ASTONS COACHES LIMITED

Register to unlock more data on OkredoRegister

ASTONS COACHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03932865

Incorporation date

24/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Defford Mill Dunstall, Earls Croome, Worcester WR8 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2000)
dot icon26/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon09/07/2024
Satisfaction of charge 039328650011 in full
dot icon03/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon16/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/02/2023
Termination of appointment of Jenny Allen Eades as a secretary on 2023-02-27
dot icon27/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon07/12/2020
Registration of charge 039328650011, created on 2020-12-07
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/04/2020
Registered office address changed from C/O Astons Coaches Clerkenleap Broomhall Worcester WR5 3HR to Defford Mill Dunstall Earls Croome Worcester WR8 9DF on 2020-04-29
dot icon25/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon09/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/04/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon05/11/2012
Statement by directors
dot icon05/11/2012
Statement of capital on 2012-11-05
dot icon05/11/2012
Solvency statement dated 30/10/12
dot icon05/11/2012
Resolutions
dot icon16/10/2012
Termination of appointment of Gary Smith as a director
dot icon28/09/2012
Appointment of Richard John Conway as a director
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon04/04/2012
Registered office address changed from Unit 3 Garrison Street Bordesley Birmingham B9 4BN on 2012-04-04
dot icon24/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon20/12/2011
Certificate of change of name
dot icon20/12/2011
Change of name notice
dot icon18/11/2011
Resolutions
dot icon18/11/2011
Re-registration of Memorandum and Articles
dot icon18/11/2011
Certificate of re-registration from Public Limited Company to Private
dot icon18/11/2011
Re-registration from a public company to a private limited company
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/08/2011
Miscellaneous
dot icon21/07/2011
Miscellaneous
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon05/07/2011
Appointment of Mr Gary Geoffrey Smith as a director
dot icon04/07/2011
Termination of appointment of Richard Dujardin as a director
dot icon02/06/2011
Termination of appointment of Vincent Bech as a director
dot icon02/06/2011
Appointment of John James O'brien as a director
dot icon05/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon05/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/05/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-02-24
dot icon03/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon15/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon15/03/2010
Appointment of Richard Jacques Dujardin as a director
dot icon11/02/2010
Termination of appointment of John O'brien as a director
dot icon23/12/2009
Registered office address changed from Fifth Floor, Kings Place 90 York Way London N1 9AG United Kingdom on 2009-12-23
dot icon02/11/2009
Certificate of change of name
dot icon23/10/2009
Resolutions
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon10/09/2009
Director appointed vincent bech
dot icon23/07/2009
Secretary appointed jenny allen eades
dot icon23/07/2009
Appointment terminated secretary caroline garrett
dot icon10/07/2009
Appointment terminated director stephen mcaleavy
dot icon25/02/2009
Return made up to 24/02/09; full list of members
dot icon25/02/2009
Location of register of members
dot icon13/01/2009
Registered office changed on 13/01/2009 from the coach station, beechdale road, beechdale nottingham NG8 3EU
dot icon01/08/2008
Full accounts made up to 2007-12-31
dot icon23/04/2008
Return made up to 24/02/08; full list of members
dot icon06/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon06/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/11/2007
Full accounts made up to 2006-12-31
dot icon14/11/2007
New secretary appointed
dot icon14/11/2007
Director resigned
dot icon14/11/2007
Secretary resigned
dot icon10/04/2007
Director resigned
dot icon21/03/2007
Return made up to 24/02/07; bulk list available separately
dot icon08/12/2006
Director resigned
dot icon13/09/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon13/07/2006
New director appointed
dot icon04/07/2006
New director appointed
dot icon26/06/2006
Registered office changed on 26/06/06 from: the coach station park lane nottingham NG6 0RD
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon18/04/2006
Group of companies' accounts made up to 2005-11-30
dot icon28/03/2006
Return made up to 24/02/06; bulk list available separately
dot icon24/03/2006
Ad 06/03/06--------- £ si [email protected]=20800 £ ic 222468/243268
dot icon10/03/2006
Particulars of mortgage/charge
dot icon10/03/2006
Particulars of mortgage/charge
dot icon10/03/2006
Particulars of mortgage/charge
dot icon23/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Particulars of mortgage/charge
dot icon11/01/2006
Secretary resigned;director resigned
dot icon11/01/2006
New secretary appointed;new director appointed
dot icon10/01/2006
Secretary resigned;director resigned
dot icon13/12/2005
Auditor's resignation
dot icon12/09/2005
Director's particulars changed
dot icon03/09/2005
Declaration of satisfaction of mortgage/charge
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon19/05/2005
Group of companies' accounts made up to 2004-11-30
dot icon11/05/2005
Particulars of mortgage/charge
dot icon24/03/2005
Return made up to 24/02/05; bulk list available separately
dot icon08/02/2005
New secretary appointed;new director appointed
dot icon08/02/2005
Secretary resigned
dot icon06/01/2005
Ad 17/12/04--------- £ si [email protected]=14333 £ ic 577670/592003
dot icon23/12/2004
Auditor's resignation
dot icon17/12/2004
Ad 03/12/04--------- £ si [email protected]=96333 £ ic 481337/577670
dot icon06/12/2004
New secretary appointed
dot icon06/12/2004
Secretary resigned;director resigned
dot icon06/12/2004
Prospectus
dot icon30/11/2004
S-div 23/11/04
dot icon30/11/2004
Ad 23/11/04--------- £ si [email protected]=381335 £ ic 100002/481337
dot icon30/11/2004
Resolutions
dot icon30/11/2004
Resolutions
dot icon30/11/2004
Resolutions
dot icon29/11/2004
Group of companies' accounts made up to 2003-11-30
dot icon24/11/2004
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon24/11/2004
Auditor's report
dot icon24/11/2004
Balance Sheet
dot icon24/11/2004
Auditor's statement
dot icon24/11/2004
Re-registration of Memorandum and Articles
dot icon24/11/2004
Declaration on reregistration from private to PLC
dot icon24/11/2004
Resolutions
dot icon24/11/2004
Resolutions
dot icon24/11/2004
Application for reregistration from private to PLC
dot icon23/11/2004
New director appointed
dot icon23/11/2004
New director appointed
dot icon21/10/2004
Particulars of mortgage/charge
dot icon21/10/2004
New director appointed
dot icon11/08/2004
Ad 04/03/02--------- £ si 100000@1
dot icon29/06/2004
Return made up to 24/02/04; full list of members
dot icon02/10/2003
Group of companies' accounts made up to 2002-11-30
dot icon01/05/2003
Return made up to 24/02/03; full list of members
dot icon05/11/2002
Particulars of mortgage/charge
dot icon16/07/2002
Full accounts made up to 2001-11-30
dot icon09/05/2002
Particulars of mortgage/charge
dot icon09/05/2002
Particulars of mortgage/charge
dot icon15/03/2002
Return made up to 24/02/02; full list of members
dot icon01/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon24/04/2001
Return made up to 24/02/01; full list of members
dot icon16/04/2000
Accounting reference date shortened from 28/02/01 to 30/11/00
dot icon24/03/2000
Registered office changed on 24/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/03/2000
New director appointed
dot icon23/03/2000
New secretary appointed;new director appointed
dot icon23/03/2000
Secretary resigned
dot icon23/03/2000
Director resigned
dot icon24/02/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

