AUTOCAR BUS & COACH SERVICES LIMITED

Register to unlock more data on OkredoRegister

AUTOCAR BUS & COACH SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04276650

Incorporation date

24/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B3 The Street, Ryarsh, West Malling ME19 5LQCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2001)
dot icon21/10/2025
Registered office address changed from The Granary Hermitage Lane Maidstone ME16 9NT England to Unit B3 the Street Ryarsh West Malling ME19 5LQ on 2025-10-21
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/09/2025
Termination of appointment of Julian Francis Bradley Brown as a director on 2025-09-09
dot icon18/08/2025
Confirmation statement made on 2025-06-28 with updates
dot icon06/05/2025
Appointment of Richard John Brooks as a director on 2025-04-30
dot icon06/05/2025
Appointment of David Christopher Brooks as a director on 2025-04-30
dot icon02/05/2025
Cessation of Julian Francis Bradley Brown as a person with significant control on 2025-04-30
dot icon02/05/2025
Termination of appointment of Barrons Limited as a secretary on 2025-04-30
dot icon02/05/2025
Notification of Farleigh Coaches Limited as a person with significant control on 2025-04-30
dot icon02/05/2025
Appointment of Daniel Richard Smith as a director on 2025-04-30
dot icon02/05/2025
Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN to The Granary Hermitage Lane Maidstone ME16 9NT on 2025-05-02
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with updates
dot icon01/11/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/08/2021
Confirmation statement made on 2021-06-28 with updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-28 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon19/07/2017
Notification of Julian Francis Bradley Brown as a person with significant control on 2016-04-06
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/08/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon17/08/2010
Director's details changed for Mr Julian Francis Bradley Brown on 2010-08-13
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/08/2009
Return made up to 24/08/09; full list of members
dot icon21/11/2008
Resolutions
dot icon21/11/2008
Gbp ic 100/50\11/11/08\gbp sr 50@1=50\
dot icon13/11/2008
Director appointed mr julian francis bradley brown
dot icon12/11/2008
Appointment terminated director eric baldock
dot icon14/10/2008
Return made up to 24/08/08; full list of members
dot icon31/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/10/2007
Return made up to 24/08/07; full list of members
dot icon03/11/2006
Return made up to 24/08/06; full list of members
dot icon03/11/2006
Location of register of members (non legible)
dot icon02/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/10/2005
Location of register of members
dot icon15/09/2005
Secretary resigned
dot icon15/09/2005
New secretary appointed
dot icon02/09/2005
Return made up to 24/08/05; full list of members
dot icon03/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/09/2004
Return made up to 24/08/04; full list of members
dot icon07/09/2003
Return made up to 24/08/03; full list of members
dot icon20/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/10/2002
Accounting reference date extended from 31/12/01 to 31/12/02
dot icon20/08/2002
Return made up to 24/08/02; full list of members
dot icon18/09/2001
Director resigned
dot icon18/09/2001
Accounting reference date shortened from 31/08/02 to 31/12/01
dot icon18/09/2001
Ad 24/08/01--------- £ si 99@1=99 £ ic 1/100
dot icon18/09/2001
Location of register of members
dot icon18/09/2001
New director appointed
dot icon24/08/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-51.66 % *

* during past year

Cash in Bank

£245,276.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
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
1
465.73K
-
0.00
507.38K
-
2022
1
502.27K
-
0.00
245.28K
-
2022
1
502.27K
-
0.00
245.28K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

502.27K £Ascended7.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

245.28K £Descended-51.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BARRONS LIMITED
Corporate Secretary
10/08/2005 - 30/04/2025
16
Brown, Julian Francis Bradley
Director
10/11/2008 - 09/09/2025
5
Brooks, David Christopher
Director
30/04/2025 - Present
3
Brooks, Richard John
Director
30/04/2025 - Present
3
Smith, Daniel Richard
Director
30/04/2025 - Present
9

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOCAR BUS & COACH SERVICES LIMITED

AUTOCAR BUS & COACH SERVICES LIMITED is an(a) Active company incorporated on 24/08/2001 with the registered office located at Unit B3 The Street, Ryarsh, West Malling ME19 5LQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOCAR BUS & COACH SERVICES LIMITED?

toggle

AUTOCAR BUS & COACH SERVICES LIMITED is currently Active. It was registered on 24/08/2001 .

Where is AUTOCAR BUS & COACH SERVICES LIMITED located?

toggle

AUTOCAR BUS & COACH SERVICES LIMITED is registered at Unit B3 The Street, Ryarsh, West Malling ME19 5LQ.

What does AUTOCAR BUS & COACH SERVICES LIMITED do?

toggle

AUTOCAR BUS & COACH SERVICES LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does AUTOCAR BUS & COACH SERVICES LIMITED have?

toggle

AUTOCAR BUS & COACH SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for AUTOCAR BUS & COACH SERVICES LIMITED?

toggle

The latest filing was on 21/10/2025: Registered office address changed from The Granary Hermitage Lane Maidstone ME16 9NT England to Unit B3 the Street Ryarsh West Malling ME19 5LQ on 2025-10-21.