Company Information for ESK VALLEY COACHES LIMITED
Fairfield Way, Whitby, North Yorkshire, YO22 4PU,
|
Company Registration Number
04557569
Private Limited Company
Active |
Company Name | |
---|---|
ESK VALLEY COACHES LIMITED | |
Legal Registered Office | |
Fairfield Way Whitby North Yorkshire YO22 4PU Other companies in YO21 | |
Company Number | 04557569 | |
---|---|---|
Company ID Number | 04557569 | |
Date formed | 2002-10-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-10-31 | |
Account next due | 2024-09-30 | |
Latest return | 2023-10-09 | |
Return next due | 2024-10-23 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB801794531 |
Last Datalog update: | 2024-05-28 17:39:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHARLES WILLIAM SIMPSON |
||
CHARLES WILLIAM SIMPSON |
||
KEITH ANDREW SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON RICHARDSON |
Company Secretary | ||
GORDON RICHARDSON |
Director | ||
OCS CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
OCS DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Appointment of Ms Carolyn Ferguson as company secretary on 2024-05-22 | ||
DIRECTOR APPOINTED MR BENJAMIN THOMAS GILLIGAN | ||
Termination of appointment of Charles William Simpson on 2024-05-22 | ||
APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREW SIMPSON | ||
DIRECTOR APPOINTED MR MARTIN RICHARD DEAN | ||
APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM SIMPSON | ||
Previous accounting period extended from 31/10/23 TO 31/12/23 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/21, WITH UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES | |
PSC07 | CESSATION OF KEVIN JOHN PROCTER AS A PERSON OF SIGNIFICANT CONTROL | |
AAMD | Amended account full exemption | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 75 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 09/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 09/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 09/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AR01 | 09/10/10 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW SIMPSON / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM SIMPSON / 18/11/2009 | |
363a | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS; AMEND | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
ELRES | S366A DISP HOLDING AGM 09/10/02 | |
287 | REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR | |
ELRES | S252 DISP LAYING ACC 09/10/02 | |
ELRES | S386 DISP APP AUDS 09/10/02 | |
88(2)R | AD 09/10/02--------- £ SI 25@1=25 £ IC 26/51 | |
88(2)R | AD 09/10/02--------- £ SI 24@1=24 £ IC 51/75 | |
88(2)R | AD 09/10/02--------- £ SI 25@1=25 £ IC 1/26 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | PB1112834 | Active | Licenced property: FAIRFIESTAINSACRE LANE INDUSTRIAL ESTATE 4 FAIRFIELD WAY WHITBY GB YO22 4PU;LANCASTER ROAD CARNABY INDUSTRIAL ESTATE CARNABY BRIDLINGTON CARNABY GB YO15 3QY. Correspondance address: STAINSACRE LANE 4 FAIRFIELD WAY WHITBY INDUSTRIAL ESTATE WHITBY WHITBY INDUSTRIAL ESTATE GB YO22 4PU |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | INDUSTRIAL AND CORPORATE FINANCE LIMITED | |
SUPPLEMENTAL CHATTEL MORTGAGE | Satisfied | STATE SECURITIES PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
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 ESK VALLEY COACHES LIMITED
ESK VALLEY COACHES LIMITED owns 1 domain names.
eskvalleycoaches.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Riding Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
|
North Yorkshire Council | |
|
Home to School Contracts |
East Riding Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
|
North Yorkshire Council | |
|
Home to School Contracts |
North Yorkshire Council | |
|
Home to School Contracts |
East Riding Council | |
|
|
North Yorkshire Council | |
|
Home to School Contracts |
East Riding Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |