ALANSWAY COACHES LIMITED

Register to unlock more data on OkredoRegister

ALANSWAY COACHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02847296

Incorporation date

24/08/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

King Charles Business Park Old Newton Road, Heathfield, Newton Abbot, Devon TQ12 6UTCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1993)
dot icon06/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon08/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon13/01/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon23/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/09/2023
Memorandum and Articles of Association
dot icon04/09/2023
Resolutions
dot icon04/09/2023
Change of share class name or designation
dot icon18/07/2023
Appointment of Mr Karl Ivor French as a director on 2023-07-18
dot icon18/07/2023
Appointment of Mr Richard Leslie Scant as a director on 2023-07-18
dot icon04/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon04/05/2023
Change of share class name or designation
dot icon20/04/2023
Resolutions
dot icon20/04/2023
Memorandum and Articles of Association
dot icon23/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/09/2022
Termination of appointment of Neil Richard Romig as a director on 2022-09-01
dot icon14/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon18/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon01/10/2021
Change of share class name or designation
dot icon01/10/2021
Resolutions
dot icon01/10/2021
Memorandum and Articles of Association
dot icon30/09/2021
Appointment of Yul Pain as a director on 2021-09-07
dot icon06/09/2021
Termination of appointment of Nicholas John Elgar as a director on 2021-08-16
dot icon07/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon07/07/2021
Secretary's details changed for Julie Diane Tucker on 2021-06-30
dot icon16/12/2020
Total exemption full accounts made up to 2020-10-31
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon09/08/2019
Confirmation statement made on 2019-07-01 with updates
dot icon28/03/2019
Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG to King Charles Business Park Old Newton Road Heathfield Newton Abbot Devon TQ12 6UT on 2019-03-28
dot icon08/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon03/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon20/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon16/08/2012
Director's details changed for Mr Nicholas John Elgar on 2012-07-31
dot icon16/08/2012
Director's details changed for Mr Neil Richard Romig on 2012-07-31
dot icon05/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/02/2012
Appointment of Mr Nicholas John Elgar as a director
dot icon20/02/2012
Appointment of Mr Neil Richard Romig as a director
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon17/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon08/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/08/2009
Return made up to 31/07/09; full list of members
dot icon16/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon07/08/2008
Return made up to 31/07/08; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon08/08/2007
Return made up to 31/07/07; full list of members
dot icon22/05/2007
Resolutions
dot icon22/05/2007
Resolutions
dot icon22/05/2007
Resolutions
dot icon22/05/2007
Resolutions
dot icon22/05/2007
Resolutions
dot icon22/05/2007
Resolutions
dot icon13/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon08/02/2007
Declaration of satisfaction of mortgage/charge
dot icon13/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon16/08/2006
Return made up to 31/07/06; full list of members
dot icon22/09/2005
Return made up to 31/07/05; full list of members
dot icon24/06/2005
Secretary resigned
dot icon24/06/2005
New secretary appointed
dot icon01/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon31/08/2004
Return made up to 31/07/04; full list of members
dot icon23/07/2004
Ad 30/04/04--------- £ si 10000@1=10000 £ ic 20000/30000
dot icon16/07/2004
Nc inc already adjusted 29/04/04
dot icon16/07/2004
Resolutions
dot icon16/07/2004
Resolutions
dot icon16/07/2004
Resolutions
dot icon04/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon30/10/2003
Return made up to 31/07/03; full list of members
dot icon16/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon10/03/2003
New secretary appointed;new director appointed
dot icon10/03/2003
Secretary resigned
dot icon12/02/2003
Director resigned
dot icon12/02/2003
Director resigned
dot icon12/02/2003
New secretary appointed
dot icon12/02/2003
Secretary resigned
dot icon12/02/2003
New director appointed
dot icon22/10/2002
Return made up to 31/07/02; full list of members
dot icon06/08/2002
Secretary resigned
dot icon06/08/2002
New secretary appointed
dot icon27/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon17/08/2001
Particulars of mortgage/charge
dot icon09/08/2001
Return made up to 31/07/01; full list of members
dot icon30/05/2001
Accounts for a small company made up to 2000-10-31
dot icon15/05/2001
Particulars of mortgage/charge
dot icon18/09/2000
Return made up to 31/07/00; full list of members
dot icon25/04/2000
Registered office changed on 25/04/00 from: park buildings 1 courtenay park newton abbot devon TQ12 4PW
dot icon25/04/2000
Accounts for a small company made up to 1999-10-31
dot icon07/10/1999
Return made up to 31/07/99; full list of members
dot icon06/05/1999
Director's particulars changed
dot icon06/05/1999
Secretary's particulars changed
dot icon12/02/1999
Accounts for a small company made up to 1998-10-31
dot icon28/01/1999
Ad 22/01/99--------- £ si 9990@1=9990 £ ic 10/10000
dot icon28/01/1999
Nc inc already adjusted 22/01/99
dot icon28/01/1999
Resolutions
dot icon05/11/1998
Particulars of mortgage/charge
dot icon07/08/1998
Return made up to 31/07/98; no change of members
dot icon25/03/1998
Accounts for a small company made up to 1997-10-31
dot icon05/08/1997
Return made up to 31/07/97; full list of members
dot icon24/04/1997
Accounts for a small company made up to 1996-10-31
dot icon15/08/1996
Return made up to 31/07/96; no change of members
dot icon02/05/1996
Accounts for a small company made up to 1995-10-31
dot icon08/11/1995
Registered office changed on 08/11/95 from: 48 highweek village newton abbot devon TQ12 1QQ
dot icon18/08/1995
Return made up to 31/07/95; no change of members
dot icon23/06/1995
Accounts for a small company made up to 1994-10-31
dot icon25/01/1995
Secretary resigned;new secretary appointed
dot icon11/01/1995
Ad 13/10/93--------- £ si 8@1
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 24/08/94; full list of members
dot icon18/04/1994
Accounting reference date notified as 31/10
dot icon06/10/1993
Memorandum and Articles of Association
dot icon28/09/1993
Director resigned;new director appointed
dot icon28/09/1993
Secretary resigned;new director appointed
dot icon28/09/1993
Registered office changed on 28/09/93 from: 2 baches street london N1 6UB
dot icon27/09/1993
Certificate of change of name
dot icon27/09/1993
Certificate of change of name
dot icon24/08/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon9 *

