Company Information for M & S COACHES OF HEREFORDSHIRE LIMITED
ASTONS COACHES LTD DEFFORD MILL, EARLS CROOME, WORCESTER, WORCESTERSHIRE, WR8 9DF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
M & S COACHES OF HEREFORDSHIRE LIMITED | |
Legal Registered Office | |
ASTONS COACHES LTD DEFFORD MILL EARLS CROOME WORCESTER WORCESTERSHIRE WR8 9DF Other companies in HR6 | |
Company Number | 05096592 | |
---|---|---|
Company ID Number | 05096592 | |
Date formed | 2004-04-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-07-05 14:13:47 |
Companies House |
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 |
---|---|---|
JOHN JAMES O'BRIEN |
||
RICHARD JOHN CONWAY |
||
JOHN JAMES O'BRIEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN ANN PERUFFO |
Company Secretary | ||
LESLIE ROBERT ALLEN |
Director | ||
MAURICE ANTHONY PERUFFO |
Director | ||
SUSAN ANN PERUFFO |
Director | ||
MARK ANTONY CORRICK |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASTONS COACHES LIMITED | Director | 2012-09-28 | CURRENT | 2000-02-24 | Active | |
ACTION FOR CHILDREN DEVELOPMENTS LIMITED | Director | 2018-06-28 | CURRENT | 2009-03-10 | Active | |
HEATHROW SOUTHERN RAILWAY LTD | Director | 2016-12-14 | CURRENT | 2016-06-16 | Active | |
ACTION FOR CHILDREN SERVICES LIMITED | Director | 2016-09-21 | CURRENT | 1989-01-03 | Active | |
AMERTON HOLDCO LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Active | |
ACTION FOR CHILDREN | Director | 2012-09-01 | CURRENT | 2003-05-14 | Active | |
AMERTON LIMITED | Director | 2012-07-27 | CURRENT | 2012-07-27 | Dissolved 2014-04-10 | |
ASTONS OF KEMPSEY (COACHES) LIMITED | Director | 2011-05-31 | CURRENT | 1998-02-19 | Dissolved 2014-05-27 | |
VT NOTTINGHAM LIMITED | Director | 2011-05-31 | CURRENT | 1984-07-12 | Dissolved 2013-10-08 | |
ASTONS OF KEMPSEY (HOLDINGS) LIMITED | Director | 2011-05-31 | CURRENT | 1973-03-12 | Dissolved 2014-05-27 | |
CROSSGATES COACHES LIMITED | Director | 2011-05-31 | CURRENT | 1949-09-07 | Dissolved 2015-02-03 | |
ASTONS COACHES LIMITED | Director | 2011-05-31 | CURRENT | 2000-02-24 | Active | |
BUCKINGHAM TRADING LIMITED | Director | 2011-04-13 | CURRENT | 2011-04-13 | Dissolved 2015-11-24 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES | ||
Director's details changed for Mr John James O'brien on 2023-04-05 | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/20 FROM Astons Coaches Limited Clerkenleap Broomhall Worcester WR5 3HR England | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/19 TO 31/12/18 | |
AA01 | Previous accounting period extended from 03/02/19 TO 31/03/19 | |
AA | 03/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/18 TO 03/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/18 FROM Croftwell House Kimbolton Leominster Hereford HR6 0HD | |
AP03 | Appointment of Mr John James O'brien as company secretary on 2018-02-13 | |
PSC07 | CESSATION OF LESLIE ROBERT ALLEN AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE PERUFFO | |
PSC07 | CESSATION OF MAURICE ANTHONY PERUFFO AS A PSC | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN CONWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN PERUFFO | |
PSC02 | Notification of Astons Coaches Limited as a person with significant control on 2018-02-13 | |
TM02 | Termination of appointment of Susan Ann Peruffo on 2018-02-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE ALLEN | |
AP01 | DIRECTOR APPOINTED MR JOHN JAMES O'BRIEN | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN PERUFFO / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ROBERT ALLEN / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ANTHONY PERUFFO / 06/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 | |
88(2)R | AD 27/07/04--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
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 | PD1035627 | Active | Licenced property: SOUTHERN AVENUE UNIT 3 BRIERLEY WAY LEOMINSTER GB HR6 0QF. Correspondance address: KIMBOLTON CROFT WELL HOUSE LEOMINSTER GB HR6 0HD | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | PD1035627 | Active | Licenced property: SOUTHERN AVENUE UNIT 3 BRIERLEY WAY LEOMINSTER GB HR6 0QF. Correspondance address: KIMBOLTON CROFT WELL HOUSE LEOMINSTER GB HR6 0HD | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | PD1035627 | Active | Licenced property: SOUTHERN AVENUE UNIT 3 BRIERLEY WAY LEOMINSTER GB HR6 0QF. Correspondance address: KIMBOLTON CROFT WELL HOUSE LEOMINSTER GB HR6 0HD |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.46 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.26 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport
|
|
|
|
|
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 M & S COACHES OF HEREFORDSHIRE LIMITED
M & S COACHES OF HEREFORDSHIRE LIMITED owns 1 domain names.
mscoaches.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Shropshire Council | |
|
Transport Related -Contracts |
Shropshire Council | |
|
Transport Related -Contracts |
Shropshire Council | |
|
Transport Related-Contracts |
Shropshire Council | |
|
Transport Related-Contracts |
Shropshire Council | |
|
Transport Related-Contracts |
Shropshire Council | |
|
Transport Related-Contracts |
Shropshire Council | |
|
Transport Related-Contracts |
Shropshire Council | |
|
Transport Related-Contracts |
Shropshire Council | |
|
Transport Related-Contracts |
Shropshire Council | |
|
Current Assets-Government Debtors |
Shropshire Council | |
|
Current Assets-Government Debtors |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
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. |