Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MISTRAL BUS & COACH PLC
Company Information for

MISTRAL BUS & COACH PLC

Clarence House, Clarence Street, Manchester, M2 4DW,
Company Registration Number
02716967
Public Limited Company
Active

Company Overview

About Mistral Bus & Coach Plc
MISTRAL BUS & COACH PLC was founded on 1992-05-21 and has its registered office in Manchester. The organisation's status is listed as "Active". Mistral Bus & Coach Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MISTRAL BUS & COACH PLC
 
Legal Registered Office
Clarence House
Clarence Street
Manchester
M2 4DW
Other companies in FY2
 
Previous Names
MISTRAL GROUP (UK) PLC22/07/2010
Filing Information
Company Number 02716967
Company ID Number 02716967
Date formed 1992-05-21
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-06-30
Latest return 2024-05-16
Return next due 2025-05-30
Type of accounts FULL
VAT Number /Sales tax ID GB611449854  
Last Datalog update: 2024-05-16 09:06:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MISTRAL BUS & COACH PLC
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.
Companies with same name MISTRAL BUS & COACH PLC
The following companies were found which have the same name as MISTRAL BUS & COACH PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MISTRAL BUS & COACH LIMITED 3, CHRISTCHURCH SQUARE, DUBLIN 8. Dissolved Company formed on the 1998-06-29

Company Officers of MISTRAL BUS & COACH PLC

Current Directors
Officer Role Date Appointed
STEPHEN CHARLES PRIESTLEY
Company Secretary 2006-03-31
STEPHEN CHARLES LOW
Director 2009-08-05
MISTRAL HOLDINGS GUERNSEY LIMITED
Director 2013-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE BAILEY
Director 2012-03-28 2016-09-30
WILLIAM MOORE
Director 2009-11-04 2014-08-31
MISTRAL DEVELOPMENTS LTD
Director 2008-12-23 2013-01-02
ASTLE HOLDINGS LIMITED
Director 2002-06-28 2008-12-23
PAULINE FAWCETT
Company Secretary 1992-05-21 2006-03-31
ROBERT BARRINGTON MILNER FAWCETT
Director 1997-05-22 2006-03-31
MICHAEL RICHARD MARTIN
Director 1996-02-01 2002-07-05
SIMON ANTHONY FAWCETT
Director 1992-05-21 1997-05-22
ELIZABETH JANE BURGESS
Director 1992-05-21 1996-11-08
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1992-05-21 1992-05-21
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1992-05-21 1992-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CHARLES PRIESTLEY MISTRAL ASSET FINANCE LIMITED Company Secretary 2004-07-06 CURRENT 2004-07-06 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Assistant Management AccountantManchesterMaintain bank reconciliation and cash flow forecasts. Provide information to the bank and other funders. Mistral Bus & Coach plc has a fleet of 190 buses on...2016-07-26

Jobs results powered by Indeed
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
2024-05-05FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027169670019
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027169670021
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027169670020
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2023-06-30APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDREW NICHOLAS PAXTON
2023-06-21Termination of appointment of Steven Paxton on 2023-06-19
2023-06-09CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-04-12FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-19DIRECTOR APPOINTED MR FREDERICK THOMAS BARRINGTON FULLER
2022-06-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/22 FROM Neo 9 Charlotte Street Manchester M1 4ET England
2022-02-01DIRECTOR APPOINTED MR STEVEN ANDREW NICHOLAS PAXTON
2022-02-01DIRECTOR APPOINTED MR STEVEN ANDREW NICHOLAS PAXTON
2022-02-01Appointment of Mr Steven Paxton as company secretary on 2022-02-01
2022-02-01Appointment of Mr Steven Paxton as company secretary on 2022-02-01
2022-02-01AP03Appointment of Mr Steven Paxton as company secretary on 2022-02-01
2022-02-01AP01DIRECTOR APPOINTED MR STEVEN ANDREW NICHOLAS PAXTON
2021-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/21 FROM Neo 6 Charlotte Street Manchester M1 4ET England
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOELINE MARIE SMITH
2021-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/21 FROM Clarence House 2 Clarence Street Manchester M2 4DW England
2021-11-03TM02Termination of appointment of Joeline Marie Smith on 2021-11-03
2021-07-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2020-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 027169670021
2020-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 027169670020
2020-07-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-05-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM 139 Red Bank Road Bispham Blackpool Lancashire FY2 9HZ
2019-05-01TM02Termination of appointment of Stephen Charles Priestley on 2019-04-30
2019-05-01AP03Appointment of Mrs Joeline Marie Smith as company secretary on 2019-05-01
2019-05-01AP01DIRECTOR APPOINTED MRS JOELINE MARIE SMITH
2019-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 027169670019
2018-09-05AP01DIRECTOR APPOINTED MR TARUNKUMAR VALLABHBHAI MISTRY
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-05-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ANTHONY FAWCETT
2018-05-14PSC07CESSATION OF MISTRAL HOLDINGS GUERNSEY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027169670018
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1000000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-04-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR IRENE BAILEY
2016-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 027169670017
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1000000
2016-06-20AR0121/05/16 ANNUAL RETURN FULL LIST
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2015-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES LOW / 27/11/2015
2015-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES LOW / 27/11/2015
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 1000000
2015-06-03AR0121/05/15 ANNUAL RETURN FULL LIST
2015-06-03CH02Director's details changed for Mistral Holdings Guernsey Limited on 2015-05-01
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORE
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1000000
2014-06-09AR0121/05/14 FULL LIST
2013-06-18AR0121/05/13 FULL LIST
2013-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CHARLES PRIESTLEY / 01/05/2013
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-04-02AP02CORPORATE DIRECTOR APPOINTED MISTRAL HOLDINGS GUERNSEY LIMITED
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MISTRAL DEVELOPMENTS LTD
2012-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-06-07AR0121/05/12 FULL LIST
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-05-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-04-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-04-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-30AP01DIRECTOR APPOINTED MS IRENE BAILEY
2011-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-06-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0121/05/11 FULL LIST
2010-07-22RES15CHANGE OF NAME 15/07/2010
2010-07-22CERTNMCOMPANY NAME CHANGED MISTRAL GROUP (UK) PLC CERTIFICATE ISSUED ON 22/07/10
2010-07-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-21AR0121/05/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MOORE / 20/05/2010
2010-06-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MISTRAL DEVELOPMENTS LTD / 20/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES LOW / 20/05/2010
2010-03-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-12SH0105/03/10 STATEMENT OF CAPITAL GBP 1000000
2010-03-11AP01DIRECTOR APPOINTED MR WILLIAM MOORE
2010-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-08-07288aDIRECTOR APPOINTED MR STEPHEN CHARLES LOW
2009-06-12363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR ASTLE HOLDINGS LIMITED
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-23288aDIRECTOR APPOINTED MISTRAL DEVELOPMENTS LTD
2008-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-30363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / ASTLE HOLDINGS LIMITED / 01/02/2008
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-13363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-05-17395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-23363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-04-07288aNEW SECRETARY APPOINTED
2006-04-07288bDIRECTOR RESIGNED
2006-04-07288bSECRETARY RESIGNED
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-14363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-04-04287REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 288-290 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3QA
2004-06-23363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2004-06-05395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-28363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77120 - Renting and leasing of trucks and other heavy vehicles




