Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE COACH INDUSTRY AWARDS LIMITED
Company Information for

THE COACH INDUSTRY AWARDS LIMITED

26 TILEKILN LANE, HASTINGS, TN35 5EN,
Company Registration Number
06776265
Private Limited Company
Active

Company Overview

About The Coach Industry Awards Ltd
THE COACH INDUSTRY AWARDS LIMITED was founded on 2008-12-18 and has its registered office in Hastings. The organisation's status is listed as "Active". The Coach Industry Awards Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE COACH INDUSTRY AWARDS LIMITED
 
Legal Registered Office
26 TILEKILN LANE
HASTINGS
TN35 5EN
Other companies in BD23
 
Filing Information
Company Number 06776265
Company ID Number 06776265
Date formed 2008-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 21:34:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE COACH INDUSTRY AWARDS LIMITED
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 THE COACH INDUSTRY AWARDS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MICHAEL ANDERSON
Company Secretary 2008-12-18
JAMIE CASH
Director 2011-05-11
CHRISTOPHER CHEEK
Director 2008-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN MURRAY EDMONDSON
Director 2012-01-27 2013-12-15
JOHN OWEN
Director 2010-02-12 2013-12-15
IAN MARTIN SMITH
Director 2009-02-11 2013-12-15
DEREK MALCOLM PHILLIPS
Director 2009-02-11 2012-08-17
STUART DAVID WILDE
Director 2010-02-12 2011-09-30
ROBERT MICHAEL ANDERSON
Director 2008-12-18 2010-02-12
JAMIE CASH
Director 2009-02-11 2009-07-28
PETER CHARLES STONHAM
Director 2009-02-11 2009-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE CASH UK COACH AWARDS LIMITED Director 2012-07-22 CURRENT 2009-02-10 Active
JAMIE CASH 83A PROJECTS LIMITED Director 2011-04-14 CURRENT 2008-01-21 Active
JAMIE CASH THE BUS INDUSTRY AWARDS LIMITED Director 2011-04-14 CURRENT 1997-03-13 Active
JAMIE CASH EXCELLIUM SOLUTIONS LTD Director 2011-02-14 CURRENT 2011-02-14 Dissolved 2017-07-25
JAMIE CASH THE RYE CREATIVE TRUST Director 2009-03-25 CURRENT 2009-03-25 Active
JAMIE CASH GROUP TRAVEL ORGANISER LIMITED Director 2008-09-18 CURRENT 2008-09-18 Active
JAMIE CASH WELLINGTON SQUARE INVESTMENTS LIMITED Director 2006-10-13 CURRENT 2006-10-13 Active
CHRISTOPHER CHEEK PASSENGER TRANSPORT MANAGEMENT AWARDS LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
CHRISTOPHER CHEEK PASSENGER TRANSPORT PUBLISHING LIMITED Director 2011-02-01 CURRENT 2010-12-31 Active
CHRISTOPHER CHEEK UK COACH AWARDS LIMITED Director 2009-02-10 CURRENT 2009-02-10 Active
CHRISTOPHER CHEEK 83A PROJECTS LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
CHRISTOPHER CHEEK TRANSPORT PARTNERSHIP INTERNATIONAL LIMITED Director 1999-08-11 CURRENT 1999-08-11 Active
CHRISTOPHER CHEEK PASSENGER TRANSPORT INTELLIGENCE SERVICES LIMITED Director 1994-08-25 CURRENT 1994-08-18 Active
CHRISTOPHER CHEEK 2FM LIMITED Director 1991-03-23 CURRENT 1987-10-30 Active

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
2024-01-29CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES
2024-01-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-05CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2023-02-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/22 FROM 11 Gisburn Road Bolton by Bowland Clitheroe BB7 4NP United Kingdom
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/19 FROM Shepherd Partnership Carleton Business Park Skipton BD23 2DE England
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM Albion House Rope Walk Otley Street Skipton BD23 1ED United Kingdom
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/18 FROM Ross Holme West End Long Preston Skipton North Yorkshire BD23 4QL
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHEEK
2018-07-23TM02Termination of appointment of Robert Michael Anderson on 2018-07-20
2017-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-02-02AR0118/12/15 ANNUAL RETURN FULL LIST
2015-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-14AR0118/12/14 ANNUAL RETURN FULL LIST
2014-09-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-09AR0118/12/13 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2013-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN
2013-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN EDMONDSON
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0118/12/12 ANNUAL RETURN FULL LIST
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PHILLIPS
2012-08-20SH0118/08/12 STATEMENT OF CAPITAL GBP 1000
2012-02-17AP01DIRECTOR APPOINTED MR ALLAN MURRAY EDMONDSON
2012-01-20AR0118/12/11 ANNUAL RETURN FULL LIST
2012-01-20SH0103/11/11 STATEMENT OF CAPITAL GBP 100
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-22SH0124/10/11 STATEMENT OF CAPITAL GBP 100
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR STUART WILDE
2011-05-31AP01DIRECTOR APPOINTED MR JAMIE CASH
2010-12-29AR0118/12/10 FULL LIST
2010-10-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-19AP01DIRECTOR APPOINTED MR JOHN OWEN
2010-09-19AP01DIRECTOR APPOINTED MR STUART DAVID WILDE
2010-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON
2010-01-11AR0118/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARTIN SMITH / 02/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHEEK / 02/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ANDERSON / 01/01/2009
2009-10-28AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2009-08-31288bAPPOINTMENT TERMINATED DIRECTOR JAMIE CASH
2009-08-31288bAPPOINTMENT TERMINATED DIRECTOR PETER STONHAM
2009-05-19288aDIRECTOR APPOINTED IAN MARTIN SMITH
2009-05-13288aDIRECTOR APPOINTED DEREK MALCOLM PHILLIPS
2009-05-05288aDIRECTOR APPOINTED JAMIE CASH
2009-05-05288aDIRECTOR APPOINTED PETER STONHAM
2008-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE COACH INDUSTRY AWARDS 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 THE COACH INDUSTRY AWARDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE COACH INDUSTRY AWARDS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 30,926
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 THE COACH INDUSTRY AWARDS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 200
Cash Bank In Hand 2012-04-01 £ 2,736
Current Assets 2012-04-01 £ 3,020
Debtors 2012-04-01 £ 284
Shareholder Funds 2012-04-01 £ 27,906

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE COACH INDUSTRY AWARDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE COACH INDUSTRY AWARDS LIMITED
Trademarks
We have not found any records of THE COACH INDUSTRY AWARDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE COACH INDUSTRY AWARDS 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 (82990 - Other business support service activities n.e.c.) as THE COACH INDUSTRY AWARDS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE COACH INDUSTRY AWARDS 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 THE COACH INDUSTRY AWARDS 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 THE COACH INDUSTRY AWARDS 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.