouse Lane, Bartley Green, Birmingham, B32 3AH

Director24 June 2016Active
182 Stonehouse Lane, Bartley Green, Birmingham, B32 3AH

Director01 June 1994Active
182 Stonehouse Lane, Bartley Green, Birmingham, B32 3AH

Director04 September 2015Active
182 Stonehouse Lane, Bartley Green, Birmingham, B32 3AH

Director16 March 1992Active
182 Stonehouse Lane, Bartley Green, Birmingham, B32 3AH

Director01 June 1994Active
Cornwall House, 31 Lionel Street, Birmingham, England, B3 1AP

Corporate Director04 September 2015Active

People with Significant Control

Mr Mazid Miah
Notified on:21 June 2022
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:2b, Green Lane, Birmingham, England, B21 0DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Ahmed Mohammed Khairy Mohammed Hussein Ahmed
Notified on:18 December 2018
Status:Active
Date of birth:January 1970
Nationality:Egyptian
Address:182 Stonehouse Lane, Birmingham, B32 3AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Benjamin James Robert Charlton
Notified on:19 January 2017
Status:Active
Date of birth:January 1976
Nationality:British
Address:182 Stonehouse Lane, Birmingham, B32 3AH
Nature of control:
  • Ownership of shares 50 to 75 percent
New Inn Travel Group Ltd
Notified on:01 November 2016
Status:Active
Country of residence:England
Address:54 Beacon Buildings, Leighswood Road, Walsall, England, WS9 8AA
Nature of control:
  • Ownership of shares 75 to 100 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
2023-09-26Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-12Gazette

Gazette notice compulsory.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Persons with significant control

Cessation of a person with significant control.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Accounts

Change account reference date company previous shortened.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-09Mortgage

Mortgage satisfy charge full.

Download
2022-01-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-22Persons with significant control

Change to a person with significant control.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-25Mortgage

Mortgage satisfy charge full.

Download
2021-07-25Mortgage

Mortgage satisfy charge full.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Officers

Change person director company with change date.

Download
2020-04-20Persons with significant control

Change to a person with significant control.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Change account reference date company current shortened.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.