Warning: file_put_contents(c/7750d4e3468b2b33e6d7a26bdbc0e86b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/5d7442363157ba8fee0112f9e440eebd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Tates Coaches Ltd, MK12 5TW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TATES COACHES LTD

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

This company is commonly known as Tates Coaches Ltd. The company was founded 20 years ago and was given the registration number 04936476. The firm's registered office is in MILTON KEYNES. You can find them at Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:TATES COACHES LTD
Company Number:04936476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England, MK12 5TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, England, MK12 5TW

Director29 July 2020Active
119 London Road, Markyate, St Albans, AL3 8JR

Secretary17 October 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary17 October 2003Active
Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, England, MK12 5TW

Director01 January 2020Active
Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, England, MK12 5TW

Director16 July 2020Active
Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, England, MK12 5TW

Director29 June 2020Active
Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, England, MK12 5TW

Director16 June 2020Active
Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, England, MK12 5TW

Director29 September 2017Active
Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, England, MK12 5TW

Director29 July 2020Active
Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, England, MK12 5TW

Director01 January 2018Active
Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, England, MK12 5TW

Director29 September 2017Active
119 London Road, Markyate, St Albans, AL3 8JR

Director17 October 2003Active
Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, England, MK12 5TW

Director06 April 2016Active
90 Pickford Road, Markyate, St Albans, AL3 8RW

Director17 October 2003Active
81 Ridgeway, Kensworth, LU6 3RL

Director17 October 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director17 October 2003Active

People with Significant Control

Mr William Hayden Rees
Notified on:29 July 2020
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:England
Address:Gpg House, Walker Avenue, Milton Keynes, England, MK12 5TW
Nature of control:
  • Significant influence or control
Ms Rachel Rees
Notified on:29 July 2020
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Gpg House, Walker Avenue, Milton Keynes, England, MK12 5TW
Nature of control:
  • Significant influence or control
Mr Fahad Ali
Notified on:01 January 2020
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:Gpg House, Walker Avenue, Milton Keynes, England, MK12 5TW
Nature of control:
  • Significant influence or control
Miss Carla Sharp
Notified on:31 July 2019
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:Gpg House, Walker Avenue, Milton Keynes, England, MK12 5TW
Nature of control:
  • Ownership of shares 75 to 100 percent
Catch-A-Ride Limited
Notified on:31 July 2019
Status:Active
Country of residence:England
Address:Gpg House, Walker Avenue, Milton Keynes, England, MK12 5TW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Rachel Rees
Notified on:29 September 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Gpg House, Walker Avenue, Milton Keynes, England, MK12 5TW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alan Michael Tate
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:England
Address:Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony John Tate
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen William Tate
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-04-30Accounts

Accounts with accounts type micro entity.

Download
2023-11-30Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts amended with accounts type micro entity.

Download
2021-06-23Mortgage

Mortgage satisfy charge full.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-18Persons with significant control

Notification of a person with significant control.

Download
2020-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-07-31Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.