UKBizDB.co.uk

R. & R. COACHES LIMITED

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

This company is commonly known as R. & R. Coaches Limited. The company was founded 53 years ago and was given the registration number 01004803. The firm's registered office is in WARMINSTER. You can find them at Furnax Lane, Warminster Business Park, Warminster, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:R. & R. COACHES LIMITED
Company Number:01004803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Furnax Lane, Warminster Business Park, Warminster, BA12 8PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Oak Way, Yeovil, England, BA22 8HS

Director08 April 2021Active
11, Oak Way, Yeovil, England, BA22 8HS

Director08 April 2021Active
11 Oak Way, Oak Way, Yeovil, England, BA22 8HS

Director08 April 2021Active
Shearhaven, Crockerton, Warminster, BA12 8AJ

Secretary-Active
Watersmeet, Dertford, Corsley, Warminster, BA12 7NP

Director06 February 1992Active
Shearhaven, Crockerton, Warminster, BA12 8AJ

Director06 February 1992Active
Shearhaven, Crockerton, Warminster, BA12 8AJ

Director-Active
Shearhaven, Crockerton, Warminster, BA12 8AJ

Director-Active

People with Significant Control

Cgf Associates Limited
Notified on:08 April 2021
Status:Active
Country of residence:England
Address:11, Oak Way, Yeovil, England, BA22 8HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew David Hayball
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:Furnax Lane, Warminster Business Park, Warminster, BA12 8PE
Nature of control:
  • Right to appoint and remove directors
Mr Mark Nicholas Hayball
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:Furnax Lane, Warminster Business Park, Warminster, BA12 8PE
Nature of control:
  • Right to appoint and remove directors
Mrs Alison Clare Hayball
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:Furnax Lane, Warminster Business Park, Warminster, BA12 8PE
Nature of control:
  • Right to appoint and remove directors
Mrs Valerie Susan Hayball
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Address:Furnax Lane, Warminster Business Park, Warminster, BA12 8PE
Nature of control:
  • Right to appoint and remove directors

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
2024-04-06Change of name

Certificate change of name company.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Accounts

Change account reference date company current shortened.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Resolution

Resolution.

Download
2021-04-19Address

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

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.