AL'S COACHES LIMITED

Register to unlock more data on OkredoRegister

AL'S COACHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05053885

Incorporation date

24/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

400 Cleveland Street, Birkenhead, Wirral, Merseyside CH41 8EQCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2004)
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon14/03/2022
Secretary's details changed for Mr Jack Foulkes on 2019-11-01
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/08/2019
Appointment of Mr Mark Cullinan as a director on 2019-08-29
dot icon28/08/2019
Appointment of Mrs Sandra Foulkes as a director on 2019-08-27
dot icon28/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2018
Termination of appointment of Christopher Cullinan as a secretary on 2018-11-05
dot icon15/11/2018
Appointment of Mr Mark Cullinan as a secretary on 2018-11-05
dot icon15/11/2018
Appointment of Mr Jack Foulkes as a secretary on 2018-11-05
dot icon15/11/2018
Appointment of Mrs Sandra Foulkes as a secretary on 2018-11-05
dot icon04/04/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Compulsory strike-off action has been discontinued
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon23/05/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/05/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/07/2011
Compulsory strike-off action has been discontinued
dot icon01/07/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon28/06/2011
First Gazette notice for compulsory strike-off
dot icon21/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/06/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon14/06/2010
Director's details changed for Mr Christopher Cullinan on 2010-02-21
dot icon14/06/2010
Secretary's details changed for Christopher Cullinan on 2010-02-21
dot icon14/06/2010
Termination of appointment of Christopher Cullinan as a secretary
dot icon14/06/2010
Director's details changed for Thomas Arthur Cullinan on 2010-02-21
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/01/2010
Compulsory strike-off action has been discontinued
dot icon12/01/2010
Annual return made up to 2009-02-24 with full list of shareholders
dot icon12/01/2010
Annual return made up to 2008-02-24 with full list of shareholders
dot icon29/12/2009
First Gazette notice for compulsory strike-off
dot icon17/02/2009
Director and secretary appointed christopher cullinan
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon28/03/2007
Return made up to 24/02/07; full list of members
dot icon03/04/2006
Return made up to 24/02/06; full list of members
dot icon31/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/06/2005
Ad 01/12/04--------- £ si 100@1
dot icon03/06/2005
Return made up to 24/02/05; full list of members
dot icon07/12/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon12/07/2004
New director appointed
dot icon11/03/2004
Registered office changed on 11/03/04 from: 8/10 stamford hill, london, N16 6XZ
dot icon11/03/2004
Secretary resigned
dot icon11/03/2004
Director resigned
dot icon11/03/2004
New secretary appointed
dot icon24/02/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

59
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/02/2026
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
65
778.92K
-
0.00
27.51K
-
2022
59
866.59K
-
0.00
-
-
2022
59
866.59K
-
0.00
-
-

Employees

2022

Employees

59 Descended-9 % *

Net Assets(GBP)

866.59K £Ascended11.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AA COMPANY SERVICES LIMITED
Nominee Secretary
24/02/2004 - 27/02/2004
6011
BUYVIEW LTD
Nominee Director
24/02/2004 - 27/02/2004
6028
Mr Thomas Arthur Cullinan
Director
27/02/2004 - Present
-
Cullinan, Christopher
Director
12/02/2009 - Present
-
Foulkes, Sandra
Director
27/08/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About AL'S COACHES LIMITED

AL'S COACHES LIMITED is an(a) Active company incorporated on 24/02/2004 with the registered office located at 400 Cleveland Street, Birkenhead, Wirral, Merseyside CH41 8EQ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 59 according to last financial statements.

Frequently Asked Questions

What is the current status of AL'S COACHES LIMITED?

toggle

AL'S COACHES LIMITED is currently Active. It was registered on 24/02/2004 .

Where is AL'S COACHES LIMITED located?

toggle

AL'S COACHES LIMITED is registered at 400 Cleveland Street, Birkenhead, Wirral, Merseyside CH41 8EQ.

What does AL'S COACHES LIMITED do?

toggle

AL'S COACHES LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does AL'S COACHES LIMITED have?

toggle

AL'S COACHES LIMITED had 59 employees in 2022.

What is the latest filing for AL'S COACHES LIMITED?

toggle

The latest filing was on 02/12/2025: Total exemption full accounts made up to 2025-03-31.