UKBizDB.co.uk

TICK TOCK COACHES LTD

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

This company is commonly known as Tick Tock Coaches Ltd. The company was founded 7 years ago and was given the registration number 10655376. The firm's registered office is in WELLING. You can find them at 50a Wrotham Road, , Welling, . This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.

Company Information

Name:TICK TOCK COACHES LTD
Company Number:10655376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2017
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:50a Wrotham Road, Welling, England, DA16 1LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Polhill Park, Halstead, Sevenoaks, England, TN14 7BG

Director01 December 2020Active
3, Senlac Road, London, England, SE12 9NA

Secretary15 January 2020Active
50a, Wrotham Road, Welling, England, DA16 1LN

Director17 October 2019Active
50a, Wrotham Road, Welling, England, DA16 1LN

Director07 March 2017Active

People with Significant Control

Mr Daniel Cooper
Notified on:01 December 2020
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:9, Polhill Park, Sevenoaks, England, TN14 7BG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Daniel Cooper
Notified on:07 February 2020
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:47, Edinburgh Road, Chatham, England, ME4 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Burton
Notified on:17 October 2019
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:50a, Wrotham Road, Welling, England, DA16 1LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bradley John Seers
Notified on:07 March 2017
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:41 Andace Park Gardens, Widmore Road, Bromley, United Kingdom, BR1 3DH
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 (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
2022-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-07-30Gazette

Gazette filings brought up to date.

Download
2021-07-29Accounts

Accounts with accounts type dormant.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Address

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

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Address

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

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Officers

Termination secretary company with name termination date.

Download
2020-01-21Officers

Appoint person secretary company with name date.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type micro entity.

Download
2018-03-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.