This company is commonly known as Worthing Coaches Limited. The company was founded 47 years ago and was given the registration number 01313045. The firm's registered office is in BIRMINGHAM. You can find them at National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, . This company's SIC code is 49390 - Other passenger land transport.
Name | : | WORTHING COACHES LIMITED |
---|---|---|
Company Number | : | 01313045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1977 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD | Secretary | 13 June 2022 | Active |
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD | Director | 01 August 2023 | Active |
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD | Director | 02 October 2023 | Active |
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD | Director | 01 August 2023 | Active |
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD | Director | 02 October 2023 | Active |
18 Harvey Road, Goring, Worthing, BN12 4DU | Secretary | - | Active |
117, George V Avenue, Worthing, England, BN11 5SA | Secretary | 14 October 2005 | Active |
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD | Secretary | 29 February 2020 | Active |
Broadcut, Wallington, Fareham, PO16 8TB | Director | 25 September 2017 | Active |
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD | Director | 29 February 2020 | Active |
Broadcut, Wallington, Fareham, PO16 8TB | Director | 28 November 2008 | Active |
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD | Director | 01 October 2019 | Active |
30 Hillside Road, Sompting, BN15 0DY | Director | - | Active |
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD | Director | 15 August 2022 | Active |
371 Ditchling Road, Brighton, BN1 6JU | Director | - | Active |
18 Harvey Road, Goring, Worthing, BN12 4DU | Director | - | Active |
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD | Director | 01 March 2006 | Active |
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD | Director | 20 January 2017 | Active |
117, George V Avenue, Worthing, England, BN11 5SA | Director | 14 October 2005 | Active |
117, George V Avenue, Worthing, England, BN11 5SA | Director | 14 October 2005 | Active |
117, George V Avenue, Worthing, England, BN11 5SA | Director | 14 October 2005 | Active |
National Express House, Digbeth, Birmingham, England, B5 6DD | Director | 29 February 2020 | Active |
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD | Director | 01 May 2018 | Active |
Broadcut, Wallington, Fareham, PO16 8TB | Director | 01 March 2006 | Active |
Lucketts Holdings Limited | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | National Express House, Birmingham Coach Station, Birmingham, England, B5 6DD |
Nature of control | : |
|
Mr David Francis Luckett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 117, George V Avenue, Worthing, England, BN11 5SA |
Nature of control | : |
|
Mr Ian Michael Luckett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 117, George V Avenue, Worthing, England, BN11 5SA |
Nature of control | : |
|
Mr Steven David Luckett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 117, George V Avenue, Worthing, England, BN11 5SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Accounts | Accounts with accounts type full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Officers | Termination director company with name termination date. | Download |
2022-08-16 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Officers | Appoint person secretary company with name date. | Download |
2022-05-09 | Officers | Termination secretary company with name termination date. | Download |
2021-12-08 | Officers | Change person director company with change date. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.