DAISH'S COACHES LIMITED

Register to unlock more data on OkredoRegister

DAISH'S COACHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03611867

Incorporation date

07/08/1998

Size

Small

Contacts

Registered address

Registered address

C/O The Devonshire Hotel, Park Hill Road, Torquay, Devon TQ1 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1998)
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon24/06/2025
Accounts for a small company made up to 2024-09-30
dot icon02/06/2025
Registration of charge 036118670012, created on 2025-05-30
dot icon20/01/2025
Change of details for Samatt Ltd as a person with significant control on 2025-01-20
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon27/06/2024
Accounts for a small company made up to 2023-09-30
dot icon16/02/2024
Appointment of Mr Samuel James Wilson as a director on 2024-01-24
dot icon23/01/2024
Termination of appointment of Jeanne Rose Wilson as a director on 2023-12-09
dot icon26/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon14/07/2023
Accounts for a small company made up to 2022-09-30
dot icon21/09/2022
Accounts for a small company made up to 2021-09-30
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon05/09/2021
Accounts for a small company made up to 2020-09-30
dot icon27/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon01/04/2021
Cessation of Jeanne Wilson as a person with significant control on 2017-04-06
dot icon01/04/2021
Notification of Samatt Ltd as a person with significant control on 2016-04-06
dot icon25/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon07/07/2020
Accounts for a small company made up to 2019-09-30
dot icon16/03/2020
Registration of charge 036118670011, created on 2020-03-03
dot icon11/03/2020
Memorandum and Articles of Association
dot icon07/03/2020
Satisfaction of charge 10 in full
dot icon20/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon04/07/2019
Accounts for a small company made up to 2018-09-30
dot icon06/09/2018
Satisfaction of charge 9 in full
dot icon06/09/2018
Satisfaction of charge 8 in full
dot icon08/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon25/06/2018
Accounts for a small company made up to 2017-09-30
dot icon09/11/2017
Appointment of Mr Paul David Harper as a director on 2017-11-02
dot icon11/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon01/06/2017
Accounts for a small company made up to 2016-09-30
dot icon14/09/2016
Appointment of Mr Gary Moss as a director on 2016-04-01
dot icon22/08/2016
Appointment of Mr Gary Moss as a secretary on 2016-04-01
dot icon19/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon19/08/2016
Termination of appointment of Jeanne Rose Wilson as a secretary on 2016-04-01
dot icon06/06/2016
Accounts for a small company made up to 2015-09-30
dot icon27/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon01/07/2015
Accounts for a small company made up to 2014-09-30
dot icon08/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon20/06/2014
Accounts for a small company made up to 2013-09-30
dot icon28/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon10/04/2013
Accounts for a small company made up to 2012-09-30
dot icon05/10/2012
Auditor's resignation
dot icon09/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon04/07/2012
Accounts for a small company made up to 2011-09-30
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 10
dot icon23/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon04/07/2011
Accounts for a small company made up to 2010-09-30
dot icon20/01/2011
Director's details changed for Jeanne Rose Wilson on 2011-01-01
dot icon20/01/2011
Secretary's details changed for Jeanne Rose Wilson on 2011-01-01
dot icon12/01/2011
Appointment of Mr George Antony Brown as a director
dot icon12/01/2011
Termination of appointment of David Wilson as a director
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 9
dot icon31/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon26/07/2010
Termination of appointment of George Brown as a director
dot icon26/07/2010
Memorandum and Articles of Association
dot icon26/07/2010
Resolutions
dot icon15/06/2010
Accounts for a small company made up to 2009-09-30
dot icon18/08/2009
Return made up to 07/08/09; full list of members
dot icon08/04/2009
Accounts for a small company made up to 2008-09-30
dot icon27/08/2008
