BOB VALE COACH SALES LTD.

Register to unlock more data on OkredoRegister

BOB VALE COACH SALES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05392832

Incorporation date

15/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

The Paddock Amesbury Road, Weyhill, Andover SP11 8EDCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2005)
dot icon20/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon28/10/2025
Application to strike the company off the register
dot icon24/03/2025
Micro company accounts made up to 2024-03-31
dot icon11/11/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon23/03/2024
Micro company accounts made up to 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon08/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/12/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon04/12/2020
Director's details changed for Mr Philip John Tedd on 2020-04-01
dot icon04/12/2020
Director's details changed for Mrs Ann Marie Tedd on 2020-04-01
dot icon04/12/2020
Secretary's details changed for Mrs Ann Marie Tedd on 2020-04-01
dot icon04/12/2020
Registered office address changed from Eastfield House Amesbury Road Thruxton Andover Hampshire SP11 8ED to The Paddock Amesbury Road Weyhill Andover SP11 8ED on 2020-12-04
dot icon20/11/2020
Previous accounting period extended from 2019-12-31 to 2020-03-31
dot icon05/11/2019
Confirmation statement made on 2019-09-30 with updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/06/2019
Cessation of Philip John Tedd as a person with significant control on 2019-05-22
dot icon19/06/2019
Cessation of Ann Marie Tedd as a person with significant control on 2019-05-22
dot icon19/06/2019
Notification of Weyhill Developments Limited as a person with significant control on 2019-05-22
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon13/10/2010
Full accounts made up to 2009-12-31
dot icon07/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon14/07/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon20/05/2009
Return made up to 15/03/09; full list of members
dot icon11/11/2008
Full accounts made up to 2007-12-31
dot icon27/10/2008
Return made up to 15/03/08; full list of members
dot icon27/10/2008
Return made up to 15/03/07; full list of members
dot icon29/01/2008
Full accounts made up to 2006-12-31
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon07/06/2006
Return made up to 15/03/06; full list of members
dot icon25/04/2006
Ad 29/03/05-29/03/05 £ si 999@1=999 £ ic 1/1000
dot icon05/04/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon23/06/2005
Particulars of mortgage/charge
dot icon11/06/2005
Particulars of mortgage/charge
dot icon22/03/2005
Secretary resigned
dot icon15/03/2005
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
31/03/2024
dot iconNext confirmation date
30/09/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
263.37K
-
0.00
-
-
2022
2
1.00K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
15/03/2005 - 15/03/2005
6456
Mrs Ann Marie Tedd
Director
15/03/2005 - Present
4
Tedd, Ann Marie
Secretary
15/03/2005 - Present
2
Mr Philip John Tedd
Director
15/03/2005 - 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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOB VALE COACH SALES LTD.

BOB VALE COACH SALES LTD. is an(a) Dissolved company incorporated on 15/03/2005 with the registered office located at The Paddock Amesbury Road, Weyhill, Andover SP11 8ED. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOB VALE COACH SALES LTD.?

toggle

BOB VALE COACH SALES LTD. is currently Dissolved. It was registered on 15/03/2005 and dissolved on 20/01/2026.

Where is BOB VALE COACH SALES LTD. located?

toggle

BOB VALE COACH SALES LTD. is registered at The Paddock Amesbury Road, Weyhill, Andover SP11 8ED.

What does BOB VALE COACH SALES LTD. do?

toggle

BOB VALE COACH SALES LTD. operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

What is the latest filing for BOB VALE COACH SALES LTD.?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved via voluntary strike-off.