B 'N' G COACHES LIMITED

Register to unlock more data on OkredoRegister

B 'N' G COACHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07318403

Incorporation date

19/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

7 Hallsteads, Dove Holes, Buxton SK17 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2010)
dot icon20/03/2023
Order of court to wind up
dot icon14/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon16/09/2021
Termination of appointment of Mohammed Ramzan as a director on 2021-07-01
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon17/06/2021
Cessation of Mohammed Ramzan as a person with significant control on 2021-06-17
dot icon17/06/2021
Notification of Uzma Javaid as a person with significant control on 2016-06-17
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon06/04/2021
Notification of Mohammed Ramzan as a person with significant control on 2021-03-05
dot icon06/04/2021
Cessation of Uzma Javaid as a person with significant control on 2021-03-01
dot icon19/03/2021
Termination of appointment of Ramzan Mohammed as a director on 2021-03-19
dot icon19/03/2021
Appointment of Mr Mohammed Ramzan as a director on 2019-01-03
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-07-31
dot icon15/12/2020
Notification of Uzma Javaid as a person with significant control on 2020-07-07
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon12/11/2020
Cessation of Helen Louise Armett as a person with significant control on 2020-07-05
dot icon03/11/2020
Registered office address changed from 7 Hallsteads Dove Holes Buxton SK17 8BL England to 7 Hallsteads Dove Holes Buxton SK17 8BL on 2020-11-03
dot icon03/11/2020
Cessation of David Armett as a person with significant control on 2020-07-08
dot icon03/11/2020
Registered office address changed from C/O Abs Accountancy Ltd 10 Fairfield Road Buxton Derbyshire SK17 7DW to 7 Hallsteads Dove Holes Buxton SK17 8BL on 2020-11-03
dot icon03/11/2020
Termination of appointment of Helen Louise Armett as a secretary on 2020-07-08
dot icon03/11/2020
Cessation of Helen Louise Armett as a person with significant control on 2020-07-08
dot icon03/11/2020
Cessation of David Armett as a person with significant control on 2020-07-08
dot icon05/10/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon09/07/2020
Appointment of Mr Ramzan Mohammed as a director on 2020-07-07
dot icon09/07/2020
Appointment of Mrs Uzma Javaid as a director on 2020-07-07
dot icon30/06/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/04/2020
Termination of appointment of David Armett as a director on 2020-04-08
dot icon12/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-07-31
dot icon30/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon20/04/2018
Micro company accounts made up to 2017-07-31
dot icon02/08/2017
Notification of Helen Louise Armett as a person with significant control on 2016-04-06
dot icon02/08/2017
Notification of David Armett as a person with significant control on 2016-04-06
dot icon02/08/2017
Confirmation statement made on 2017-07-19 with updates
dot icon03/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon24/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon24/08/2015
Registered office address changed from 10 Fairfield Road Fairfield Buxton Derbyshire SK17 7DW to C/O Abs Accountancy Ltd 10 Fairfield Road Buxton Derbyshire SK17 7DW on 2015-08-24
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/09/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon03/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon07/10/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon19/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconNext confirmation date
17/06/2022
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
dot iconNext due on
30/04/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mohammed Ramzan
Director
03/01/2019 - 01/07/2021
10
Mr Ramzan Mohammed
Director
07/07/2020 - 19/03/2021
2
Armett, David
Director
19/07/2010 - 08/04/2020
1
Javaid, Uzma
Director
07/07/2020 - Present
1
Armett, Helen Louise
Secretary
19/07/2010 - 08/07/2020
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About B 'N' G COACHES LIMITED

B 'N' G COACHES LIMITED is an(a) Liquidation company incorporated on 19/07/2010 with the registered office located at 7 Hallsteads, Dove Holes, Buxton SK17 8BL. 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 B 'N' G COACHES LIMITED?

toggle

B 'N' G COACHES LIMITED is currently Liquidation. It was registered on 19/07/2010 .

Where is B 'N' G COACHES LIMITED located?

toggle

B 'N' G COACHES LIMITED is registered at 7 Hallsteads, Dove Holes, Buxton SK17 8BL.

What does B 'N' G COACHES LIMITED do?

toggle

B 'N' G COACHES LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for B 'N' G COACHES LIMITED?

toggle

The latest filing was on 20/03/2023: Order of court to wind up.