Company Information for ABBEY COACHES (MIDLANDS) LIMITED
ROBINS BUSINESS PARK BAGNALL STREET, GREAT BRIDGE, TIPTON, DY4 7BS,
|
Company Registration Number
05327000
Private Limited Company
Active |
Company Name | |
---|---|
ABBEY COACHES (MIDLANDS) LIMITED | |
Legal Registered Office | |
ROBINS BUSINESS PARK BAGNALL STREET GREAT BRIDGE TIPTON DY4 7BS Other companies in B21 | |
Company Number | 05327000 | |
---|---|---|
Company ID Number | 05327000 | |
Date formed | 2005-01-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 07/01/2016 | |
Return next due | 04/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB854430431 |
Last Datalog update: | 2024-03-06 15:48:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SATYA KUMARI |
||
MALKIAT RAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 14/11/22 FROM 86 Antrobus Road, Handsworth Birmingham West Midlands B21 9NY | ||
REGISTERED OFFICE CHANGED ON 14/11/22 FROM 86 Antrobus Road, Handsworth Birmingham West Midlands B21 9NY | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/11/22 FROM 86 Antrobus Road, Handsworth Birmingham West Midlands B21 9NY | |
CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Ravi Kumar Kaila on 2020-05-12 | |
AP01 | DIRECTOR APPOINTED MR RAVI KUMAR KAILA | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 23/02/19 TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 28/02/17 TOTAL EXEMPTION FULL | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 24/02/16 TO 23/02/16 | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/01/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 25/02/15 TO 24/02/15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SATYA KUMARI on 2016-01-27 | |
CH01 | Director's details changed for Mr Malkiat Ram on 2016-01-27 | |
AA01 | Previous accounting period shortened from 26/02/15 TO 25/02/15 | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/01/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2013-02-28 | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/01/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 27/02/12 TO 26/02/12 | |
AR01 | 07/01/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/11 FULL LIST | |
AA01 | PREVSHO FROM 28/02/2010 TO 27/02/2010 | |
AR01 | 07/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALKIAT RAM / 29/03/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 07/01/05--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | PD1049480 | Active | Licenced property: BAGNALL STREET ROBBINS INDUSTRIAL ESTATE GREAT BRIDGE TIPTON GREAT BRIDGE GB DY4 7BS. Correspondance address: HANDSWORTH 86 ANTROBUS ROAD BIRMINGHAM GB B21 9NY |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-02-28 | £ 3,583 |
---|---|---|
Creditors Due After One Year | 2013-02-28 | £ 13,583 |
Creditors Due After One Year | 2012-02-28 | £ 13,583 |
Creditors Due Within One Year | 2014-02-28 | £ 49,134 |
Creditors Due Within One Year | 2013-02-28 | £ 61,968 |
Creditors Due Within One Year | 2013-02-28 | £ 55,121 |
Creditors Due Within One Year | 2012-02-28 | £ 55,121 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBEY COACHES (MIDLANDS) LIMITED
Called Up Share Capital | 2014-02-28 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-02-28 | £ 0 |
Cash Bank In Hand | 2014-02-28 | £ 8,531 |
Cash Bank In Hand | 2013-02-28 | £ 23,498 |
Cash Bank In Hand | 2013-02-28 | £ 4,147 |
Cash Bank In Hand | 2012-02-28 | £ 4,147 |
Current Assets | 2014-02-28 | £ 28,105 |
Current Assets | 2013-02-28 | £ 34,603 |
Current Assets | 2013-02-28 | £ 13,653 |
Current Assets | 2012-02-28 | £ 13,653 |
Debtors | 2014-02-28 | £ 19,574 |
Debtors | 2013-02-28 | £ 11,105 |
Debtors | 2013-02-28 | £ 9,506 |
Debtors | 2012-02-28 | £ 9,506 |
Debtors | 2011-02-28 | £ 18,630 |
Fixed Assets | 2014-02-28 | £ 28,199 |
Fixed Assets | 2013-02-28 | £ 34,336 |
Fixed Assets | 2013-02-28 | £ 41,322 |
Fixed Assets | 2012-02-28 | £ 41,322 |
Shareholder Funds | 2014-02-28 | £ 7,170 |
Shareholder Funds | 2013-02-28 | £ 3,388 |
Tangible Fixed Assets | 2014-02-28 | £ 26,199 |
Tangible Fixed Assets | 2013-02-28 | £ 30,336 |
Tangible Fixed Assets | 2013-02-28 | £ 35,322 |
Tangible Fixed Assets | 2012-02-28 | £ 35,322 |
Tangible Fixed Assets | 2011-02-28 | £ 46,531 |
Debtors and other cash assets
ABBEY COACHES (MIDLANDS) LIMITED owns 1 domain names.
abbeycoachesmidlands.co.uk
The top companies supplying to UK government with the same SIC code (52213 - Operation of bus and coach passenger facilities at bus and coach stations) as ABBEY COACHES (MIDLANDS) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |