ALTONIAN COACHES LTD

Register to unlock more data on OkredoRegister

ALTONIAN COACHES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05184044

Incorporation date

20/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Henleaze House Business Centre 13 Harbury Road, Henleaze, Bristol BS9 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2004)
dot icon14/10/2025
Compulsory strike-off action has been suspended
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon29/04/2025
Registered office address changed from C/O Transpora North West Limited Road Bus Garage Brinwell Road Blackpool FY1 4QU United Kingdom to Henleaze House Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN on 2025-04-29
dot icon08/10/2024
Registered office address changed from 7 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3DA to C/O Transpora North West Limited Road Bus Garage Brinwell Road Blackpool FY1 4QU on 2024-10-08
dot icon16/07/2024
Certificate of change of name
dot icon12/07/2024
Certificate of change of name
dot icon08/07/2024
Termination of appointment of Rhys Dennis George Hand as a director on 2024-07-08
dot icon08/07/2024
Cessation of Rhys Dennis George Hand as a person with significant control on 2024-07-08
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon28/03/2024
Micro company accounts made up to 2023-03-31
dot icon19/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon19/07/2023
Director's details changed for Mr Rhys Dennis George Hand on 2023-07-09
dot icon19/07/2023
Change of details for Mr Rhys Dennis George Hand as a person with significant control on 2023-07-09
dot icon19/07/2023
Confirmation statement made on 2023-07-09 with updates
dot icon12/01/2023
Statement of capital following an allotment of shares on 2023-01-13
dot icon12/01/2023
Statement of capital following an allotment of shares on 2023-01-13
dot icon12/01/2023
Change of details for Mr Philip Karl Higgs as a person with significant control on 2023-01-13
dot icon12/01/2023
Notification of Rhys Dennis George Hand as a person with significant control on 2023-01-13
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/10/2022
Appointment of Mr Rhys Dennis George Hand as a director on 2022-10-13
dot icon02/08/2022
Registration of charge 051840440001, created on 2022-08-01
dot icon22/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon15/02/2022
Cessation of Derek John Wheeler as a person with significant control on 2022-02-05
dot icon15/02/2022
Notification of Philip Karl Higgs as a person with significant control on 2022-02-05
dot icon15/02/2022
Termination of appointment of Derek John Wheeler as a director on 2022-02-05
dot icon15/02/2022
Appointment of Mr Philip Karl Higgs as a director on 2022-02-05
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon28/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon27/01/2016
Current accounting period extended from 2016-01-31 to 2016-03-31
dot icon12/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon31/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/08/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon07/08/2014
Director's details changed for Derek Wheeler on 2014-01-01
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon18/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon10/08/2010
Current accounting period extended from 2010-07-31 to 2011-01-31
dot icon09/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon14/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon10/07/2009
Return made up to 09/07/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/04/2009
Registered office changed on 01/04/2009 from 7 vaughans alton hampshire GU34 2SQ
dot icon01/04/2009
Appointment terminated director steven austen
dot icon01/04/2009
Appointment terminated secretary kathryn austen
dot icon01/04/2009
Director appointed derek wheeler
dot icon11/07/2008
Return made up to 11/07/08; full list of members
dot icon03/06/2008
Accounts for a dormant company made up to 2007-07-31
dot icon17/07/2007
Return made up to 12/07/07; full list of members
dot icon30/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon22/05/2007
Accounts for a dormant company made up to 2005-07-31
dot icon14/07/2006
Return made up to 12/07/06; full list of members
dot icon23/08/2005
Return made up to 12/07/05; full list of members
dot icon27/07/2004
Secretary resigned
dot icon27/07/2004
Director resigned
dot icon27/07/2004
New director appointed
dot icon27/07/2004
New secretary appointed
dot icon27/07/2004
Registered office changed on 27/07/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon20/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
08/07/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.96K
-
0.00
71.79K
-
2022
1
-
-
0.00
728.00
-
2023
0
30.28K
-
0.00
-
-
2023
0
30.28K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

30.28K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hand, Rhys Dennis George
Director
13/10/2022 - 08/07/2024
19
Mr Philip Higgs
Director
05/02/2022 - Present
20
Graeme, Lesley Joyce
Nominee Director
20/07/2004 - 20/07/2004
9756
Austen, Steven Peter
Director
20/07/2004 - 20/02/2009
18
Wheeler, Derek John
Director
19/02/2009 - 05/02/2022
10

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTONIAN COACHES LTD

ALTONIAN COACHES LTD is an(a) Active company incorporated on 20/07/2004 with the registered office located at Henleaze House Business Centre 13 Harbury Road, Henleaze, Bristol BS9 4PN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTONIAN COACHES LTD?

toggle

ALTONIAN COACHES LTD is currently Active. It was registered on 20/07/2004 .

Where is ALTONIAN COACHES LTD located?

toggle

ALTONIAN COACHES LTD is registered at Henleaze House Business Centre 13 Harbury Road, Henleaze, Bristol BS9 4PN.

What does ALTONIAN COACHES LTD do?

toggle

ALTONIAN COACHES LTD operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for ALTONIAN COACHES LTD?

toggle

The latest filing was on 14/10/2025: Compulsory strike-off action has been suspended.