COLISEUM COACHES LIMITED

Register to unlock more data on OkredoRegister

COLISEUM COACHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00752569

Incorporation date

07/03/1963

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

National Express Limited Birmingham Coach Station, Mill Lane, Digbeth, Birmingham B5 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1963)
dot icon29/01/2026
Termination of appointment of Simon Callander as a secretary on 2026-01-19
dot icon29/01/2026
Termination of appointment of Simon Callander as a director on 2026-01-19
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon28/07/2025
Confirmation statement made on 2025-07-26 with updates
dot icon13/02/2025
Appointment of Mr Kevin Gale as a director on 2025-01-31
dot icon12/02/2025
Termination of appointment of Alexandra Naomi Jensen as a director on 2025-01-31
dot icon22/01/2025
Full accounts made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon11/07/2024
Termination of appointment of Neil Tom Mcewan as a director on 2024-07-01
dot icon18/05/2024
Full accounts made up to 2022-12-31
dot icon12/02/2024
Termination of appointment of Christopher James Hardy as a director on 2024-01-31
dot icon03/10/2023
Appointment of Ms Alexandra Naomi Jensen as a director on 2023-10-02
dot icon03/10/2023
Appointment of Mr Neil Rowland Miles as a director on 2023-10-02
dot icon02/08/2023
Appointment of Mr Neil Tom Mcewan as a director on 2023-08-01
dot icon02/08/2023
Appointment of Mr Simon Callander as a director on 2023-08-01
dot icon01/08/2023
Termination of appointment of Thomas Findlay Stables as a director on 2023-07-27
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon13/06/2023
Termination of appointment of Arthur Murray Carter as a director on 2023-05-31
dot icon01/02/2023
Resolutions
dot icon31/01/2023
Memorandum and Articles of Association
dot icon12/10/2022
Full accounts made up to 2021-12-31
dot icon16/08/2022
Termination of appointment of Anthony James William Lawman as a director on 2022-08-15
dot icon16/08/2022
Appointment of Christopher James Hardy as a director on 2022-08-15
dot icon27/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon14/06/2022
Appointment of Mr Simon Callander as a secretary on 2022-06-13
dot icon09/05/2022
Termination of appointment of Jennifer Myram as a secretary on 2022-05-06
dot icon27/01/2022
Change of details for Lucketts Holdings Limited as a person with significant control on 2022-01-27
dot icon08/12/2021
Director's details changed for Mr Anthony James William Lawman on 2021-12-08
dot icon16/11/2021
Termination of appointment of Mark Richard Jordan as a director on 2021-11-12
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon06/09/2021
Change of details for Lucketts Holdings Limited as a person with significant control on 2021-09-06
dot icon11/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon07/09/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon07/09/2020
Register(s) moved to registered office address National Express Limited Birmingham Coach Station, Mill Lane Digbeth Birmingham B5 6DD
dot icon03/09/2020
Register(s) moved to registered office address National Express Limited Birmingham Coach Station, Mill Lane Digbeth Birmingham B5 6DD
dot icon03/09/2020
Termination of appointment of Sally Jane Tamsin Wassall as a director on 2020-08-21
dot icon24/06/2020
Termination of appointment of Paul Richard Barlow as a director on 2020-06-18
dot icon05/03/2020
Satisfaction of charge 4 in full
dot icon03/03/2020
Termination of appointment of Ian Michael Luckett as a director on 2020-02-29
dot icon03/03/2020
Termination of appointment of Steven David Luckett as a director on 2020-02-29
dot icon03/03/2020
Termination of appointment of David Francis Luckett as a director on 2020-02-29
dot icon03/03/2020
Appointment of Ms Jennifer Myram as a secretary on 2020-02-29
dot icon03/03/2020
Appointment of Mr Paul Richard Barlow as a director on 2020-02-29
dot icon03/03/2020
Appointment of Mr Thomas Findlay Stables as a director on 2020-02-29
dot icon03/03/2020
Current accounting period extended from 2020-08-31 to 2020-12-31
dot icon03/03/2020
Registered office address changed from Botley Road Garage West End Southampton SO30 3JA England to National Express Limited Birmingham Coach Station, Mill Lane Digbeth Birmingham B5 6DD on 2020-03-03
dot icon10/01/2020
Accounts for a small company made up to 2019-08-31
dot icon06/01/2020
Director's details changed for Mr. Anthony James William Lawman on 2019-12-13
dot icon23/12/2019