Licences & Regulatory approval
We could not find any licences issued to MISTRAL BUS & COACH PLC 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 MISTRAL BUS & COACH PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-06 Outstanding SANTANDER ASSET FINANCE PLC
2016-06-29 Outstanding LLOYDS BANK PLC
CHARGE OVER SUB-HIRE AGREEMENTS 2012-09-04 Outstanding LOMBARD NORTH CENTRAL PLC
A DEED OF ASSIGNMENT 2012-05-15 Outstanding HSBC ASSET FINANCE (UK) LTD AND HSBC EQUIPMENT FINANCE (UK) LTD
LONG TERM LICENCE TO SUB-LET (WITH SECURITY) 2011-07-01 Outstanding ING LEASE (UK) LIMITED
A CERTIFICATE OF ASSIGNMENT 2008-07-10 Satisfied S G EQUIPMENT FINANCE
SUPPLEMENTARY SCHEDULE 2007-05-15 Satisfied BANK OF IRELAND BUSINESS FINANCE LIMITED
ASSET SUB-HIRE AGREEMENT 2007-01-03 Satisfied BANK OF IRELAND BUSINESS FINANCE LIMITED
FLOATING CHARGE 2004-06-01 Satisfied LLOYDS UDT LIMITED
CERTIFICATE OF ASSIGNMENT (PURSUANT TO A MASTER ASSIGNMENT DATED OCTOBER 2000) 2000-09-01 Satisfied CAPITAL BANK PLC
MASTER ASSIGNMENT 1999-10-14 Satisfied CAPITAL BANK PLC
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 1998-10-13 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
SUPPLEMENTARY SCHEDULE EXECUTED PURSUANT TO A MASTER AGREEMENT DATED 16TH JANUARY 1996 1998-05-15 Satisfied ROYSCOT TRUST PLC
CHARGE ON SUB-HIRES 1996-04-10 Satisfied TSB ASSET FINANCE LIMITED
MASTER AGREEMENT 1996-01-16 Satisfied ROYSCOT COMMERCIAL LEASING LIMITED
FIRST FIXED CHARGE 1995-11-21 Satisfied MERCEDES-BENZ FINANCE LIMITED
SINGLE DEBENTURE 1995-09-13 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1995-08-25 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of MISTRAL BUS & COACH PLC registering or being granted any patents
Domain Names

MISTRAL BUS & COACH PLC owns 4 domain names.

mistral-bus.co.uk   mistral-streetlite.co.uk   mistral-coach.co.uk   mistralbusandcoach.co.uk  

Trademarks
We have not found any records of MISTRAL BUS & COACH PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MISTRAL BUS & COACH PLC. 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 (77120 - Renting and leasing of trucks and other heavy vehicles) as MISTRAL BUS & COACH PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where MISTRAL BUS & COACH PLC 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 MISTRAL BUS & COACH PLC 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 MISTRAL BUS & COACH PLC 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.