BIRMINGHAM INTERNATIONAL COACHES LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM INTERNATIONAL COACHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01861889

Incorporation date

07/11/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Fortnum Close, Tile Cross, Birmingham B33 0JTCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1984)
dot icon28/01/2026
Total exemption full accounts made up to 2025-10-31
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-10-31
dot icon09/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon08/05/2024
Notification of Liane Marie Watkiss as a person with significant control on 2017-02-21
dot icon08/05/2024
Notification of Miriam Watkiss as a person with significant control on 2017-02-21
dot icon08/05/2024
Notification of Natalie Watkiss as a person with significant control on 2017-02-21
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon22/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon10/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon10/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon30/01/2019
Appointment of Mrs Miriam Watkiss as a director on 2019-01-29
dot icon30/01/2019
Appointment of Mrs Natalie Watkiss as a director on 2019-01-29
dot icon30/01/2019
Appointment of Mrs Liane Watkiss as a director on 2019-01-29
dot icon28/01/2019
Satisfaction of charge 018618890001 in full
dot icon28/01/2019
Satisfaction of charge 018618890003 in full
dot icon28/01/2019
Satisfaction of charge 018618890002 in full
dot icon11/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/12/2017
Change of details for Mr Nigel Peter Watkiss as a person with significant control on 2017-12-19
dot icon19/12/2017
Director's details changed for Mr Nigel Peter Watkiss on 2017-12-19
dot icon19/12/2017
Director's details changed for Mathew Paul Watkiss on 2017-12-19
dot icon19/12/2017
Director's details changed for Mr Andrew David Watkiss on 2017-12-19
dot icon19/12/2017
Secretary's details changed for Mathew Paul Watkiss on 2017-12-19
dot icon03/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon22/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/04/2015
Registration of charge 018618890003, created on 2015-04-17
dot icon27/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon25/02/2015
Registration of charge 018618890002, created on 2015-02-20
dot icon19/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/03/2014
Registration of charge 018618890001
dot icon27/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon31/10/2013
Resolutions
dot icon31/10/2013
Particulars of variation of rights attached to shares
dot icon31/10/2013
Change of share class name or designation
dot icon31/10/2013
Statement of company's objects
dot icon11/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon06/03/2012
Statement of capital following an allotment of shares on 2011-11-01
dot icon01/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon08/03/2011
Director's details changed for Nigel Peter Watkiss on 2011-03-04
dot icon25/02/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon25/02/2010
Director's details changed for Mathew Paul Watkiss on 2010-02-25
dot icon25/02/2010
Director's details changed for Mr Andrew David Watkiss on 2010-02-25
dot icon25/02/2010
Director's details changed for Nigel Peter Watkiss on 2010-02-25
dot icon24/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/04/2009
Return made up to 21/02/09; full list of members
dot icon11/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/03/2008
Return made up to 21/02/08; full list of members
dot icon13/03/2008
Director's change of particulars / andrew watkiss / 01/11/2007
dot icon01/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon07/03/2007
Return made up to 21/02/07; full list of members
dot icon07/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon21/02/2006
Return made up to 21/02/06; full list of members
dot icon18/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/03/2005
Return made up to 23/02/05; full list of members
dot icon09/03/2005
Secretary's particulars changed;director's particulars changed
dot icon09/03/2005
Director's particulars changed
dot icon17/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon01/03/2004
Return made up to 23/02/04; full list of members
dot icon03/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon05/03/2003
Return made up to 23/02/03; full list of members
dot icon05/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon18/02/2002
Return made up to 23/02/02; full list of members
dot icon27/03/2001
Accounts for a small company made up to 2000-10-31
dot icon20/02/2001
Return made up to 23/02/01; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-10-31
dot icon06/03/2000
Return made up to 23/02/00; full list of members
dot icon04/08/1999
Accounts for a small company made up to 1998-10-31
dot icon24/02/1999
Return made up to 23/02/99; no change of members
dot icon02/11/1998
Full accounts made up to 1997-10-31
dot icon10/03/1998
Return made up to 23/02/98; no change of members
dot icon08/08/1997
Full accounts made up to 1996-10-31
dot icon24/03/1997
Return made up to 23/02/97; full list of members
dot icon05/09/1996
Full accounts made up to 1995-10-31
dot icon19/03/1996
Return made up to 23/02/96; no change of members
dot icon04/05/1995
Accounts for a small company made up to 1994-10-31
dot icon28/02/1995
Return made up to 23/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Full accounts made up to 1993-10-31
dot icon29/03/1994
Return made up to 23/02/94; full list of members
dot icon21/01/1994
New secretary appointed;new director appointed
dot icon22/11/1993
Secretary resigned;new director appointed
dot icon22/11/1993
Director resigned;new director appointed
dot icon05/08/1993
Registered office changed on 05/08/93 from: 10 fortnum close tile cross birmingham B33 0JT
dot icon12/03/1993
Return made up to 23/02/93; full list of members
dot icon16/02/1993
Full accounts made up to 1992-10-31
dot icon09/02/1993
Registered office changed on 09/02/93 from: 29 sambourne close solihull west midlands B93 3EF
dot icon24/01/1993
Registered office changed on 24/01/93 from: 29 sambourn close solihull west midlands B91 2SA
dot icon07/07/1992
Full accounts made up to 1991-10-31
dot icon07/07/1992
Full accounts made up to 1990-10-31
dot icon01/07/1992
Accounting reference date shortened from 31/03 to 31/10
dot icon26/03/1992
Return made up to 23/02/92; no change of members
dot icon23/05/1991
Return made up to 23/02/91; no change of members
dot icon08/03/1990
Full accounts made up to 1989-10-31
dot icon08/03/1990
Return made up to 23/02/90; full list of members
dot icon25/09/1989
Full accounts made up to 1988-10-31
dot icon25/09/1989
Return made up to 04/03/89; full list of members
dot icon16/12/1988
Return made up to 04/03/88; full list of members
dot icon02/08/1988
Registered office changed on 02/08/88 from: 85 north road harborne birmingham B17 9PE
dot icon02/08/1988
Accounts made up to 1987-10-31
dot icon02/08/1988
Return made up to 04/03/87; full list of members
dot icon02/08/1988
Accounts made up to 1986-10-31
dot icon02/08/1988
Return made up to 04/03/86; full list of members
dot icon29/04/1988
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/11/1984
Memorandum and Articles of Association
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