Cessation of Steven David Luckett as a person with significant control on 2019-12-19
dot icon23/12/2019
Cessation of Ian Michael Luckett as a person with significant control on 2019-12-19
dot icon23/12/2019
Cessation of David Francis Luckett as a person with significant control on 2019-12-19
dot icon23/12/2019
Notification of Lucketts Holdings Limited as a person with significant control on 2019-12-19
dot icon29/10/2019
Registered office address changed from - Botley Road West End Southampton SO30 3JA England to Botley Road Garage West End Southampton SO30 3JA on 2019-10-29
dot icon11/10/2019
Registered office address changed from Broadcut Wallington Fareham Hampshire PO16 8TB to - Botley Road West End Southampton SO30 3JA on 2019-10-11
dot icon08/10/2019
Appointment of Mr Arthur Murray Carter as a director on 2019-10-01
dot icon07/10/2019
Termination of appointment of Paul Jonathan Barringer as a director on 2019-10-05
dot icon14/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon06/06/2019
Accounts for a small company made up to 2018-08-31
dot icon09/01/2019
Termination of appointment of David Michael Allen as a director on 2018-12-12
dot icon30/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon16/05/2018
Accounts for a small company made up to 2017-08-31
dot icon02/05/2018
Appointment of Mrs Sally Jane Tamsin Wassall as a director on 2018-05-01
dot icon13/04/2018
Satisfaction of charge 5 in full
dot icon13/04/2018
Satisfaction of charge 6 in full
dot icon26/09/2017
Appointment of Mr David Michael Allen as a director on 2017-09-25
dot icon26/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon11/05/2017
Accounts for a small company made up to 2016-08-31
dot icon21/02/2017
Appointment of Mr Mark Richard Jordan as a director on 2017-01-20
dot icon21/02/2017
Appointment of Mr Paul Jonathan Barringer as a director on 2017-01-20
dot icon21/02/2017
Appointment of Mr Anthony James William Lawman as a director on 2017-01-20
dot icon08/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon10/06/2016
Accounts for a small company made up to 2015-08-31
dot icon17/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon17/05/2015
Accounts for a small company made up to 2014-08-31
dot icon07/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon07/08/2014
Register(s) moved to registered inspection location Taylor Cocks 3, Acorn Business Centre North Harbour Road, Cosham Portsmouth Hampshire PO6 3TH
dot icon07/08/2014
Register inspection address has been changed to Taylor Cocks 3, Acorn Business Centre North Harbour Road, Cosham Portsmouth Hampshire PO6 3TH
dot icon13/05/2014
Accounts for a small company made up to 2013-08-31
dot icon31/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon01/03/2013
Accounts for a small company made up to 2012-08-31
dot icon28/11/2012
Previous accounting period shortened from 2013-03-31 to 2012-08-31
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-25
dot icon03/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon22/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon22/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon16/04/2012
Appointment of Mr David Francis Luckett as a director
dot icon10/04/2012
Resolutions
dot icon03/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/03/2012
Resolutions
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon27/03/2012
Registered office address changed from Botley Rd Garage West End Hants SO30 3JA on 2012-03-27
dot icon27/03/2012
Appointment of Mr Steven David Luckett as a director
dot icon27/03/2012
Appointment of Mr Ian Michael Luckett as a director
dot icon26/03/2012
Termination of appointment of Kerry Pitter as a director
dot icon26/03/2012
Termination of appointment of David Pitter as a secretary
dot icon26/03/2012
Termination of appointment of Mark Kenneth William Pitter as a director
dot icon26/03/2012
Termination of appointment of David Pitter as a director
dot icon09/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon28/04/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/02/2011
Appointment of Mr Mark Kenneth William Pitter as a director
dot icon11/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/08/2009
Return made up to 26/07/09; no change of members
dot icon05/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/08/2008
Return made up to 26/07/08; full list of members
dot icon27/05/2008
Director and secretary's change of particulars / david pitter / 01/05/2008
dot icon27/05/2008
Director and secretary's change of particulars / david pitter / 01/05/2008
