VALS COACH & BUS LTD

Register to unlock more data on OkredoRegister

VALS COACH & BUS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02064078

Incorporation date

13/10/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

102/105 Lichfield Street, Tamworth, Staffordshire B79 7QBCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1986)
dot icon13/04/2015
Final Gazette dissolved via compulsory strike-off
dot icon29/12/2014
First Gazette notice for compulsory strike-off
dot icon04/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon25/07/2013
Termination of appointment of Jennifer Karen Morris as a director on 2013-07-26
dot icon24/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon15/10/2012
Certificate of change of name
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon12/04/2012
Registered office address changed from 10 Gagarin Tamworth Staffordshire B79 7TD England on 2012-04-13
dot icon12/04/2012
Appointment of Mr Michael James as a director on 2012-03-01
dot icon31/01/2012
Appointment of Tamworth Coach & Bus Ltd as a secretary on 2012-01-01
dot icon31/01/2012
Appointment of Miss Jennifer Karen Morris as a director on 2012-01-06
dot icon08/01/2012
Registered office address changed from The Corner Garage 96-98 Cannock Road Chase Terrace Burntwood Staffordshire WS7 1JP on 2012-01-09
dot icon05/01/2012
Termination of appointment of Paul Emery as a director on 2011-12-31
dot icon29/12/2011
Termination of appointment of Susan Miriam Emery as a director on 2011-12-30
dot icon29/12/2011
Termination of appointment of Susan Miriam Emery as a secretary on 2011-12-30
dot icon23/12/2011
Termination of appointment of Nigel John Cook as a director on 2011-12-24
dot icon04/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon19/04/2011
Appointment of Mr Nigel John Cook as a director
dot icon30/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon16/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/11/2009
Director's details changed for Paul Emery on 2009-10-01
dot icon23/11/2009
Director's details changed for Susan Miriam Emery on 2009-10-01
dot icon23/11/2009
Secretary's details changed for Susan Miriam Emery on 2009-10-01
dot icon23/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/06/2009
Return made up to 10/05/09; full list of members
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/05/2008
Return made up to 10/05/08; full list of members
dot icon24/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/05/2007
Return made up to 10/05/07; full list of members
dot icon17/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/05/2006
Return made up to 10/05/06; full list of members
dot icon09/11/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon01/08/2005
Total exemption full accounts made up to 2004-11-30
dot icon26/05/2005
Return made up to 10/05/05; full list of members
dot icon14/06/2004
Total exemption full accounts made up to 2003-11-30
dot icon23/05/2004
Return made up to 10/05/04; full list of members
dot icon01/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon08/07/2003
Return made up to 10/05/03; full list of members
dot icon02/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon10/07/2002
Return made up to 10/05/02; full list of members
dot icon26/06/2002
New director appointed
dot icon24/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon24/06/2001
Return made up to 10/05/01; full list of members
dot icon02/10/2000
Full accounts made up to 1999-11-30
dot icon12/06/2000
Return made up to 10/05/00; full list of members
dot icon16/06/1999
Return made up to 10/05/99; full list of members
dot icon01/04/1999
Full accounts made up to 1998-11-30
dot icon11/08/1998
Full accounts made up to 1997-11-30
dot icon15/06/1998
Return made up to 10/05/98; full list of members
dot icon25/06/1997
Return made up to 10/05/97; full list of members
dot icon28/04/1997
Accounts made up to 1996-11-30
dot icon05/06/1996
Certificate of change of name
dot icon20/05/1996
Return made up to 10/05/96; full list of members
dot icon11/05/1996
Accounts made up to 1995-11-30
dot icon11/09/1995
Accounts made up to 1994-11-30
dot icon11/09/1995
Resolutions
dot icon10/05/1995
Return made up to 10/05/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Full accounts made up to 1993-11-30
dot icon09/05/1994
Return made up to 10/05/94; no change of members
dot icon04/10/1993
-
dot icon17/06/1993
Return made up to 10/05/93; full list of members
dot icon02/09/1992
-
dot icon05/07/1992
Return made up to 10/05/92; no change of members
dot icon22/12/1991
Full accounts made up to 1990-11-30
dot icon10/07/1991
Return made up to 10/05/91; no change of members
dot icon26/11/1990
Full accounts made up to 1989-11-30
dot icon17/09/1990
Return made up to 10/05/90; full list of members
dot icon22/10/1989
Full accounts made up to 1988-11-30
dot icon10/07/1989
Full accounts made up to 1987-11-30
dot icon10/07/1989
Return made up to 10/05/89; full list of members
dot icon15/12/1988
Registered office changed on 16/12/88 from: 37 albion street rugeley staffordshire WS15 2BY
dot icon15/12/1988
Return made up to 10/02/88; full list of members
dot icon23/02/1987
Accounting reference date notified as 30/11
dot icon13/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Michael
Director
29/02/2012 - Present
21
TAMWORTH COACH & BUS LTD
Corporate Secretary
31/12/2011 - Present
-
Cook, Nigel John
Director
31/03/2011 - 23/12/2011
-
Emery, Paul
Director
31/12/2000 - 30/12/2011
-
Morris, Jennifer Karen
Director
05/01/2012 - 25/07/2013
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VALS COACH & BUS LTD

VALS COACH & BUS LTD is an(a) Dissolved company incorporated on 13/10/1986 with the registered office located at 102/105 Lichfield Street, Tamworth, Staffordshire B79 7QB. 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 VALS COACH & BUS LTD?

toggle

VALS COACH & BUS LTD is currently Dissolved. It was registered on 13/10/1986 and dissolved on 13/04/2015.

Where is VALS COACH & BUS LTD located?

toggle

VALS COACH & BUS LTD is registered at 102/105 Lichfield Street, Tamworth, Staffordshire B79 7QB.

What does VALS COACH & BUS LTD do?

toggle

VALS COACH & BUS LTD operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for VALS COACH & BUS LTD?

toggle

The latest filing was on 13/04/2015: Final Gazette dissolved via compulsory strike-off.