COACH HIRE COMPARISON LIMITED

Register to unlock more data on OkredoRegister

COACH HIRE COMPARISON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08883045

Incorporation date

10/02/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 1 St. James Square, The Globe Centre, Accrington BB5 0RECopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2014)
dot icon12/03/2026
Termination of appointment of Edward Sabu Thomas as a director on 2026-02-25
dot icon12/03/2026
Termination of appointment of Rakesh Prasad Jattan as a director on 2026-02-26
dot icon19/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon18/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon15/01/2025
Termination of appointment of David Paul Barrow as a director on 2024-12-31
dot icon28/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon22/02/2024
Appointment of Mr Edward Sabu Thomas as a director on 2024-02-12
dot icon22/02/2024
Appointment of Mr Rakesh Prasad Jattan as a director on 2024-02-12
dot icon22/02/2024
Termination of appointment of Stephen David Turner as a director on 2024-02-12
dot icon14/08/2023
Notification of Cmac Investments Ltd as a person with significant control on 2023-06-20
dot icon14/08/2023
Cessation of James Robert David Stokes as a person with significant control on 2023-06-20
dot icon14/08/2023
Cessation of Laura Ann Stokes as a person with significant control on 2023-06-20
dot icon25/07/2023
Micro company accounts made up to 2023-02-28
dot icon06/07/2023
Resolutions
dot icon27/06/2023
Change of share class name or designation
dot icon27/06/2023
Particulars of variation of rights attached to shares
dot icon27/06/2023
Resolutions
dot icon27/06/2023
Memorandum and Articles of Association
dot icon27/06/2023
Sub-division of shares on 2023-06-14
dot icon22/06/2023
Appointment of Mr David Paul Barrow as a director on 2023-06-20
dot icon22/06/2023
Appointment of Mr Stephen David Turner as a director on 2023-06-20
dot icon22/06/2023
Appointment of Mr Peter John Slater as a director on 2023-06-20
dot icon22/06/2023
Registered office address changed from B1 Redlands Business Centre 3 - 5 Tapton House Road Sheffield South Yorkshire S10 5BY United Kingdom to Suite 1 st. James Square the Globe Centre Accrington BB5 0RE on 2023-06-22
dot icon22/06/2023
Current accounting period shortened from 2024-02-28 to 2023-12-31
dot icon04/05/2023
Registered office address changed from 100 Myers Grove Lane Sheffield South Yorkshire S6 5JH United Kingdom to B1 Redlands Business Centre 3 - 5 Tapton House Road Sheffield South Yorkshire S10 5BY on 2023-05-04
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon24/10/2022
Micro company accounts made up to 2022-02-28
dot icon14/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon17/07/2021
Micro company accounts made up to 2021-02-28
dot icon20/05/2021
Registered office address changed from 283 South Road Sheffield S6 3TA to 100 Myers Grove Lane Sheffield South Yorkshire S6 5JH on 2021-05-20
dot icon14/04/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon15/03/2021
Micro company accounts made up to 2020-02-29
dot icon11/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon29/08/2019
Micro company accounts made up to 2019-02-28
dot icon14/02/2019
Director's details changed for Mr James Robert David Stokes on 2018-01-27
dot icon13/02/2019
Director's details changed for Miss Laura Ann Stokes on 2018-01-27
dot icon11/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon25/04/2018
Micro company accounts made up to 2018-02-28
dot icon14/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon29/01/2018
Change of details for Miss Laura Ann Woodward as a person with significant control on 2018-01-05
dot icon29/01/2018
Change of details for Mr James Robert David Stokes as a person with significant control on 2018-01-05
dot icon11/01/2018
Director's details changed for Miss Laura Ann Woodward on 2018-01-05
dot icon04/05/2017
Micro company accounts made up to 2017-02-28
dot icon22/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2016-02-29
dot icon18/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon29/06/2015
Certificate of change of name
dot icon29/06/2015
Change of name notice
dot icon10/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon24/06/2014
Registered office address changed from 7 Honey Croft Court, Broadmeadows South Normanton Alfreton Derbyshire DE55 3AF United Kingdom on 2014-06-24
dot icon10/02/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
116.70K
-
0.00
-
-
2022
2
78.96K
-
0.00
-
-
2023
3
82.93K
-
0.00
-
-
2023
3
82.93K
-
0.00
-
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

82.93K £Ascended5.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Peter John Slater
Director
20/06/2023 - Present
15
Stokes, James Robert David
Director
10/02/2014 - Present
7
Turner, Stephen David
Director
20/06/2023 - 12/02/2024
36
Stokes, Laura Ann
Director
10/02/2014 - Present
7
Barrow, David Paul
Director
20/06/2023 - 31/12/2024
41

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COACH HIRE COMPARISON LIMITED

COACH HIRE COMPARISON LIMITED is an(a) Active company incorporated on 10/02/2014 with the registered office located at Suite 1 St. James Square, The Globe Centre, Accrington BB5 0RE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COACH HIRE COMPARISON LIMITED?

toggle

COACH HIRE COMPARISON LIMITED is currently Active. It was registered on 10/02/2014 .

Where is COACH HIRE COMPARISON LIMITED located?

toggle

COACH HIRE COMPARISON LIMITED is registered at Suite 1 St. James Square, The Globe Centre, Accrington BB5 0RE.

What does COACH HIRE COMPARISON LIMITED do?

toggle

COACH HIRE COMPARISON LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does COACH HIRE COMPARISON LIMITED have?

toggle

COACH HIRE COMPARISON LIMITED had 3 employees in 2023.

What is the latest filing for COACH HIRE COMPARISON LIMITED?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Edward Sabu Thomas as a director on 2026-02-25.