UKBizDB.co.uk

SOUTH WEST COACHES LIMITED

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

This company is commonly known as South West Coaches Limited. The company was founded 24 years ago and was given the registration number 03885518. The firm's registered office is in WINCANTON. You can find them at South West Coaches Ltd, Southgate Road, Wincanton, Somerset. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:SOUTH WEST COACHES LIMITED
Company Number:03885518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:South West Coaches Ltd, Southgate Road, Wincanton, Somerset, BA9 9EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakwood Cottage, Hayes End, South Petherton, TA13 5AG

Secretary29 November 1999Active
South West Coaches Ltd, Southgate Road, Wincanton, BA9 9EB

Director01 January 2020Active
South West Coaches Ltd, Southgate Road, Wincanton, BA9 9EB

Director01 January 2020Active
Oakwood Cottage, Hayes End, South Petherton, England, TA13 5AG

Director29 November 1999Active
Oakwood Cottage, Hayes End, South Petherton, TA13 5AG

Director20 March 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary29 November 1999Active
Dellwood 8 Rhodyate Lane, Cleeve, Bristol, BS19 4NT

Director03 December 1999Active
55 Parkway Drive, Bournemouth, BH8 9JS

Director03 December 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director29 November 1999Active

People with Significant Control

Mrs Sandra Graham
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:Oakwood Cottage, Hayes End, South Petherton, England, TA13 5AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Murray Graham
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Oakwood Cottage, Hayes End, South Petherton, England, TA13 5AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Mortgage

Mortgage satisfy charge full.

Download
2020-11-18Mortgage

Mortgage satisfy charge full.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-23Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Accounts

Accounts with accounts type total exemption small.

Download
2014-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.