Warning: file_put_contents(c/3048a5ffba158fb8089907ea5ddd9632.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The New Coach Inn Limited, NE2 1QR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE NEW COACH INN LIMITED

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

This company is commonly known as The New Coach Inn Limited. The company was founded 7 years ago and was given the registration number 10537247. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 131 Sandyford Road, , Newcastle Upon Tyne, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE NEW COACH INN LIMITED
Company Number:10537247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:131 Sandyford Road, Newcastle Upon Tyne, England, NE2 1QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, Osborne Road, Newcastle Upon Tyne, England, NE2 2AP

Director04 August 2017Active
The Coach Inn, Killingworth Road, Killingworth, Newcastle Upon Tyne, United Kingdom, NE12 7BR

Director22 December 2016Active
30, Elmsford Grove, Newcastle Upon Tyne, England, NE12 8HU

Director04 August 2017Active

People with Significant Control

Mr Anthony Martin
Notified on:04 August 2017
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:30, Elmsford Grove, Newcastle Upon Tyne, England, NE12 8HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
Mr George Kadar
Notified on:04 August 2017
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:88, Osborne Road, Newcastle Upon Tyne, England, NE2 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
Mrs Margaret Dellbridge
Notified on:22 December 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Hansen Guest House, 131 Sandyford Road, Newcastle Upon Tyne, United Kingdom, NE2 1QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved compulsory.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2018-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2018-10-23Gazette

Gazette notice compulsory.

Download
2017-11-10Address

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

Download
2017-08-04Address

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

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-08-04Persons with significant control

Cessation of a person with significant control.

Download
2017-08-04Officers

Termination director company with name termination date.

Download
2017-08-04Officers

Appoint person director company with name date.

Download
2017-08-04Officers

Appoint person director company with name date.

Download
2016-12-22Officers

Change person director company with change date.

Download
2016-12-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.