Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > N.D.Y. COACH SALES LIMITED
Company Information for

N.D.Y. COACH SALES LIMITED

DENE HOUSE, BRIDGE STREET SOUTH MOOR, STANLEY, CO DURHAM, DH9 7AH,
Company Registration Number
01335809
Private Limited Company
Active

Company Overview

About N.d.y. Coach Sales Ltd
N.D.Y. COACH SALES LIMITED was founded on 1977-10-26 and has its registered office in Stanley. The organisation's status is listed as "Active". N.d.y. Coach Sales Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
N.D.Y. COACH SALES LIMITED
 
Legal Registered Office
DENE HOUSE
BRIDGE STREET SOUTH MOOR
STANLEY
CO DURHAM
DH9 7AH
Other companies in DH9
 
Filing Information
Company Number 01335809
Company ID Number 01335809
Date formed 1977-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 01:45:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of N.D.Y. COACH SALES LIMITED

Current Directors
Officer Role Date Appointed
WARREN NEVILLE SUMNER
Company Secretary 2004-04-08
GRAHAM KEVIN SUMNER
Director 1991-10-11
WARREN NEVILLE SUMNER
Director 2004-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
PHYLLIS MARY SUMNER
Director 1991-10-11 2004-04-28
PHYLLIS MARY SUMNER
Company Secretary 1991-10-11 2004-04-08
KENNETH LAW SUMNER
Director 1991-10-11 2004-01-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-16Appointment of Victoria Rushmere as company secretary on 2023-09-19
2023-10-12Termination of appointment of Warren Neville Sumner on 2023-09-19
2023-02-13CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2017-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2016-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2015-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-02AR0128/09/15 ANNUAL RETURN FULL LIST
2015-02-02CH01Director's details changed for Warren Neville Sumner on 2015-02-02
2015-02-02CH03SECRETARY'S DETAILS CHNAGED FOR WARREN NEVILLE SUMNER on 2015-02-02
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-02AR0128/09/14 ANNUAL RETURN FULL LIST
2013-11-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-02AR0128/09/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AR0128/09/12 ANNUAL RETURN FULL LIST
2011-10-12AR0128/09/11 ANNUAL RETURN FULL LIST
2011-10-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-01AR0128/09/10 ANNUAL RETURN FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN NEVILLE SUMNER / 28/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KEVIN SUMNER / 28/09/2010
2010-02-23AA01Current accounting period extended from 31/01/10 TO 31/03/10
2009-11-03AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-28363aReturn made up to 28/09/09; full list of members
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2007-10-03363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-10-09363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-10-09288cDIRECTOR'S PARTICULARS CHANGED
2006-08-16287REGISTERED OFFICE CHANGED ON 16/08/06 FROM: TOP GARAGE QUARRINGTON HILL CO DURHAM DH6 4QQ
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-10-06363aRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-10-06353LOCATION OF REGISTER OF MEMBERS
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-10-28363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-10-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-28363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-10-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-06288bSECRETARY RESIGNED
2004-08-05288bDIRECTOR RESIGNED
2004-07-29395PARTICULARS OF MORTGAGE/CHARGE
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-10363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-10-15363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-11-13363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-10-05363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-11-01363sRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1999-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-10-08363sRETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS
1998-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-10-14363sRETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS
1997-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-11-25363sRETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS
1996-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-10-03363sRETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS
1995-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1994-10-24363sRETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS
1994-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1993-11-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-11-25363sRETURN MADE UP TO 11/10/93; NO CHANGE OF MEMBERS
1993-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to N.D.Y. COACH SALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against N.D.Y. COACH SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-11-18 Outstanding HSBC BANK PLC
DEBENTURE 2004-07-29 Outstanding HSBC BANK PLC
LEGAL CHARGE 1989-04-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-10 Satisfied BARCLAYS BANK PLC
MORTGAGE 1979-03-27 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
MORTGAGE 1979-03-27 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on N.D.Y. COACH SALES LIMITED

Intangible Assets
Patents
We have not found any records of N.D.Y. COACH SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for N.D.Y. COACH SALES LIMITED
Trademarks
We have not found any records of N.D.Y. COACH SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for N.D.Y. COACH SALES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as N.D.Y. COACH SALES LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where N.D.Y. COACH SALES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded N.D.Y. COACH SALES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded N.D.Y. COACH SALES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1