Return made up to 07/08/08; full list of members
dot icon14/05/2008
Accounts for a small company made up to 2007-09-30
dot icon11/01/2008
Declaration of satisfaction of mortgage/charge
dot icon11/01/2008
Declaration of satisfaction of mortgage/charge
dot icon11/01/2008
Declaration of satisfaction of mortgage/charge
dot icon22/11/2007
Particulars of mortgage/charge
dot icon01/09/2007
Return made up to 07/08/07; full list of members
dot icon23/05/2007
Accounts for a small company made up to 2006-09-30
dot icon30/08/2006
Return made up to 07/08/06; full list of members
dot icon04/05/2006
Accounts for a small company made up to 2005-09-30
dot icon08/08/2005
Return made up to 07/08/05; full list of members
dot icon04/05/2005
Particulars of mortgage/charge
dot icon28/04/2005
Declaration of satisfaction of mortgage/charge
dot icon28/04/2005
Declaration of satisfaction of mortgage/charge
dot icon21/04/2005
Accounts for a small company made up to 2004-09-30
dot icon21/01/2005
Particulars of mortgage/charge
dot icon13/01/2005
Particulars of mortgage/charge
dot icon07/01/2005
Declaration of satisfaction of mortgage/charge
dot icon07/01/2005
Declaration of satisfaction of mortgage/charge
dot icon16/08/2004
Return made up to 07/08/04; full list of members
dot icon09/06/2004
Accounts for a small company made up to 2003-09-30
dot icon28/05/2004
Resolutions
dot icon28/05/2004
Resolutions
dot icon28/05/2004
Resolutions
dot icon28/05/2004
Resolutions
dot icon28/05/2004
Resolutions
dot icon28/05/2004
Resolutions
dot icon14/04/2004
New director appointed
dot icon21/11/2003
Particulars of mortgage/charge
dot icon30/09/2003
Return made up to 07/08/03; full list of members
dot icon04/09/2003
Particulars of mortgage/charge
dot icon05/08/2003
Accounts for a small company made up to 2002-09-30
dot icon31/10/2002
Registered office changed on 31/10/02 from: 12-14 carlton place southampton hampshire SO15 2EA
dot icon17/08/2002
Return made up to 07/08/02; full list of members
dot icon02/08/2002
Accounts for a small company made up to 2001-09-30
dot icon23/03/2002
Particulars of mortgage/charge
dot icon17/09/2001
Return made up to 07/08/01; full list of members
dot icon03/08/2001
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon16/07/2001
Registered office changed on 16/07/01 from: market chambers 123/124 high street southampton SO14 2AA
dot icon31/05/2001
Particulars of mortgage/charge
dot icon18/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon05/09/2000
Return made up to 07/08/00; full list of members
dot icon10/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon10/12/1999
Resolutions
dot icon04/11/1999
New secretary appointed
dot icon14/10/1999
Secretary resigned
dot icon27/08/1999
Return made up to 07/08/99; full list of members
dot icon02/08/1999
Accounting reference date shortened from 31/08/99 to 31/03/99
dot icon02/08/1999
Ad 19/08/98--------- £ si 98@1=98 £ ic 2/100
dot icon03/03/1999
New director appointed
dot icon03/03/1999
New secretary appointed
dot icon03/03/1999
Secretary resigned
dot icon17/02/1999
Registered office changed on 17/02/99 from: 16 churchill way cardiff CF1 4DX
dot icon17/12/1998
Director resigned
dot icon26/08/1998
New director appointed
dot icon07/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harper, Paul David
Director
02/11/2017 - Present
23
Moss, Gary
Director
01/04/2016 - Present
25
Wilson, Jeanne Rose
Director
07/08/1998 - 09/12/2023
15
Brown, George Antony
Director
07/01/2011 - Present
34
Brown, George Antony
Director
01/04/2004 - 16/07/2010
34

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 DAISH'S COACHES LIMITED

DAISH'S COACHES LIMITED is an(a) Active company incorporated on 07/08/1998 with the registered office located at C/O The Devonshire Hotel, Park Hill Road, Torquay, Devon TQ1 2DY. 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 DAISH'S COACHES LIMITED?

toggle

DAISH'S COACHES LIMITED is currently Active. It was registered on 07/08/1998 .

Where is DAISH'S COACHES LIMITED located?

toggle

DAISH'S COACHES LIMITED is registered at C/O The Devonshire Hotel, Park Hill Road, Torquay, Devon TQ1 2DY.

What does DAISH'S COACHES LIMITED do?

toggle

DAISH'S COACHES LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for DAISH'S COACHES LIMITED?

toggle

The latest filing was on 10/07/2025: Confirmation statement made on 2025-07-10 with no updates.