COACH HIRE EXECUTIVE TRAVEL LTD

Register to unlock more data on OkredoRegister

COACH HIRE EXECUTIVE TRAVEL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04508916

Incorporation date

12/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4 Naze Lane Industrial Estate, Freckleton, Preston, Lancs PR4 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2002)
dot icon17/03/2026
Micro company accounts made up to 2025-06-26
dot icon18/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon21/03/2025
Micro company accounts made up to 2024-06-26
dot icon23/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon16/04/2024
Micro company accounts made up to 2023-06-26
dot icon26/03/2024
Previous accounting period shortened from 2023-06-27 to 2023-06-26
dot icon10/10/2023
Confirmation statement made on 2023-08-12 with updates
dot icon24/03/2023
Micro company accounts made up to 2022-06-27
dot icon20/10/2022
Confirmation statement made on 2022-08-12 with updates
dot icon25/03/2022
Micro company accounts made up to 2021-06-27
dot icon06/10/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon20/06/2021
Micro company accounts made up to 2020-06-27
dot icon15/10/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon25/03/2020
Micro company accounts made up to 2019-06-27
dot icon19/09/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-06-27
dot icon28/03/2019
Previous accounting period shortened from 2018-06-28 to 2018-06-27
dot icon21/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon27/03/2018
Micro company accounts made up to 2017-06-28
dot icon04/09/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-28
dot icon18/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-06-28
dot icon29/03/2016
Previous accounting period shortened from 2015-06-29 to 2015-06-28
dot icon07/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-06-29
dot icon31/03/2015
Previous accounting period shortened from 2014-06-30 to 2014-06-29
dot icon20/12/2014
Compulsory strike-off action has been discontinued
dot icon17/12/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon16/12/2014
First Gazette notice for compulsory strike-off
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/10/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon17/10/2013
Director's details changed for Kerry Miller on 2013-08-12
dot icon04/04/2013
Annual return made up to 2012-08-12 with full list of shareholders
dot icon03/04/2013
Registered office address changed from Brick House Brick House Lane Hambleton Poulton-Le-Fylde Lancashire FY6 9BG on 2013-04-03
dot icon03/04/2013
Termination of appointment of Steven Ashton as a director
dot icon03/04/2013
Termination of appointment of Hugh Tootell as a secretary
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/02/2012
Annual return made up to 2011-08-12 with full list of shareholders
dot icon30/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon25/11/2011
Appointment of Steven Ronald Ashton as a director
dot icon21/07/2011
Termination of appointment of Kenneth Heaton as a director
dot icon23/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon09/03/2011
Annual return made up to 2010-08-12 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/07/2010
Annual return made up to 2009-08-12 with full list of shareholders
dot icon29/07/2010
Annual return made up to 2008-08-12 with full list of shareholders
dot icon29/07/2010
Annual return made up to 2007-08-12
dot icon22/07/2010
Administrative restoration application
dot icon27/10/2009
Final Gazette dissolved via compulsory strike-off
dot icon14/07/2009
First Gazette notice for compulsory strike-off
dot icon09/02/2009
Partial exemption accounts made up to 2008-06-30
dot icon23/12/2008
Director appointed kenneth heaton
dot icon23/12/2008
Accounting reference date shortened from 30/09/2008 to 30/06/2008
dot icon20/11/2008
Registered office changed on 20/11/2008 from, yorkshire bank chambers, 86A whitegate drive, blackpool, lancashire, FY3 9DA
dot icon13/11/2008
Partial exemption accounts made up to 2007-09-30
dot icon01/05/2008
Appointment terminated director stephen ashton
dot icon01/05/2008
Secretary appointed hugh tootell
dot icon01/05/2008
Director appointed kerry miller
dot icon11/09/2007
Secretary resigned
dot icon11/09/2007
Director resigned
dot icon11/09/2007
New director appointed
dot icon21/03/2007
New secretary appointed
dot icon21/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon08/11/2006
Return made up to 12/08/06; full list of members
dot icon11/07/2006
Registered office changed on 11/07/06 from: 65 adelaide street, blackpool, FY1 4NQ
dot icon11/07/2006
Director's particulars changed
dot icon11/07/2006
Secretary resigned
dot icon11/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/03/2006
Director's particulars changed
dot icon27/09/2005
Return made up to 12/08/05; full list of members
dot icon27/09/2005
Director's particulars changed
dot icon27/09/2005
Secretary's particulars changed
dot icon06/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon02/09/2004
Return made up to 12/08/04; full list of members
dot icon08/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/08/2003
Return made up to 12/08/03; full list of members
dot icon03/09/2002
New director appointed
dot icon03/09/2002
New secretary appointed
dot icon03/09/2002
Accounting reference date extended from 31/08/03 to 30/09/03
dot icon03/09/2002
Ad 23/08/02-23/08/02 £ si 99@1=99 £ ic 1/100
dot icon15/08/2002
Secretary resigned
dot icon15/08/2002
Director resigned
dot icon12/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
26/06/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
26/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
26/06/2024
dot iconNext account date
26/06/2025
dot iconNext due on
26/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
24.36K
-
0.00
-
-
2022
4
22.21K
-
0.00
-
-
2023
3
40.04K
-
0.00
-
-
2023
3
40.04K
-
0.00
-
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

40.04K £Ascended80.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Kerry
Director
21/04/2008 - Present
-

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

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 EXECUTIVE TRAVEL LTD

COACH HIRE EXECUTIVE TRAVEL LTD is an(a) Active company incorporated on 12/08/2002 with the registered office located at Unit 4 Naze Lane Industrial Estate, Freckleton, Preston, Lancs PR4 1UN. There is currently 1 active director 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 EXECUTIVE TRAVEL LTD?

toggle

COACH HIRE EXECUTIVE TRAVEL LTD is currently Active. It was registered on 12/08/2002 .

Where is COACH HIRE EXECUTIVE TRAVEL LTD located?

toggle

COACH HIRE EXECUTIVE TRAVEL LTD is registered at Unit 4 Naze Lane Industrial Estate, Freckleton, Preston, Lancs PR4 1UN.

What does COACH HIRE EXECUTIVE TRAVEL LTD do?

toggle

COACH HIRE EXECUTIVE TRAVEL LTD operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does COACH HIRE EXECUTIVE TRAVEL LTD have?

toggle

COACH HIRE EXECUTIVE TRAVEL LTD had 3 employees in 2023.

What is the latest filing for COACH HIRE EXECUTIVE TRAVEL LTD?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-06-26.