COACH ROAD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

COACH ROAD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08578311

Incorporation date

20/06/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Rodney Chambers, 40 Rodney Street, Liverpool L1 9AACopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2013)
dot icon30/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon08/12/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon27/11/2025
Termination of appointment of Bridget Ellen Mcginnis as a director on 2025-08-05
dot icon27/11/2025
Termination of appointment of Patrick Thaddeus Mcginnis as a director on 2025-08-05
dot icon15/08/2025
Statement of capital following an allotment of shares on 2025-08-05
dot icon15/08/2025
Cessation of Lynwood Homes Limited as a person with significant control on 2025-08-05
dot icon15/08/2025
Notification of Ginnis Estates Limited as a person with significant control on 2025-08-05
dot icon24/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon06/01/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon31/01/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon29/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon21/02/2022
Appointment of Mrs Bridget Ellen Mcginnis as a director on 2022-02-21
dot icon29/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon15/04/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon11/11/2020
Cessation of Patrick Thaddeus Mcginnis as a person with significant control on 2020-10-27
dot icon11/11/2020
Cessation of Michael Patrick Mcginnis as a person with significant control on 2020-10-27
dot icon11/11/2020
Notification of Lynwood Homes Limited as a person with significant control on 2020-10-27
dot icon22/04/2020
Termination of appointment of Joseph Conall Mcginnis as a director on 2020-04-17
dot icon22/04/2020
Termination of appointment of Joseph Mcginnis as a secretary on 2020-04-17
dot icon16/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon29/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon03/01/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon30/06/2018
Compulsory strike-off action has been discontinued
dot icon27/06/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon20/02/2017
Registered office address changed from 27a Warwick Road Hale Altrincham Cheshire WA15 9NP to Rodney Chambers 40 Rodney Street Liverpool L1 9AA on 2017-02-20
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/09/2016
Compulsory strike-off action has been discontinued
dot icon13/09/2016
First Gazette notice for compulsory strike-off
dot icon07/09/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon30/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon28/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon28/07/2015
Director's details changed for Mr Joseph Conall Mcginnis on 2015-07-28
dot icon28/07/2015
Secretary's details changed for Mr Joseph Mcginnis on 2015-07-28
dot icon28/07/2015
Director's details changed for Mr Patrick Thaddeus Mcginnis on 2015-07-28
dot icon28/07/2015
Director's details changed for Mr Michael Patrick Mcginnis on 2015-07-28
dot icon20/05/2015
Director's details changed for Mr Patrick Michael Mcginnis on 2015-05-20
dot icon02/02/2015
Registered office address changed from 30 Cinnamon Building 50 Henry Street Liverpool L1 5FE to 27a Warwick Road Hale Altrincham Cheshire WA15 9NP on 2015-02-02
dot icon30/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon21/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon19/03/2014
Current accounting period shortened from 2014-06-30 to 2014-03-31
dot icon20/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
Mcginnis, Michael Patrick
Director
20/06/2013 - Present
6
Mc Ginnis, Patrick Thaddeus
Director
20/06/2013 - 05/08/2025
23
Mcginnis, Bridget Ellen
Director
21/02/2022 - 05/08/2025
13

Persons with Significant Control

4
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 ROAD DEVELOPMENTS LIMITED

COACH ROAD DEVELOPMENTS LIMITED is an(a) Active company incorporated on 20/06/2013 with the registered office located at Rodney Chambers, 40 Rodney Street, Liverpool L1 9AA. There is currently 1 active director 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 ROAD DEVELOPMENTS LIMITED?

toggle

COACH ROAD DEVELOPMENTS LIMITED is currently Active. It was registered on 20/06/2013 .

Where is COACH ROAD DEVELOPMENTS LIMITED located?

toggle

COACH ROAD DEVELOPMENTS LIMITED is registered at Rodney Chambers, 40 Rodney Street, Liverpool L1 9AA.

What does COACH ROAD DEVELOPMENTS LIMITED do?

toggle

COACH ROAD DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for COACH ROAD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-10 with updates.