Company Information for STEWARTS COACHES LIMITED
NATIONAL EXPRESS HOUSE BIRMINGHAM COACH STATION, MILL LANE, DIGBETH, BIRMINGHAM, B5 6DD,
|
Company Registration Number
04611147
Private Limited Company
Active |
Company Name | ||
---|---|---|
STEWARTS COACHES LIMITED | ||
Legal Registered Office | ||
NATIONAL EXPRESS HOUSE BIRMINGHAM COACH STATION MILL LANE, DIGBETH BIRMINGHAM B5 6DD Other companies in RG5 | ||
Previous Names | ||
|
Company Number | 04611147 | |
---|---|---|
Company ID Number | 04611147 | |
Date formed | 2002-12-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB803311384 |
Last Datalog update: | 2024-10-05 06:15:22 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STEWARTS COACHES ABERDEEN LTD | 43 REDCLOAK CRESCENT STONEHAVEN AB39 2XG | Active - Proposal to Strike off | Company formed on the 2020-02-07 |
Officer | Role | Date Appointed |
---|---|---|
SARA JANE COTTON |
||
ANDREW WILLIAM COTTON |
||
SARA JANE COTTON |
||
CHRISTOPHER JAMES HOWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY STEVENS |
Director | ||
QUAYSECO LIMITED |
Company Secretary | ||
NQH (CO SEC) LIMITED |
Nominated Secretary | ||
NQH LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROOKE MANAGEMENT LIMITED | Director | 2014-04-01 | CURRENT | 2010-12-22 | Active | |
WOOD'S COACHES LIMITED | Director | 2014-04-01 | CURRENT | 1969-12-17 | Active | |
BROOKE MANAGEMENT LIMITED | Director | 2015-02-01 | CURRENT | 2010-12-22 | Active | |
WOOD'S COACHES LIMITED | Director | 2015-02-01 | CURRENT | 1969-12-17 | Active | |
STEWARTS COACH GROUP LIMITED | Director | 2015-02-01 | CURRENT | 2011-07-01 | Active | |
WOODS REISEN LIMITED | Director | 2015-02-01 | CURRENT | 1980-12-18 | Active | |
HAZLETTE VENTURES LIMITED | Director | 2012-07-06 | CURRENT | 2005-02-07 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART FRASER | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES HARDY | ||
CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR NEIL ROWLAND MILES | ||
DIRECTOR APPOINTED MS ALEXANDRA NAOMI JENSEN | ||
DIRECTOR APPOINTED MR NEIL TOM MCEWAN | ||
DIRECTOR APPOINTED MR SIMON CALLANDER | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS FINDLAY STABLES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Statement of company's objects | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES HARDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES WILLIAM LAWMAN | |
AP03 | Appointment of Mr Simon Callander as company secretary on 2022-06-13 | |
TM02 | Termination of appointment of Jennifer Naomi Myram on 2022-05-06 | |
CH01 | Director's details changed for Mr Anthony James William Lawman on 2021-12-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JAMES WILLIAM LAWMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD BARLOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM COTTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED PAUL RICHARD BARLOW | |
AP03 | Appointment of Miss Jennifer Naomi Myram as company secretary on 2019-05-08 | |
TM02 | Termination of appointment of Michael Arnaouti on 2019-04-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/18 FROM Headley Park 8 Headley Road East Woodley Reading Berkshire RG5 4SA | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AP03 | Appointment of Mr Michael Arnaouti as company secretary on 2018-09-12 | |
AA01 | Current accounting period shortened from 31/03/19 TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR JOHN STEWART FRASER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES HOWELL | |
TM02 | Termination of appointment of Sara Jane Cotton on 2018-09-12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY STEVENS | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY STEVENS / 30/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HOWELL / 01/11/2014 | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARA JANE COTTON / 01/07/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED | |
AP01 | DIRECTOR APPOINTED MR ROY STEVENS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM ONE GLASS WHARF BRISTOL BS2 0ZX | |
RES01 | ADOPT ARTICLES 29/04/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 30/11/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
RP04 | SECOND FILING WITH MUD 30/11/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 30/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM COTTON / 10/06/2011 | |
RES15 | CHANGE OF NAME 01/07/2011 | |
CERTNM | COMPANY NAME CHANGED STEWARTS OF MORTIMER (PRIVATE HIRE) LIMITED CERTIFICATE ISSUED ON 12/07/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES HOWELL | |
RES13 | SECTION 175 CONFLICT OF INTEREST 10/06/2011 | |
RES01 | ADOPT ARTICLES 10/06/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED SARA JANE COTTON | |
AR01 | 30/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2010 FROM, NARROW QUAY HOUSE, NARROW QUAY, BRISTOL, BS1 4AH | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUAYSECO LIMITED / 16/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARA JANE COTTON / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM COTTON / 11/01/2010 | |
AR01 | 30/11/09 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
88(2)R | AD 04/10/06--------- £ SI 99@1=99 £ IC 1/100 | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
363s | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED QUAYSHELFCO 970 LIMITED CERTIFICATE ISSUED ON 18/12/02 | |
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 National operator | PH1015848 | Active | Licenced property: ALDERMASTON AWE READING GB RG7 4PR;BURGHFIELD AWE PLC BERKSHIRE GB RG30 3RP;HEADLEY PARK EIGHT HEADLEY ROAD EAST WOODLEY READING HEADLEY ROAD EAST GB RG5 4SA. Correspondance address: HEADLEY ROAD EAST HEADLEY PARK EIGHT WOODLEY READING WOODLEY GB RG5 4SA |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
CHATTELS MORTGAGE | Satisfied | HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
STEWARTS COACHES LIMITED owns 2 domain names.
stewartscoaches.co.uk somph.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bracknell Forest Council | |
|
Other Support to Clients |
Bracknell Forest Council | |
|
Youth & Community Activities |
Bracknell Forest Council | |
|
Youth & Community Activities |
Bracknell Forest Council | |
|
Youth & Community Activities |
Hampshire County Council | |
|
|
Hampshire County Council | |
|
|
Hampshire County Council | |
|
|
Hampshire County Council | |
|
|
Hampshire County Council | |
|
|
Hampshire County Council | |
|
|
Hampshire County Council | |
|
|
Hampshire County Council | |
|
|
Hampshire County Council | |
|
|
Hampshire County Council | |
|
|
Hampshire County Council | |
|
|
Hampshire County Council | |
|
|
Hampshire County Council | |
|
|
Hampshire County Council | |
|
|
Hampshire County Council | |
|
|
Hampshire County Council | |
|
|
Hampshire County Council | |
|
|
Hampshire County 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. |