AINTREE COACHES (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

AINTREE COACHES (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03317307

Incorporation date

12/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Atlas Way, Ellesmere Port CH66 1TLCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1997)
dot icon06/03/2026
Director's details changed for John Cherry on 2026-03-01
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon16/03/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon16/12/2024
Previous accounting period shortened from 2024-06-30 to 2024-03-31
dot icon11/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/03/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/03/2022
Confirmation statement made on 2022-02-12 with updates
dot icon10/08/2021
Registered office address changed from 17 17 Atlas Way Ellesmere Port CH66 1TL United Kingdom to 17 Atlas Way Ellesmere Port CH66 1TL on 2021-08-10
dot icon02/08/2021
Registered office address changed from 11 Clare Road Liverpool Merseyside L20 9LY England to 17 17 Atlas Way Ellesmere Port CH66 1TL on 2021-08-02
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/03/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/11/2020
Compulsory strike-off action has been discontinued
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon25/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon31/10/2019
Change of details for Mr John Cherry as a person with significant control on 2019-10-30
dot icon31/10/2019
Registered office address changed from Hooton Park Stables Hooton Lane Hooton Ellesmere Port CH66 1NH to 11 Clare Road Liverpool Merseyside L20 9LY on 2019-10-31
dot icon31/10/2019
Director's details changed for John Cherry on 2019-10-30
dot icon04/09/2019
Notification of John Cherry as a person with significant control on 2019-09-02
dot icon04/09/2019
Cessation of James Robert Collins as a person with significant control on 2019-09-02
dot icon04/09/2019
Termination of appointment of James Robert Collins as a director on 2019-09-02
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/02/2018
Registration of charge 033173070001, created on 2018-02-26
dot icon13/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon13/02/2018
Notification of James Robert Collins as a person with significant control on 2018-02-12
dot icon13/02/2018
Cessation of John Cherry as a person with significant control on 2018-02-12
dot icon29/11/2017
Appointment of Mr James Robert Collins as a director on 2017-11-29
dot icon13/11/2017
Termination of appointment of Jacqueline Cherry as a director on 2017-11-13
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon25/04/2016
Director's details changed for John Cherry on 2016-04-25
dot icon17/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon16/02/2015
Director's details changed for John Cherry on 2015-02-16
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon10/01/2014
Previous accounting period extended from 2013-04-30 to 2013-06-30
dot icon06/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon06/03/2013
Registered office address changed from 3 Sylvandale Grove Wirral Merseyside CH62 2AG United Kingdom on 2013-03-06
dot icon08/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon20/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon10/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon05/12/2011
Registered office address changed from 11 Clare Road Bootle Merseyside L20 9LY on 2011-12-05
dot icon05/12/2011
Appointment of Mrs Jacqueline Cherry as a director
dot icon13/04/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon12/04/2011
Appointment of Mr John Cherry as a secretary
dot icon12/04/2011
Termination of appointment of Robert Hampson as a director
dot icon12/04/2011
Termination of appointment of Robert Hampson as a secretary
dot icon13/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon17/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon17/02/2010
Director's details changed for John Cherry on 2010-02-17
dot icon17/02/2010
Director's details changed for Robert Jeoffrey Hampson on 2010-02-17
dot icon13/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon03/03/2009
Return made up to 12/02/09; full list of members
dot icon07/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon20/03/2008
Return made up to 12/02/08; full list of members
dot icon15/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon26/02/2007
Return made up to 12/02/07; full list of members
dot icon11/12/2006
Accounts for a dormant company made up to 2006-04-30
dot icon21/02/2006
Return made up to 12/02/06; full list of members
dot icon02/12/2005
Accounts for a dormant company made up to 2005-04-30
dot icon22/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon22/02/2005
Return made up to 12/02/05; full list of members
dot icon03/03/2004
Return made up to 12/02/04; full list of members
dot icon25/11/2003
Accounts for a dormant company made up to 2003-04-30
dot icon18/03/2003
Return made up to 12/02/03; full list of members
dot icon30/12/2002
Accounts for a dormant company made up to 2002-04-30
dot icon21/02/2002
Return made up to 12/02/02; full list of members
dot icon24/12/2001
Accounts for a dormant company made up to 2001-04-30
dot icon23/02/2001
Return made up to 12/02/01; full list of members
dot icon30/01/2001
Accounts for a dormant company made up to 2000-04-30
dot icon06/04/2000
Resolutions
dot icon06/04/2000
Accounts for a dormant company made up to 1999-04-30
dot icon18/02/2000
Return made up to 12/02/00; full list of members
dot icon18/02/1999
Return made up to 12/02/99; no change of members
dot icon20/11/1998
Accounts for a dormant company made up to 1998-04-30
dot icon12/03/1998
Return made up to 12/02/98; full list of members
dot icon26/02/1997
Certificate of change of name
dot icon26/02/1997
Accounting reference date extended from 28/02/98 to 30/04/98
dot icon26/02/1997
Registered office changed on 26/02/97 from: 9 abbey square chester cheshire CH1 2HU
dot icon26/02/1997
Secretary resigned
dot icon26/02/1997
Director resigned
dot icon26/02/1997
New director appointed
dot icon26/02/1997
New secretary appointed;new director appointed
dot icon12/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

21
2023
change arrow icon+265.09 % *

* during past year

Cash in Bank

£2,928.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
470.66K
-
0.00
387.00
-
2022
22
726.79K
-
0.00
802.00
-
2023
21
759.77K
-
0.00
2.93K
-
2023
21
759.77K
-
0.00
2.93K
-

Employees

2023

Employees

21 Descended-5 % *

Net Assets(GBP)

759.77K £Ascended4.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.93K £Ascended265.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Cherry
Director
14/02/1997 - Present
7
Avis, Christine Susan
Nominee Director
11/02/1997 - 13/02/1997
1433
Mr James Robert Collins
Director
28/11/2017 - 01/09/2019
4
Avis, Michael Geoffrey
Nominee Secretary
11/02/1997 - 13/02/1997
67
Hampson, Robert Jeoffrey
Director
13/02/1997 - 11/03/2011
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AINTREE COACHES (INTERNATIONAL) LIMITED

AINTREE COACHES (INTERNATIONAL) LIMITED is an(a) Active company incorporated on 12/02/1997 with the registered office located at 17 Atlas Way, Ellesmere Port CH66 1TL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of AINTREE COACHES (INTERNATIONAL) LIMITED?

toggle

AINTREE COACHES (INTERNATIONAL) LIMITED is currently Active. It was registered on 12/02/1997 .

Where is AINTREE COACHES (INTERNATIONAL) LIMITED located?

toggle

AINTREE COACHES (INTERNATIONAL) LIMITED is registered at 17 Atlas Way, Ellesmere Port CH66 1TL.

What does AINTREE COACHES (INTERNATIONAL) LIMITED do?

toggle

AINTREE COACHES (INTERNATIONAL) LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

How many employees does AINTREE COACHES (INTERNATIONAL) LIMITED have?

toggle

AINTREE COACHES (INTERNATIONAL) LIMITED had 21 employees in 2023.

What is the latest filing for AINTREE COACHES (INTERNATIONAL) LIMITED?

toggle

The latest filing was on 06/03/2026: Director's details changed for John Cherry on 2026-03-01.