AUTOMATIONS FOR COACHES LIMITED

Register to unlock more data on OkredoRegister

AUTOMATIONS FOR COACHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02863978

Incorporation date

19/10/1993

Size

Dormant

Contacts

Registered address

Registered address

95 Beaumont Road, Cambridge, Cambridgeshire CB1 8PXCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1993)
dot icon09/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon03/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon23/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon02/06/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon22/07/2022
Registered office address changed from Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE to 95 Beaumont Road Cambridge Cambridgeshire CB1 8PX on 2022-07-22
dot icon30/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon16/05/2022
Termination of appointment of Louise Elizabeth Marshall Ofarrell as a director on 2022-05-12
dot icon16/05/2022
Certificate of change of name
dot icon14/05/2022
Notification of George David O'farrell as a person with significant control on 2022-05-12
dot icon14/05/2022
Cessation of Louise Elizabeth Marshall O'farrell as a person with significant control on 2022-05-12
dot icon14/05/2022
Cessation of David John O'farrell as a person with significant control on 2022-05-12
dot icon14/05/2022
Appointment of Mr George David O'farrell as a director on 2022-05-12
dot icon14/05/2022
Termination of appointment of David John O'farrell as a director on 2022-05-12
dot icon14/05/2022
Termination of appointment of Trina Jeanne Hill as a secretary on 2022-05-12
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon31/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon02/06/2020
Accounts for a dormant company made up to 2020-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon07/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon03/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/02/2018
Satisfaction of charge 1 in full
dot icon23/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon02/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon01/08/2017
Secretary's details changed for Trina Janice Hill on 2017-07-15
dot icon08/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon25/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon25/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon08/10/2015
Certificate of change of name
dot icon16/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon23/10/2014
Register inspection address has been changed from 4 the Mill Copley Hill Business Park Cambridge Road Babraham Cambridge Cambridgeshire CB22 3GN to Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE
dot icon30/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/12/2013
Registered office address changed from 4 the Mill Copley Hill Business Park Cambridge Road Babraham Cambridge CB22 3GN on 2013-12-12
dot icon21/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon21/10/2013
Registered office address changed from 4 the Mill Copley Hill Farm Business Park Cambridge Road Babraham Cambridge Cambridgeshire CB22 3GN on 2013-10-21
dot icon21/10/2013
Director's details changed for Louise Elizabeth Marshall Ofarrell on 2013-10-21
dot icon03/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon23/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon23/10/2012
Appointment of Trina Janice Hill as a secretary
dot icon23/10/2012
Termination of appointment of Louise O'farrell as a secretary
dot icon18/09/2012
Appointment of Louise Elizabeth Marshall O'farrell as a secretary
dot icon18/09/2012
Director's details changed for Louise Elizabeth Marshall Ofarrell on 2012-08-31
dot icon18/09/2012
Director's details changed for Mr David John O'farrell on 2012-08-31
dot icon18/09/2012
Termination of appointment of Patrick O'farrell as a director
dot icon18/09/2012
Termination of appointment of Patrick O'farrell as a secretary
dot icon21/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon19/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon07/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon17/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon05/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon20/10/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon20/10/2009
Register inspection address has been changed
dot icon20/10/2009
Director's details changed for Louise Elizabeth Marshall Ofarrell on 2009-10-19
dot icon20/10/2009
Director's details changed for Mr David John O'farrell on 2009-10-19
dot icon20/10/2009
Director's details changed for Patrick Joseph O'farrell on 2009-10-19
dot icon01/10/2009
Registered office changed on 01/10/2009 from 59 beaumont road cambridge cambridgeshire CB1 8PX
dot icon05/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon11/11/2008
Return made up to 19/10/08; full list of members
dot icon11/11/2008
Location of register of members
dot icon26/11/2007
Return made up to 19/10/07; full list of members
dot icon23/10/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon16/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon07/11/2006
Return made up to 19/10/06; full list of members
dot icon24/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon17/11/2005
Return made up to 19/10/05; full list of members
dot icon01/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon26/10/2004
Return made up to 19/10/04; full list of members
dot icon13/01/2004
Accounts for a dormant company made up to 2003-12-31
dot icon21/10/2003
Return made up to 19/10/03; full list of members
dot icon01/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon25/10/2002
Return made up to 19/10/02; full list of members
dot icon25/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon26/10/2001
Return made up to 19/10/01; full list of members
dot icon13/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon14/11/2000
Return made up to 19/10/00; full list of members
dot icon05/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon27/10/1999
Return made up to 19/10/99; full list of members
dot icon09/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon16/10/1998
Return made up to 19/10/98; full list of members
dot icon31/05/1998
Accounts for a dormant company made up to 1997-12-31
dot icon28/10/1997
Return made up to 19/10/97; no change of members
dot icon10/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon27/11/1996
Return made up to 19/10/96; full list of members
dot icon27/11/1996
New secretary appointed;new director appointed
dot icon15/11/1996
Certificate of change of name
dot icon13/11/1996
Registered office changed on 13/11/96 from: orchard house 15 orchard road histon cambridge CB4 4HL
dot icon13/11/1996
Secretary resigned
dot icon13/11/1996
Director resigned
dot icon13/11/1996
Director resigned
dot icon13/11/1996
New director appointed
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon07/11/1995
Return made up to 19/10/95; no change of members
dot icon17/08/1995
Full accounts made up to 1994-12-31
dot icon09/05/1995
Registered office changed on 09/05/95 from: peek house dales manor business park grove road sawston cambridge CB2 4TJ
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/10/1994
Secretary resigned;new secretary appointed
dot icon25/10/1994
Return made up to 19/10/94; full list of members
dot icon20/07/1994
Particulars of mortgage/charge
dot icon24/06/1994
Registered office changed on 24/06/94 from: 59 beaumont road cambridge CB1 4PX
dot icon01/02/1994
Ad 08/01/94--------- £ si 1@1=1 £ ic 2/3
dot icon01/02/1994
Accounting reference date notified as 31/12
dot icon19/01/1994
Resolutions
dot icon17/01/1994
Certificate of change of name
dot icon09/12/1993
Director resigned;new director appointed
dot icon09/12/1993
Director resigned;new director appointed
dot icon09/12/1993
Director resigned;new director appointed
dot icon09/12/1993
Secretary resigned;new secretary appointed
dot icon09/12/1993
Registered office changed on 09/12/93 from: 2 baches street london N1 6UB
dot icon19/10/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
-
3.00
-
0.00
-
-
2023
-
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'farrell, George David
Director
12/05/2022 - Present
6

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 AUTOMATIONS FOR COACHES LIMITED

AUTOMATIONS FOR COACHES LIMITED is an(a) Active company incorporated on 19/10/1993 with the registered office located at 95 Beaumont Road, Cambridge, Cambridgeshire CB1 8PX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATIONS FOR COACHES LIMITED?

toggle

AUTOMATIONS FOR COACHES LIMITED is currently Active. It was registered on 19/10/1993 .

Where is AUTOMATIONS FOR COACHES LIMITED located?

toggle

AUTOMATIONS FOR COACHES LIMITED is registered at 95 Beaumont Road, Cambridge, Cambridgeshire CB1 8PX.

What does AUTOMATIONS FOR COACHES LIMITED do?

toggle

AUTOMATIONS FOR COACHES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AUTOMATIONS FOR COACHES LIMITED?

toggle

The latest filing was on 09/04/2026: Accounts for a dormant company made up to 2026-03-31.