D.J. THOMAS COACHES LTD

Register to unlock more data on OkredoRegister

D.J. THOMAS COACHES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04980094

Incorporation date

01/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Niberian Works, Milland Road, Neath SA11 1NJCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2003)
dot icon23/04/2026
Registration of charge 049800940006, created on 2026-04-17
dot icon16/04/2026
Registration of charge 049800940004, created on 2026-04-04
dot icon16/04/2026
Registration of charge 049800940005, created on 2026-04-04
dot icon09/04/2026
Registration of charge 049800940003, created on 2026-04-04
dot icon13/01/2026
Change of details for Mr Richard James Thomas as a person with significant control on 2016-04-06
dot icon12/01/2026
Change of details for Mrs Andrea Margaret Gibson as a person with significant control on 2016-04-06
dot icon07/01/2026
Replacement filing of PSC01 for Richard James Thomas
dot icon05/01/2026
Director's details changed for Mr Richard James Thomas on 2003-12-01
dot icon05/01/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon05/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/12/2024
Change of share class name or designation
dot icon20/12/2024
Particulars of variation of rights attached to shares
dot icon20/12/2024
Resolutions
dot icon20/12/2024
Memorandum and Articles of Association
dot icon18/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon25/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon18/05/2022
Previous accounting period extended from 2021-08-31 to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon20/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon16/02/2021
Registration of charge 049800940002, created on 2021-02-09
dot icon11/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon31/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon20/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon10/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon04/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon29/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon22/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/02/2016
Appointment of Mrs Hannah Rees as a director on 2016-01-01
dot icon01/02/2016
Appointment of Mr Lee Gibson as a director on 2016-01-01
dot icon22/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon11/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon26/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon16/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon23/09/2011
Director's details changed for Mr Richard Thomas on 2011-09-23
dot icon28/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/01/2010
Director's details changed for Richard Thomas on 2009-11-30
dot icon15/01/2010
Director's details changed for Andrea Margaret Gibson on 2009-11-30
dot icon15/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon02/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/12/2008
Return made up to 01/12/08; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/02/2008
Return made up to 01/12/07; no change of members
dot icon18/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon05/01/2007
Return made up to 01/12/06; full list of members
dot icon11/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon16/12/2005
Return made up to 01/12/05; full list of members
dot icon06/06/2005
Accounts for a dormant company made up to 2004-08-31
dot icon06/06/2005
Accounting reference date shortened from 31/12/04 to 31/08/04
dot icon16/12/2004
Return made up to 01/12/04; full list of members
dot icon26/10/2004
Ad 31/08/04--------- £ si 98@1=98 £ ic 2/100
dot icon14/12/2003
Director resigned
dot icon14/12/2003
Registered office changed on 14/12/03 from:\carnglas chambers, 95 carnglas road tycoch, swansea, SA2 9DH
dot icon14/12/2003
Secretary resigned
dot icon14/12/2003
New director appointed
dot icon14/12/2003
New secretary appointed;new director appointed
dot icon01/12/2003
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
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
1.78M
-
0.00
148.04K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Richard James
Director
01/12/2003 - Present
2
Lazarus, Heather Ann
Nominee Secretary
01/12/2003 - 01/12/2003
622
Gibson, Andrea Margaret
Secretary
01/12/2003 - Present
-
Gibson, Lee
Director
01/01/2016 - Present
3
Lazarus, Harry Pierre
Nominee Director
01/12/2003 - 01/12/2003
1046

Persons with Significant Control

2
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 D.J. THOMAS COACHES LTD

D.J. THOMAS COACHES LTD is an(a) Active company incorporated on 01/12/2003 with the registered office located at Niberian Works, Milland Road, Neath SA11 1NJ. There are currently 5 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 D.J. THOMAS COACHES LTD?

toggle

D.J. THOMAS COACHES LTD is currently Active. It was registered on 01/12/2003 .

Where is D.J. THOMAS COACHES LTD located?

toggle

D.J. THOMAS COACHES LTD is registered at Niberian Works, Milland Road, Neath SA11 1NJ.

What does D.J. THOMAS COACHES LTD do?

toggle

D.J. THOMAS COACHES LTD operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for D.J. THOMAS COACHES LTD?

toggle

The latest filing was on 23/04/2026: Registration of charge 049800940006, created on 2026-04-17.