BRITANNIA COACH SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA COACH SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04424894

Incorporation date

25/04/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2002)
dot icon13/03/2025
Resolutions
dot icon13/03/2025
Appointment of a voluntary liquidator
dot icon13/03/2025
Statement of affairs
dot icon13/03/2025
Registered office address changed from 1 Jubilee Street Brighton BN1 1GE England to C/O Cowgills Limited Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2025-03-13
dot icon06/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/23
dot icon06/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/10/23
dot icon06/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/10/23
dot icon06/08/2024
Audit exemption subsidiary accounts made up to 2023-10-31
dot icon17/06/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon07/03/2024
Appointment of Mr Thomas Michael Champion as a director on 2024-03-07
dot icon07/03/2024
Termination of appointment of Nicholas Joe Hales as a director on 2024-03-07
dot icon13/02/2024
Registration of charge 044248940003, created on 2024-02-02
dot icon04/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/10/22
dot icon04/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/10/22
dot icon04/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
dot icon04/08/2023
Audit exemption subsidiary accounts made up to 2022-10-31
dot icon05/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon24/05/2022
Audit exemption subsidiary accounts made up to 2021-10-31
dot icon24/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/10/21
dot icon24/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/10/21
dot icon24/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/10/21
dot icon16/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon09/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/10/21
dot icon09/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/10/21
dot icon06/07/2021
Appointment of Mr Nicholas Joe Hales as a director on 2021-06-29
dot icon06/07/2021
Termination of appointment of Anthony Martin Robinson as a director on 2021-06-29
dot icon06/07/2021
Full accounts made up to 2020-10-31
dot icon07/06/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon19/04/2021
Director's details changed for Mr Martin Anthony Robinson on 2021-04-19
dot icon02/02/2021
Termination of appointment of Charles Robert William Mclean as a director on 2021-01-21
dot icon02/02/2021
Appointment of Mr Martin Anthony Robinson as a director on 2021-01-21
dot icon01/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon19/03/2020
Full accounts made up to 2019-10-31
dot icon09/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon08/05/2019
Appointment of Mr Alexander Patrick Williamson as a director on 2019-04-24
dot icon08/05/2019
Termination of appointment of Timothy James Gibson as a director on 2019-04-24
dot icon06/03/2019
Full accounts made up to 2018-10-31
dot icon10/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon14/03/2018
Full accounts made up to 2017-10-31
dot icon05/03/2018
Director's details changed for Mr Timothy James Gibson on 2018-02-27
dot icon28/02/2018
Director's details changed for Mr Timothy James Gibson on 2018-02-27
dot icon27/02/2018
Appointment of Mr Timothy James Gibson as a director on 2018-02-27
dot icon27/02/2018
Termination of appointment of John Douglas Bentley as a director on 2018-02-27
dot icon27/02/2018
Registered office address changed from Kingswood House Alkmaar Way Norwich Norfolk NR6 6BF to 1 Jubilee Street Brighton BN1 1GE on 2018-02-27
dot icon08/08/2017
Full accounts made up to 2016-10-31
dot icon28/04/2017
Termination of appointment of Nicholas David Goodwin as a director on 2017-04-26
dot icon25/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon12/04/2017
Appointment of Mr Charles Robert William Mclean as a director on 2017-04-10
dot icon18/12/2016
Memorandum and Articles of Association
dot icon18/12/2016
Resolutions
dot icon13/12/2016
Registration of charge 044248940002, created on 2016-11-25
dot icon05/12/2016
Resolutions
dot icon04/12/2016
Statement of capital following an allotment of shares on 2016-10-27
dot icon29/06/2016
Full accounts made up to 2015-10-31
dot icon03/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon10/08/2015
Full accounts made up to 2014-10-31
dot icon27/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon04/11/2014
