VOEL COACHES LIMITED

Register to unlock more data on OkredoRegister

VOEL COACHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03211899

Incorporation date

13/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Voel Coaches Ltd, Long Acres Road Dyserth, Rhyl, Clwyd LL18 6BPCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1996)
dot icon14/04/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon03/02/2026
Director's details changed for Michelle Kerfoot Higginson on 2026-01-30
dot icon03/02/2026
Director's details changed for Geoffrey Kerfoot Ashton on 2026-01-28
dot icon15/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/10/2024
Statement of capital following an allotment of shares on 2024-10-25
dot icon26/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon23/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon25/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/07/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon13/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/06/2017
Notification of Mavis Kerfoot-Davies as a person with significant control on 2016-04-06
dot icon15/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon23/06/2015
Director's details changed for Martin Higginson on 2015-06-23
dot icon23/06/2015
Director's details changed for Michelle Kerfoot Higginson on 2015-06-23
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon03/05/2014
Registration of charge 032118990007
dot icon08/04/2014
Registration of charge 032118990006
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/06/2013
Registration of charge 032118990005
dot icon20/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon26/07/2010
Director's details changed for Geoffrey Kerfoot Ashton on 2010-04-01
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/06/2009
Return made up to 13/06/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon30/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon02/07/2008
Return made up to 13/06/08; full list of members
dot icon17/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/07/2007
Return made up to 13/06/07; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/07/2006
Return made up to 13/06/06; full list of members
dot icon28/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/06/2005
Return made up to 13/06/05; full list of members
dot icon21/07/2004
Return made up to 13/06/04; full list of members
dot icon15/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/09/2003
Accounts for a small company made up to 2003-03-31
dot icon26/06/2003
Return made up to 13/06/03; full list of members
dot icon23/10/2002
New director appointed
dot icon09/09/2002
Accounts for a small company made up to 2002-03-31
dot icon25/06/2002
Return made up to 13/06/02; full list of members
dot icon21/12/2001
New director appointed
dot icon21/12/2001
New director appointed
dot icon15/08/2001
Accounts for a small company made up to 2001-03-31
dot icon04/07/2001
Return made up to 13/06/01; full list of members
dot icon17/07/2000
Accounts for a small company made up to 2000-03-31
dot icon06/07/2000
Return made up to 13/06/00; full list of members
dot icon01/08/1999
Accounts for a small company made up to 1999-03-31
dot icon01/07/1999
Return made up to 13/06/99; no change of members
dot icon15/01/1999
Registered office changed on 15/01/99 from: coach hire office dyserth rhyl denbighshire LL18 6BP
dot icon18/08/1998
Accounts for a small company made up to 1998-03-31
dot icon22/06/1998
Return made up to 13/06/98; no change of members
dot icon18/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon08/12/1997
Accounting reference date shortened from 30/06/97 to 31/03/97
dot icon28/10/1997
Resolutions
dot icon28/10/1997
Resolutions
dot icon28/10/1997
Resolutions
dot icon10/09/1997
Particulars of mortgage/charge
dot icon01/07/1997
Return made up to 13/06/97; full list of members
dot icon14/04/1997
Particulars of mortgage/charge
dot icon14/04/1997
New director appointed
dot icon20/06/1996
Secretary resigned
dot icon13/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon9 *

* during past year

Number of employees

56
2023
change arrow icon+140.75 % *

* during past year

Cash in Bank

£545,561.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
45
973.13K
-
0.00
210.72K
-
2022
47
1.11M
-
0.00
226.61K
-
2023
56
1.19M
-
0.00
545.56K
-
2023
56
1.19M
-
0.00
545.56K
-

Employees

2023

Employees

56 Ascended19 % *

Net Assets(GBP)

1.19M £Ascended7.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

545.56K £Ascended140.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About VOEL COACHES LIMITED

VOEL COACHES LIMITED is an(a) Active company incorporated on 13/06/1996 with the registered office located at Voel Coaches Ltd, Long Acres Road Dyserth, Rhyl, Clwyd LL18 6BP. There are currently 6 active directors according to the latest confirmation statement. Number of employees 56 according to last financial statements.

Frequently Asked Questions

What is the current status of VOEL COACHES LIMITED?

toggle

VOEL COACHES LIMITED is currently Active. It was registered on 13/06/1996 .

Where is VOEL COACHES LIMITED located?

toggle

VOEL COACHES LIMITED is registered at Voel Coaches Ltd, Long Acres Road Dyserth, Rhyl, Clwyd LL18 6BP.

What does VOEL COACHES LIMITED do?

toggle

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

How many employees does VOEL COACHES LIMITED have?

toggle

VOEL COACHES LIMITED had 56 employees in 2023.

What is the latest filing for VOEL COACHES LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-03 with no updates.