BIG GREEN COACH LIMITED

Register to unlock more data on OkredoRegister

BIG GREEN COACH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06783732

Incorporation date

06/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit F4 The Arch, 48-52 Floodgate Street, Birmingham B5 5SLCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2009)
dot icon16/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon08/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon11/12/2025
Satisfaction of charge 067837320001 in full
dot icon15/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon10/01/2024
Confirmation statement made on 2024-01-06 with updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon20/01/2023
Statement of capital following an allotment of shares on 2023-01-20
dot icon20/01/2023
Statement of capital following an allotment of shares on 2023-01-20
dot icon13/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon02/03/2022
Change of share class name or designation
dot icon01/03/2022
Particulars of variation of rights attached to shares
dot icon26/01/2022
Cancellation of shares. Statement of capital on 2021-12-24
dot icon26/01/2022
Purchase of own shares.
dot icon20/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon14/01/2022
Resolutions
dot icon14/01/2022
Memorandum and Articles of Association
dot icon12/01/2022
Termination of appointment of Timothy Cooper as a director on 2021-12-24
dot icon12/01/2022
Termination of appointment of Gareth James Cooper as a director on 2021-12-24
dot icon06/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon27/01/2021
Registration of charge 067837320001, created on 2021-01-25
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon07/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon07/01/2020
Change of details for Mr Kevin Paul Green as a person with significant control on 2019-08-06
dot icon07/01/2020
Director's details changed for Mr Kevin Paul Green on 2019-08-06
dot icon07/01/2020
Termination of appointment of Timothy Cooper as a secretary on 2019-12-31
dot icon21/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon06/08/2019
Secretary's details changed for Mr Timothy John Cooper on 2019-08-05
dot icon05/08/2019
Change of details for Mr Kevin Green as a person with significant control on 2019-08-05
dot icon26/07/2019
Director's details changed for Mr Daniel Newby on 2015-10-10
dot icon14/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon10/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon27/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon17/03/2017
Confirmation statement made on 2017-01-06 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/05/2015
Compulsory strike-off action has been discontinued
dot icon11/05/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon05/05/2015
First Gazette notice for compulsory strike-off
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/02/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/03/2013
Appointment of Mr Tim Cooper as a director
dot icon21/02/2013
Amended accounts made up to 2012-01-31
dot icon04/02/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/02/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon18/01/2012
Registered office address changed from 28 the Avenue Rubery, Rednal Birmingham West Midlands B45 9AL England on 2012-01-18
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon20/01/2011
Appointment of Mr Gareth James Cooper as a director
dot icon07/01/2011
Appointment of Mr Timothy John Cooper as a secretary
dot icon07/01/2011
Termination of appointment of Stephen Russell as a secretary
dot icon16/12/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/07/2010
Termination of appointment of Joby Russell as a director
dot icon29/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon29/01/2010
Registered office address changed from First House 1 Sutton Street Birmingham B1 1PE on 2010-01-29
dot icon29/01/2010
Director's details changed for Daniel Newby on 2010-01-28
dot icon29/01/2010
Director's details changed for Kevin Paul Green on 2010-01-28
dot icon29/01/2010
Director's details changed for Joby Russell on 2010-01-28
dot icon29/01/2010
Secretary's details changed for Stephen Russell on 2010-01-28
dot icon26/10/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon26/10/2009
Memorandum and Articles of Association
dot icon26/10/2009
Resolutions
dot icon15/09/2009
Director appointed kevin paul green
dot icon15/09/2009
Director appointed daniel newby
dot icon16/02/2009
Memorandum and Articles of Association
dot icon02/02/2009
Ad 29/01/09\gbp si 99@1=99\gbp ic 1/100\
dot icon01/02/2009
Secretary appointed stephen russell
dot icon01/02/2009
Director appointed joby russell
dot icon30/01/2009
Certificate of change of name
dot icon21/01/2009
Registered office changed on 21/01/2009 from 39A leicester road salford manchester M7 4AS
dot icon21/01/2009
Appointment terminated director yomtov jacobs
dot icon06/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

12
2023
change arrow icon+9.84 % *

* during past year

Cash in Bank

£1,444,143.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
108.46K
-
0.00
489.84K
-
2022
9
99.95K
-
0.00
1.31M
-
2023
12
887.11K
-
0.00
1.44M
-
2023
12
887.11K
-
0.00
1.44M
-

Employees

2023

Employees

12 Ascended33 % *

Net Assets(GBP)

887.11K £Ascended787.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.44M £Ascended9.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Gareth James
Director
01/02/2010 - 24/12/2021
56
Jacobs, Yomtov Eliezer
Director
06/01/2009 - 21/01/2009
19640
Newby, Daniel
Director
11/09/2009 - Present
7
Cooper, Timothy
Secretary
09/07/2010 - 31/12/2019
-
Cooper, Timothy
Director
05/02/2013 - 24/12/2021
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BIG GREEN COACH LIMITED

BIG GREEN COACH LIMITED is an(a) Active company incorporated on 06/01/2009 with the registered office located at Unit F4 The Arch, 48-52 Floodgate Street, Birmingham B5 5SL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG GREEN COACH LIMITED?

toggle

BIG GREEN COACH LIMITED is currently Active. It was registered on 06/01/2009 .

Where is BIG GREEN COACH LIMITED located?

toggle

BIG GREEN COACH LIMITED is registered at Unit F4 The Arch, 48-52 Floodgate Street, Birmingham B5 5SL.

What does BIG GREEN COACH LIMITED do?

toggle

BIG GREEN COACH LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does BIG GREEN COACH LIMITED have?

toggle

BIG GREEN COACH LIMITED had 12 employees in 2023.

What is the latest filing for BIG GREEN COACH LIMITED?

toggle

The latest filing was on 16/01/2026: Total exemption full accounts made up to 2025-01-31.