* during past year

Number of employees

60
2023
change arrow icon+4.36 % *

* during past year

Cash in Bank

£303,664.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
51
837.75K
-
0.00
381.65K
-
2022
51
879.46K
-
0.00
290.97K
-
2023
60
1.08M
-
0.00
303.66K
-
2023
60
1.08M
-
0.00
303.66K
-

Employees

2023

Employees

60 Ascended18 % *

Net Assets(GBP)

1.08M £Ascended22.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

303.66K £Ascended4.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Romig, Neil Richard
Director
31/01/2012 - 31/08/2022
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/08/1993 - 15/09/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/08/1993 - 15/09/1993
43699
Partridge, Alan Walter
Director
15/09/1993 - 28/01/2003
3
Ellison, Alison Louise
Director
29/01/2003 - Present
6

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ALANSWAY COACHES LIMITED

ALANSWAY COACHES LIMITED is an(a) Active company incorporated on 24/08/1993 with the registered office located at King Charles Business Park Old Newton Road, Heathfield, Newton Abbot, Devon TQ12 6UT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of ALANSWAY COACHES LIMITED?

toggle

ALANSWAY COACHES LIMITED is currently Active. It was registered on 24/08/1993 .

Where is ALANSWAY COACHES LIMITED located?

toggle

ALANSWAY COACHES LIMITED is registered at King Charles Business Park Old Newton Road, Heathfield, Newton Abbot, Devon TQ12 6UT.

What does ALANSWAY COACHES LIMITED do?

toggle

ALANSWAY COACHES 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 ALANSWAY COACHES LIMITED have?

toggle

ALANSWAY COACHES LIMITED had 60 employees in 2023.

What is the latest filing for ALANSWAY COACHES LIMITED?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-10-31.