Termination of appointment of Linda Addy as a director on 2014-10-31
dot icon30/05/2014
Full accounts made up to 2013-10-31
dot icon14/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon21/10/2013
Current accounting period extended from 2013-07-31 to 2013-10-31
dot icon10/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon08/05/2013
Full accounts made up to 2012-07-31
dot icon15/04/2013
Memorandum and Articles of Association
dot icon15/04/2013
Resolutions
dot icon26/03/2013
Appointment of Mr Nicholas Goodwin as a director
dot icon29/10/2012
Termination of appointment of Paul Gilbert as a director
dot icon10/08/2012
Appointment of Mr John Bentley as a director
dot icon09/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon27/04/2012
Full accounts made up to 2011-07-31
dot icon16/02/2012
Termination of appointment of Peter Carey as a director
dot icon04/07/2011
Full accounts made up to 2010-07-31
dot icon06/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon07/04/2011
Appointment of Mrs Linda Addy as a director
dot icon17/06/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon21/05/2010
Appointment of Mr Peter Carey as a director
dot icon20/05/2010
Termination of appointment of Jonathan Barber as a director
dot icon05/05/2010
Full accounts made up to 2009-07-31
dot icon02/10/2009
Appointment terminated director and secretary james stronach
dot icon02/10/2009
Appointment terminated secretary glenn williamson
dot icon28/05/2009
Full accounts made up to 2008-07-31
dot icon07/05/2009
Return made up to 25/04/09; full list of members
dot icon16/04/2009
Director and secretary appointed james stronach
dot icon24/12/2008
Director appointed jonathan barber
dot icon15/12/2008
Appointment terminated secretary graham rutter
dot icon15/12/2008
Secretary appointed glenn williamson
dot icon18/07/2008
Auditor's resignation
dot icon17/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/04/2008
Full accounts made up to 2007-07-31
dot icon29/04/2008
Return made up to 25/04/08; full list of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon20/07/2007
Accounting reference date shortened from 31/12/07 to 31/07/07
dot icon14/06/2007
Return made up to 25/04/07; full list of members
dot icon29/05/2007
New secretary appointed
dot icon01/05/2007
Secretary resigned;director resigned
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon14/06/2006
Return made up to 25/04/06; full list of members
dot icon15/05/2006
Secretary resigned;director resigned
dot icon15/05/2006
New secretary appointed;new director appointed
dot icon03/01/2006
Auditor's resignation
dot icon29/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/09/2005
New director appointed
dot icon06/09/2005
Particulars of mortgage/charge
dot icon06/09/2005
New director appointed
dot icon05/09/2005
Director resigned
dot icon20/05/2005
Return made up to 25/04/05; full list of members
dot icon16/12/2004
Registered office changed on 16/12/04 from: 2ND floor, 11 prince of wales, road, norwich, norfolk, NR1 1UP
dot icon19/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon04/05/2004
Return made up to 25/04/04; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/05/2003
Return made up to 25/04/03; full list of members
dot icon17/06/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon25/04/2002
Secretary resigned
dot icon25/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
24/04/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williamson, Alexander Patrick
Director
24/04/2019 - Present
51
Hales, Nicholas Joe
Director
29/06/2021 - 07/03/2024
25
Champion, Thomas Michael
Director
07/03/2024 - Present
23

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITANNIA COACH SERVICES LIMITED

BRITANNIA COACH SERVICES LIMITED is an(a) Liquidation company incorporated on 25/04/2002 with the registered office located at C/O Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD. There are currently 2 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 BRITANNIA COACH SERVICES LIMITED?

toggle

BRITANNIA COACH SERVICES LIMITED is currently Liquidation. It was registered on 25/04/2002 .

Where is BRITANNIA COACH SERVICES LIMITED located?

toggle

BRITANNIA COACH SERVICES LIMITED is registered at C/O Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD.

What does BRITANNIA COACH SERVICES LIMITED do?

toggle

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

What is the latest filing for BRITANNIA COACH SERVICES LIMITED?

toggle

The latest filing was on 13/03/2025: Resolutions.