COACH MILES LIMITED

Register to unlock more data on OkredoRegister

COACH MILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02959434

Incorporation date

17/08/1994

Size

Dormant

Contacts

Registered address

Registered address

113 Queens Road, Norwich, NR1 3PLCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1994)
dot icon28/04/2026
Accounts for a dormant company made up to 2025-10-31
dot icon04/11/2025
Appointment of Mr Dean Edward Smith as a director on 2025-11-01
dot icon18/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon20/05/2025
Accounts for a dormant company made up to 2024-10-31
dot icon19/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon28/05/2024
Accounts for a dormant company made up to 2023-10-31
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon08/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon18/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon23/06/2022
Micro company accounts made up to 2021-10-31
dot icon16/05/2022
Termination of appointment of David William Arnold as a secretary on 2022-05-16
dot icon16/05/2022
Appointment of Mr Dean Edward Smith as a secretary on 2022-05-16
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon03/06/2021
Director's details changed for Mr Paul William Bennett on 2021-06-01
dot icon03/06/2021
Micro company accounts made up to 2020-10-31
dot icon03/06/2021
Change of details for Mr Paul William Bennett as a person with significant control on 2021-06-01
dot icon24/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon10/07/2020
Micro company accounts made up to 2019-10-31
dot icon19/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon22/07/2019
Micro company accounts made up to 2018-10-31
dot icon25/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon26/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon01/09/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon28/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon07/07/2017
Director's details changed for Mr Paul William Bennett on 2017-07-07
dot icon05/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon28/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon08/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon25/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon13/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon26/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon14/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon30/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon03/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon07/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon03/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon09/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon21/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon19/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon12/09/2009
Return made up to 17/08/09; full list of members
dot icon17/04/2009
Accounts for a dormant company made up to 2008-10-31
dot icon10/09/2008
Return made up to 17/08/08; full list of members
dot icon10/09/2008
Director's change of particulars / paul bennett / 01/07/2008
dot icon08/07/2008
Accounts for a dormant company made up to 2007-10-31
dot icon15/10/2007
Secretary resigned
dot icon15/10/2007
New secretary appointed
dot icon21/08/2007
Return made up to 17/08/07; full list of members
dot icon21/04/2007
Accounts for a dormant company made up to 2006-10-31
dot icon01/09/2006
Return made up to 17/08/06; full list of members
dot icon14/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon18/08/2005
Return made up to 17/08/05; full list of members
dot icon31/03/2005
Accounts for a dormant company made up to 2004-10-31
dot icon31/08/2004
Return made up to 17/08/04; full list of members
dot icon06/04/2004
Total exemption full accounts made up to 2003-10-31
dot icon10/09/2003
Return made up to 17/08/03; full list of members
dot icon12/03/2003
New secretary appointed
dot icon12/03/2003
Secretary resigned
dot icon27/02/2003
Total exemption full accounts made up to 2002-10-31
dot icon18/09/2002
Return made up to 17/08/02; full list of members
dot icon21/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon25/07/2002
Resolutions
dot icon25/07/2002
Resolutions
dot icon25/07/2002
Resolutions
dot icon21/08/2001
Return made up to 17/08/01; full list of members
dot icon29/03/2001
Accounts for a dormant company made up to 2000-10-31
dot icon05/09/2000
Return made up to 17/08/00; full list of members
dot icon24/07/2000
Accounts for a dormant company made up to 1999-10-31
dot icon18/07/2000
Registered office changed on 18/07/00 from: aldwych house bethel street norwich NR2 1NR
dot icon19/11/1999
New secretary appointed
dot icon19/11/1999
Secretary resigned
dot icon31/08/1999
Return made up to 17/08/99; no change of members
dot icon31/08/1999
Full accounts made up to 1998-10-31
dot icon27/08/1998
Accounts for a dormant company made up to 1997-10-31
dot icon20/08/1998
Return made up to 17/08/98; full list of members
dot icon19/08/1998
Resolutions
dot icon01/09/1997
Accounts for a dormant company made up to 1996-10-31
dot icon29/08/1997
Return made up to 17/08/97; no change of members
dot icon21/08/1996
Return made up to 17/08/96; no change of members
dot icon10/06/1996
Resolutions
dot icon10/06/1996
Accounts for a dormant company made up to 1995-10-31
dot icon02/11/1995
Return made up to 17/08/95; full list of members
dot icon11/05/1995
Accounting reference date notified as 31/10
dot icon19/08/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/08/1994
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
31/10/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
2.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Paul William
Director
17/08/1994 - Present
38
Smith, Dean Edward
Director
01/11/2025 - Present
23

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COACH MILES LIMITED

COACH MILES LIMITED is an(a) Active company incorporated on 17/08/1994 with the registered office located at 113 Queens Road, Norwich, NR1 3PL. 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 COACH MILES LIMITED?

toggle

COACH MILES LIMITED is currently Active. It was registered on 17/08/1994 .

Where is COACH MILES LIMITED located?

toggle

COACH MILES LIMITED is registered at 113 Queens Road, Norwich, NR1 3PL.

What does COACH MILES LIMITED do?

toggle

COACH MILES LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for COACH MILES LIMITED?

toggle

The latest filing was on 28/04/2026: Accounts for a dormant company made up to 2025-10-31.