UKBizDB.co.uk

HORSEMAN COACHES LIMITED

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

This company is commonly known as Horseman Coaches Limited. The company was founded 46 years ago and was given the registration number 01339276. The firm's registered office is in READING. You can find them at 2 Acre Road, , Reading, Berks. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:HORSEMAN COACHES LIMITED
Company Number:01339276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:2 Acre Road, Reading, Berks, RG2 0SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horseman Coaches Ltd, 2 Acre Road, Reading, England, RG2 0SU

Director-Active
2, Acre Road, Reading, RG2 0SU

Director14 September 2016Active
2, Acre Road, Reading, RG2 0SU

Director13 September 2016Active
47 Riverside House, Fobney Street, Reading, RG1 6BH

Secretary01 April 1998Active
22 Sweet Briar Drive, Calcot, Reading, RG3 7AD

Secretary-Active
2, Acre Road, Reading, England, RG2 0SU

Secretary01 May 2006Active
23 Knollmead, Calcot, Reading, RG3 7DQ

Director-Active
Horseman Coaches Ltd, 2 Acre Road, Reading, England, RG2 0SU

Director-Active

People with Significant Control

Kristina Marie Horseman
Notified on:01 July 2021
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:2, Acre Road, Reading, United Kingdom, RG2 0SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Mark Horseman
Notified on:22 March 2021
Status:Active
Date of birth:April 1978
Nationality:British
Address:2, Acre Road, Reading, RG2 0SU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Keith Horseman
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Address:2, Acre Road, Reading, RG2 0SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Anne Horseman
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:2, Acre Road, Reading, RG2 0SU
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Mortgage

Mortgage satisfy charge full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type full.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type full.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Persons with significant control

Change to a person with significant control.

Download
2021-07-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-15Mortgage

Mortgage satisfy charge full.

Download
2021-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-22Officers

Change person director company with change date.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2020-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.