dot icon08/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/08/2007
Return made up to 26/07/07; no change of members
dot icon29/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/08/2006
Return made up to 26/07/06; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/08/2005
Return made up to 26/07/05; full list of members
dot icon10/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/07/2004
Return made up to 26/07/04; full list of members
dot icon29/04/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/07/2003
Return made up to 26/07/03; full list of members
dot icon15/05/2003
Accounts for a small company made up to 2003-03-31
dot icon29/07/2002
Return made up to 26/07/02; full list of members
dot icon14/05/2002
Accounts for a small company made up to 2002-03-31
dot icon02/08/2001
Return made up to 26/07/01; full list of members
dot icon14/05/2001
Accounts for a small company made up to 2001-03-31
dot icon09/08/2000
Return made up to 26/07/00; full list of members
dot icon10/05/2000
Accounts for a small company made up to 2000-03-31
dot icon10/08/1999
Return made up to 26/07/99; full list of members
dot icon19/05/1999
Accounts for a small company made up to 1999-03-31
dot icon21/07/1998
Return made up to 26/07/98; no change of members
dot icon08/05/1998
Accounts for a small company made up to 1998-03-31
dot icon27/07/1997
Return made up to 26/07/97; no change of members
dot icon21/05/1997
Accounts for a small company made up to 1997-03-31
dot icon18/07/1996
Return made up to 26/07/96; full list of members
dot icon11/06/1996
Accounts for a small company made up to 1996-03-31
dot icon12/05/1996
Director resigned
dot icon18/07/1995
Return made up to 26/07/95; no change of members
dot icon10/05/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/07/1994
Return made up to 26/07/94; no change of members
dot icon09/05/1994
Accounts for a small company made up to 1994-03-31
dot icon19/12/1993
Accounts for a small company made up to 1993-03-31
dot icon19/12/1993
Auditor's resignation
dot icon29/07/1993
Return made up to 26/07/93; full list of members
dot icon14/08/1992
Particulars of mortgage/charge
dot icon13/08/1992
Accounts for a small company made up to 1992-03-31
dot icon13/08/1992
Return made up to 26/07/92; no change of members
dot icon19/01/1992
Accounts for a small company made up to 1991-03-31
dot icon02/08/1991
Return made up to 26/07/91; no change of members
dot icon14/08/1990
Accounts for a small company made up to 1990-03-31
dot icon14/08/1990
Return made up to 26/07/90; full list of members
dot icon26/01/1990
Accounts for a small company made up to 1989-03-31
dot icon26/01/1990
Return made up to 20/10/89; full list of members
dot icon19/10/1988
Secretary resigned;new secretary appointed
dot icon23/08/1988
Accounts for a small company made up to 1988-03-31
dot icon08/08/1988
Return made up to 16/07/88; full list of members
dot icon01/09/1987
Full accounts made up to 1987-03-31
dot icon01/09/1987
Return made up to 15/08/87; full list of members
dot icon19/08/1986
Accounts for a small company made up to 1986-03-31
dot icon19/08/1986
Return made up to 27/08/86; full list of members
dot icon15/10/1982
Accounts made up to 1982-03-31
dot icon07/03/1963
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/07/2026
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardy, Christopher James
Director
15/08/2022 - 31/01/2024
17
Stables, Thomas Findlay
Director
29/02/2020 - 27/07/2023
101
Carter, Arthur Murray
Director
01/10/2019 - 31/05/2023
7
Callander, Simon
Director
01/08/2023 - 19/01/2026
79
Gale, Kevin
Director
31/01/2025 - Present
44

Persons with Significant Control

3
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 COLISEUM COACHES LIMITED

COLISEUM COACHES LIMITED is an(a) Active company incorporated on 07/03/1963 with the registered office located at National Express Limited Birmingham Coach Station, Mill Lane, Digbeth, Birmingham B5 6DD. 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 COLISEUM COACHES LIMITED?

toggle

COLISEUM COACHES LIMITED is currently Active. It was registered on 07/03/1963 .

Where is COLISEUM COACHES LIMITED located?

toggle

COLISEUM COACHES LIMITED is registered at National Express Limited Birmingham Coach Station, Mill Lane, Digbeth, Birmingham B5 6DD.

What does COLISEUM COACHES LIMITED do?

toggle

COLISEUM COACHES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COLISEUM COACHES LIMITED?

toggle

The latest filing was on 29/01/2026: Termination of appointment of Simon Callander as a secretary on 2026-01-19.