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.
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 | : |
|
Registered Address | : | 182 Stonehouse Lane, Bartley Green, Birmingham, B32 3AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2b, Green Lane, Handsworth, Birmingham, England, B21 0DJ | Director | 21 June 2022 | Active |
182 Stonehouse Lane, Bartley Green, Birmingham, B32 3AH | Secretary | 16 March 1992 | Active |
182 Stonehouse Lane, Bartley Green, Birmingham, B32 3AH | Secretary | 31 May 2017 | Active |
5, Edgewood Drive, Barnt Green, Birmingham, England, B45 8GD | Secretary | 31 January 2017 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Secretary | 16 March 1992 | Active |
182 Stonehouse Lane, Bartley Green, Birmingham, B32 3AH | Director | 18 December 2018 | Active |
182 Stonehouse Lane, Bartley Green, Birmingham, B32 3AH | Director | 01 June 1994 | Active |
182 Stonehouse Lane, Bartley Green, Birmingham, B32 3AH | Director | 16 March 1992 | Active |
182 Stonehouse Lane, Bartley Green, Birmingham, B32 3AH | Director | 01 June 1994 | Active |
182 Stonehouse Lane, Bartley Green, Birmingham, B32 3AH | Director | 24 June 2016 | Active |
182 Stonehouse Lane, Bartley Green, Birmingham, B32 3AH | Director | 01 June 1994 | Active |
182 Stonehouse Lane, Bartley Green, Birmingham, B32 3AH | Director | 04 September 2015 | Active |
182 Stonehouse Lane, Bartley Green, Birmingham, B32 3AH | Director | 16 March 1992 | Active |
182 Stonehouse Lane, Bartley Green, Birmingham, B32 3AH | Director | 01 June 1994 | Active |
Cornwall House, 31 Lionel Street, Birmingham, England, B3 1AP | Corporate Director | 04 September 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-09-12 | Gazette | Gazette notice compulsory. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Officers | Change person director company with change date. | Download |
2020-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Change account reference date company current shortened. | Download |
2019-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.