C & G COACH SERVICES LIMITED

Register to unlock more data on OkredoRegister

C & G COACH SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04252279

Incorporation date

13/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Honeysome Lodge, Honeysome Road, Chatteris, Cambridgeshire PE16 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2001)
dot icon11/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon15/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon02/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon16/07/2024
Director's details changed for Robert Day on 2024-07-15
dot icon16/07/2024
Confirmation statement made on 2024-07-13 with updates
dot icon14/03/2024
Cancellation of shares. Statement of capital on 2024-02-02
dot icon13/03/2024
Purchase of own shares.
dot icon28/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon18/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon25/01/2023
Cancellation of shares. Statement of capital on 2022-12-15
dot icon25/01/2023
Purchase of own shares.
dot icon16/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon27/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon28/01/2022
Purchase of own shares.
dot icon24/01/2022
Cancellation of shares. Statement of capital on 2021-12-21
dot icon19/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon16/08/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon30/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon04/03/2020
Purchase of own shares.
dot icon03/03/2020
Cancellation of shares. Statement of capital on 2020-02-19
dot icon21/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon18/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon18/07/2019
Director's details changed for Robert Day on 2019-07-13
dot icon18/07/2019
Director's details changed for Mrs Carole Lesley Mansell on 2019-07-13
dot icon18/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon31/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon16/08/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon16/08/2017
Change of details for Mrs Carole Lesley Mansell as a person with significant control on 2017-04-06
dot icon28/06/2017
Termination of appointment of Graham Ellwood as a director on 2017-04-30
dot icon20/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon02/08/2016
Confirmation statement made on 2016-07-13 with updates
dot icon21/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon16/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon28/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon29/07/2013
Director's details changed for Carole Lesley Day on 2012-03-31
dot icon10/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon20/07/2012
Accounts for a dormant company made up to 2012-04-30
dot icon20/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon20/07/2012
Director's details changed for Carole Lesley Day on 2009-10-01
dot icon21/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon21/07/2011
Termination of appointment of Raymond Hammond as a secretary
dot icon21/06/2011
Accounts for a dormant company made up to 2011-04-30
dot icon09/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon19/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon19/07/2010
Director's details changed for Carole Lesley Day on 2010-07-13
dot icon19/07/2010
Director's details changed for Graham Ellwood on 2010-07-13
dot icon19/07/2010
Director's details changed for Robert Day on 2010-07-13
dot icon27/11/2009
Total exemption full accounts made up to 2009-04-30
dot icon28/07/2009
Return made up to 13/07/09; full list of members
dot icon28/07/2009
Director's change of particulars / carole day / 13/07/2009
dot icon18/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon18/02/2009
Appointment terminated director christopher smith
dot icon24/07/2008
Return made up to 13/07/08; full list of members
dot icon13/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon25/07/2007
Return made up to 13/07/07; full list of members
dot icon05/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon17/08/2006
Return made up to 13/07/06; full list of members
dot icon31/03/2006
Ad 23/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon14/09/2005
Accounts for a dormant company made up to 2005-04-30
dot icon25/08/2005
Return made up to 13/07/05; full list of members
dot icon22/07/2004
Return made up to 13/07/04; full list of members
dot icon22/07/2004
Accounts for a dormant company made up to 2004-04-30
dot icon21/07/2003
Return made up to 13/07/03; full list of members
dot icon26/06/2003
Accounts for a dormant company made up to 2003-04-30
dot icon04/10/2002
Accounts for a dormant company made up to 2002-04-30
dot icon29/07/2002
Return made up to 13/07/02; full list of members
dot icon26/11/2001
Accounting reference date shortened from 31/07/02 to 30/04/02
dot icon03/09/2001
New director appointed
dot icon03/09/2001
New director appointed
dot icon24/07/2001
Secretary resigned
dot icon13/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-29 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
318.89K
-
0.00
239.59K
-
2022
29
297.86K
-
0.00
181.98K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
13/07/2001 - 13/07/2001
6456
Mansell, Carole Lesley
Director
13/07/2001 - Present
1
Day, Robert
Director
13/07/2001 - Present
-
Ellwood, Graham
Director
24/08/2001 - 30/04/2017
-
Smith, Christopher
Director
24/08/2001 - 11/02/2009
-

Persons with Significant Control

1
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 C & G COACH SERVICES LIMITED

C & G COACH SERVICES LIMITED is an(a) Active company incorporated on 13/07/2001 with the registered office located at Honeysome Lodge, Honeysome Road, Chatteris, Cambridgeshire PE16 6SB. 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 C & G COACH SERVICES LIMITED?

toggle

C & G COACH SERVICES LIMITED is currently Active. It was registered on 13/07/2001 .

Where is C & G COACH SERVICES LIMITED located?

toggle

C & G COACH SERVICES LIMITED is registered at Honeysome Lodge, Honeysome Road, Chatteris, Cambridgeshire PE16 6SB.

What does C & G COACH SERVICES LIMITED do?

toggle

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

What is the latest filing for C & G COACH SERVICES LIMITED?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-04-30.