27
2022
change arrow icon-36.54 % *

* during past year

Cash in Bank

£251,068.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
1.65M
-
0.00
395.66K
-
2022
27
1.57M
-
0.00
251.07K
-
2022
27
1.57M
-
0.00
251.07K
-

Employees

2022

Employees

27 Ascended23 % *

Net Assets(GBP)

1.57M £Descended-5.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

251.07K £Descended-36.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watkiss, Mathew Paul
Director
01/10/1993 - Present
-
Mrs Natalie Watkiss
Director
29/01/2019 - Present
2
Mr Nigel Peter Watkiss
Director
01/10/1993 - Present
-
Watkiss, Andrew David
Director
01/10/1993 - Present
-
Mrs Liane Marie Watkiss
Director
29/01/2019 - Present
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BIRMINGHAM INTERNATIONAL COACHES LIMITED

BIRMINGHAM INTERNATIONAL COACHES LIMITED is an(a) Active company incorporated on 07/11/1984 with the registered office located at 10 Fortnum Close, Tile Cross, Birmingham B33 0JT. There are currently 7 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM INTERNATIONAL COACHES LIMITED?

toggle

BIRMINGHAM INTERNATIONAL COACHES LIMITED is currently Active. It was registered on 07/11/1984 .

Where is BIRMINGHAM INTERNATIONAL COACHES LIMITED located?

toggle

BIRMINGHAM INTERNATIONAL COACHES LIMITED is registered at 10 Fortnum Close, Tile Cross, Birmingham B33 0JT.

What does BIRMINGHAM INTERNATIONAL COACHES LIMITED do?

toggle

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

How many employees does BIRMINGHAM INTERNATIONAL COACHES LIMITED have?

toggle

BIRMINGHAM INTERNATIONAL COACHES LIMITED had 27 employees in 2022.

What is the latest filing for BIRMINGHAM INTERNATIONAL COACHES LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-10-31.