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.
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 | : |
|
Registered Address | : | Furnax Lane, Warminster Business Park, Warminster, BA12 8PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Oak Way, Yeovil, England, BA22 8HS | Director | 08 April 2021 | Active |
11, Oak Way, Yeovil, England, BA22 8HS | Director | 08 April 2021 | Active |
11 Oak Way, Oak Way, Yeovil, England, BA22 8HS | Director | 08 April 2021 | Active |
Shearhaven, Crockerton, Warminster, BA12 8AJ | Secretary | - | Active |
Watersmeet, Dertford, Corsley, Warminster, BA12 7NP | Director | 06 February 1992 | Active |
Shearhaven, Crockerton, Warminster, BA12 8AJ | Director | 06 February 1992 | Active |
Shearhaven, Crockerton, Warminster, BA12 8AJ | Director | - | Active |
Shearhaven, Crockerton, Warminster, BA12 8AJ | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Change of name | Certificate change of name company. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Accounts | Change account reference date company current shortened. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Resolution | Resolution. | Download |
2021-04-19 | Address | Change registered office address company with date old address new address. | Download |
2021-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-15 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Officers | Appoint person director company with name date. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.