UKBizDB.co.uk

NEATH COACHBUILDERS LIMITED

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

This company is commonly known as Neath Coachbuilders Limited. The company was founded 52 years ago and was given the registration number 01013414. The firm's registered office is in NEATH. You can find them at Neath Coachbuilders Limited Penscynor, Cilfrew, Neath, West Glam. This company's SIC code is 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans).

Company Information

Name:NEATH COACHBUILDERS LIMITED
Company Number:01013414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1971
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Office Address & Contact

Registered Address:Neath Coachbuilders Limited Penscynor, Cilfrew, Neath, West Glam, United Kingdom, SA10 8LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Celtic House, Caxton Place, Cardiff, United Kingdom, CF23 8HA

Secretary17 April 2002Active
Celtic House, Caxton Place, Cardiff, United Kingdom, CF23 8HA

Director19 February 2001Active
Celtic House, Caxton Place, Cardiff, United Kingdom, CF23 8HA

Director17 April 2002Active
Meadow View 4 Waterfall Road, Resolven, Neath, SA11 4ED

Secretary-Active
Meadow View 4 Waterfall Road, Resolven, Neath, SA11 4ED

Director-Active
12 Clos Y Cwarra, Saint Fagans, Cardiff, CF5 4QT

Director-Active

People with Significant Control

Mrs Sandra Oakley
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Celtic House, Caxton Place, Cardiff, United Kingdom, CF23 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Simon Oakley
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Celtic House, Caxton Place, Cardiff, United Kingdom, CF23 8HA
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Mortgage

Mortgage satisfy charge full.

Download
2020-10-26Mortgage

Mortgage satisfy charge full.

Download
2020-10-26Mortgage

Mortgage satisfy charge full.

Download
2020-10-26Mortgage

Mortgage satisfy charge full.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Persons with significant control

Change to a person with significant control.

Download
2019-02-05Persons with significant control

Change to a person with significant control.

Download
2019-02-05Officers

Change person secretary company with change date.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-02-05Officers

Change person director company with change date.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Address

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

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.