UKBizDB.co.uk

EXPRESS COACH REPAIRS LIMITED

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

This company is commonly known as Express Coach Repairs Limited. The company was founded 39 years ago and was given the registration number 01836877. The firm's registered office is in PICKERING. You can find them at 31b Enterprise Way, Thornton Road Industrial Estate, Pickering, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:EXPRESS COACH REPAIRS LIMITED
Company Number:01836877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1984
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:31b Enterprise Way, Thornton Road Industrial Estate, Pickering, England, YO18 7NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Head Cottage North Street, Flixton, Scarborough, YO11 3UA

Director-Active
Eaglehurst, 12 Quay Road, Bridlington, England, YO15 2AD

Director13 February 2019Active
Spring Head Cottage North Street, Flixton, Scarborough, YO11 3UA

Secretary-Active
Spring Head Cottage North Street, Flixton, Scarborough, YO11 3UA

Director-Active

People with Significant Control

Mr Simon Sheader
Notified on:13 February 2019
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Eaglehurst, 12 Quay Road, Bridlington, England, YO15 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Frances Josephine Sheader
Notified on:31 May 2017
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:31b Enterprise Way, Thornton Road Industrial Estate, Pickering, England, YO18 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Sheader
Notified on:31 May 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Eaglehurst, 12 Quay Road, Bridlington, England, YO15 2AD
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 (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
2024-04-30Accounts

Accounts with accounts type micro entity.

Download
2024-03-11Address

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

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Capital

Capital name of class of shares.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Persons with significant control

Notification of a person with significant control.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Officers

Termination secretary company with name termination date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Address

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

Download
2018-09-12Address

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

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type micro entity.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type micro entity.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.