This company is commonly known as Scarlet Band Bus And Coach Limited. The company was founded 16 years ago and was given the registration number 06544564. The firm's registered office is in FERRYHILL. You can find them at Welfare Garages High Street, West Cornforth, Ferryhill, Co Durham. This company's SIC code is 49390 - Other passenger land transport.
Name | : | SCARLET BAND BUS AND COACH LIMITED |
---|---|---|
Company Number | : | 06544564 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Welfare Garages High Street, West Cornforth, Ferryhill, Co Durham, DL17 9LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Front Street, Sunnybrow, Crook, United Kingdom, DL15 0NF | Secretary | 26 March 2008 | Active |
Shotley Lodge, Dipe Lane, East Boldon, England, NE36 0PQ | Director | 26 March 2008 | Active |
Mr Graeme Hopkins Torrance | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shotley Lodge, Dipe Lane, East Boldon, England, NE36 0PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-17 | Address | Change registered office address company with date old address new address. | Download |
2023-01-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-17 | Resolution | Resolution. | Download |
2023-01-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Accounts | Change account reference date company previous extended. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Officers | Change person director company with change date. | Download |
2019-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.