55
2022
change arrow icon+280.55 % *

* during past year

Cash in Bank

£312,228.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
51
1.74M
-
0.00
82.05K
-
2022
55
1.51M
-
0.00
312.23K
-
2022
55
1.51M
-
0.00
312.23K
-

Employees

2022

Employees

55 Ascended8 % *

Net Assets(GBP)

1.51M £Descended-13.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

312.23K £Ascended280.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunn, Carol
Director
23/02/2000 - 22/11/2004
16
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
23/02/2000 - 23/02/2000
16011
London Law Services Limited
Nominee Director
23/02/2000 - 23/02/2000
15403
Ross, Christopher Graham
Director
15/11/2004 - 11/04/2006
17
O'brien, John James
Director
11/04/2006 - 27/01/2010
58

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ASTONS COACHES LIMITED

ASTONS COACHES LIMITED is an(a) Active company incorporated on 24/02/2000 with the registered office located at Defford Mill Dunstall, Earls Croome, Worcester WR8 9DF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 55 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTONS COACHES LIMITED?

toggle

ASTONS COACHES LIMITED is currently Active. It was registered on 24/02/2000 .

Where is ASTONS COACHES LIMITED located?

toggle

ASTONS COACHES LIMITED is registered at Defford Mill Dunstall, Earls Croome, Worcester WR8 9DF.

What does ASTONS COACHES LIMITED do?

toggle

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

How many employees does ASTONS COACHES LIMITED have?

toggle

ASTONS COACHES LIMITED had 55 employees in 2022.

What is the latest filing for ASTONS COACHES LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-24 with no updates.