COGGESHALL COMMUNITY BUS LIMITED

Register to unlock more data on OkredoRegister

COGGESHALL COMMUNITY BUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02576833

Incorporation date

24/01/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Dickens House, Guithavon Street, Witham, Essex CM8 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1991)
dot icon06/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon19/12/2025
Termination of appointment of David Ronald Turner as a director on 2025-11-26
dot icon21/10/2025
Micro company accounts made up to 2025-03-31
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon16/10/2023
Micro company accounts made up to 2023-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon12/08/2022
Micro company accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon17/09/2021
Micro company accounts made up to 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon04/11/2020
Micro company accounts made up to 2020-03-31
dot icon01/06/2020
Director's details changed for Mrs Susan Yvonne Lyne on 2020-05-26
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon14/08/2019
Micro company accounts made up to 2019-03-31
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon08/11/2018
Micro company accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon13/11/2017
Termination of appointment of Debra White as a director on 2017-11-02
dot icon13/11/2017
Appointment of Mrs Susan Yvonne Lyne as a director on 2017-11-02
dot icon10/11/2017
Micro company accounts made up to 2017-03-31
dot icon24/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon19/01/2017
Director's details changed for Debra White on 2016-05-06
dot icon28/10/2016
Micro company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-01-24 no member list
dot icon02/09/2015
Micro company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2015-01-24 no member list
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/08/2014
Director's details changed for Derek North on 2014-08-19
dot icon24/06/2014
Appointment of Mr Michael Sidney Stockley as a director
dot icon28/01/2014
Annual return made up to 2014-01-24 no member list
dot icon27/01/2014
Termination of appointment of Andrew Gipson as a director
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2013-01-24 no member list
dot icon14/01/2013
Termination of appointment of Michael Stapley as a director
dot icon14/01/2013
Appointment of Mr Stuart Thomas Black as a director
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-24 no member list
dot icon09/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2011-01-24 no member list
dot icon12/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-01-24 no member list
dot icon15/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/05/2009
Annual return made up to 24/01/09
dot icon16/04/2009
Director's change of particulars / derek north / 01/01/2009
dot icon16/04/2009
Director's change of particulars / debra white / 01/01/2009
dot icon16/04/2009
Director's change of particulars / derek north / 01/01/2009
dot icon16/04/2009
Director's change of particulars / andrew gipson / 01/01/2009
dot icon08/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/05/2008
Annual return made up to 24/01/08
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/03/2007
Annual return made up to 24/01/07
dot icon09/01/2007
Director's particulars changed
dot icon09/01/2007
Director resigned
dot icon09/01/2007
Resolutions
dot icon19/12/2006
Accounts for a small company made up to 2006-03-31
dot icon08/03/2006
Annual return made up to 24/01/06
dot icon28/12/2005
New director appointed
dot icon28/12/2005
Director resigned
dot icon15/11/2005
Accounts for a small company made up to 2005-03-31
dot icon07/03/2005
New director appointed
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Annual return made up to 24/01/05
dot icon15/10/2004
Accounts for a small company made up to 2004-03-31
dot icon26/04/2004
New director appointed
dot icon26/04/2004
Annual return made up to 24/01/04
dot icon27/11/2003
Accounts for a small company made up to 2003-03-31
dot icon21/02/2003
New director appointed
dot icon21/02/2003
Annual return made up to 24/01/03
dot icon16/10/2002
Accounts for a small company made up to 2002-03-31
dot icon05/03/2002
Annual return made up to 24/01/02
dot icon09/11/2001
Accounts for a small company made up to 2001-03-31
dot icon29/01/2001
Annual return made up to 24/01/01
dot icon10/11/2000
Accounts for a small company made up to 2000-03-31
dot icon08/03/2000
Annual return made up to 24/01/00
dot icon31/08/1999
Accounts for a small company made up to 1999-03-31
dot icon23/02/1999
Annual return made up to 24/01/99
dot icon23/02/1999
New director appointed
dot icon23/02/1999
Director resigned
dot icon19/08/1998
Accounts for a small company made up to 1998-03-31
dot icon11/03/1998
Annual return made up to 24/01/98
dot icon18/08/1997
Accounts for a small company made up to 1997-03-31
dot icon29/04/1997
Annual return made up to 24/01/97
dot icon09/12/1996
Accounts for a small company made up to 1996-03-31
dot icon01/02/1996
Annual return made up to 24/01/96
dot icon22/11/1995
Accounts for a small company made up to 1995-03-31
dot icon28/09/1995
Director resigned
dot icon28/09/1995
Director resigned
dot icon10/03/1995
Director resigned;new director appointed
dot icon10/03/1995
Annual return made up to 24/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Accounts for a small company made up to 1994-03-31
dot icon25/11/1994
Director resigned
dot icon21/11/1994
Director resigned;new director appointed
dot icon04/08/1994
Director resigned
dot icon13/02/1994
Annual return made up to 24/01/94
dot icon01/02/1994
Accounts for a small company made up to 1993-03-31
dot icon27/01/1994
Resolutions
dot icon13/09/1993
New director appointed
dot icon09/06/1993
New secretary appointed
dot icon09/06/1993
Secretary resigned;new director appointed
dot icon09/06/1993
New director appointed
dot icon09/06/1993
Registered office changed on 09/06/93 from: 3 st.annes close coggeshall colchester essex CO6 1ST
dot icon22/02/1993
Annual return made up to 24/01/93
dot icon06/01/1993
Director resigned
dot icon25/11/1992
Accounts for a small company made up to 1992-03-31
dot icon18/08/1992
New director appointed
dot icon27/02/1992
Annual return made up to 24/01/92
dot icon15/10/1991
New director appointed
dot icon15/10/1991
New director appointed
dot icon15/10/1991
New director appointed
dot icon15/10/1991
New director appointed
dot icon15/10/1991
New director appointed
dot icon15/10/1991
New director appointed
dot icon16/09/1991
Accounting reference date notified as 31/03
dot icon05/08/1991
Memorandum and Articles of Association
dot icon05/08/1991
Registered office changed on 05/08/91 from: 2 baches street london N1 6UB
dot icon05/08/1991
New secretary appointed;director resigned
dot icon05/08/1991
Secretary resigned;new director appointed
dot icon30/07/1991
Certificate of change of name
dot icon24/01/1991
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
31/03/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
149.58K
-
0.00
-
-
2022
0
137.62K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, Stuart Thomas
Director
20/11/2012 - Present
2
Stockley, Michael Sidney
Director
29/05/2014 - Present
-
North, Derek
Director
20/04/1993 - Present
1
Turner, David Ronald
Director
02/02/1999 - 26/11/2025
2
Lyne, Susan Yvonne
Director
02/11/2017 - Present
2

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 COGGESHALL COMMUNITY BUS LIMITED

COGGESHALL COMMUNITY BUS LIMITED is an(a) Active company incorporated on 24/01/1991 with the registered office located at Dickens House, Guithavon Street, Witham, Essex CM8 1BJ. There are currently 4 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 COGGESHALL COMMUNITY BUS LIMITED?

toggle

COGGESHALL COMMUNITY BUS LIMITED is currently Active. It was registered on 24/01/1991 .

Where is COGGESHALL COMMUNITY BUS LIMITED located?

toggle

COGGESHALL COMMUNITY BUS LIMITED is registered at Dickens House, Guithavon Street, Witham, Essex CM8 1BJ.

What does COGGESHALL COMMUNITY BUS LIMITED do?

toggle

COGGESHALL COMMUNITY BUS LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for COGGESHALL COMMUNITY BUS LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-23 with no updates.