Southsea Road
Southsea
Wrexham
LL11 6QA
Wales
Director Name | Keith Davies |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2002(same day as company formation) |
Role | Coach Hire |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lower Mill Drive Bersham Road New Broughton Wrexham LL11 6TJ Wales |
Director Name | Patricia Davies |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2002(same day as company formation) |
Role | Coach Hire |
Country of Residence | Wales |
Correspondence Address | Roseville 1 Homestead Bersham Road Wrexham Clwyd LL14 4HQ Wales |
Secretary Name | Mr John Mark Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2002(same day as company formation) |
Role | Coach Hire |
Country of Residence | Wales |
Correspondence Address | 2 Tegid Drive Southsea Road Southsea Wrexham LL11 6QA Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | patscoaches.co.uk |
---|---|
Telephone | 01978 720171 |
Telephone region | Wrexham |
Registered Address | 24 Nicholas Street Chester Cheshire CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £305,663 |
Cash | £4,703 |
Current Liabilities | £414,178 |
Latest Accounts | 30 June 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 June 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2023 (3 weeks, 4 days from now) |
15 February 2010 | Delivered on: 18 February 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
20 July 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
---|---|
14 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
14 July 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
11 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
15 August 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
11 August 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
20 July 2017 | Notification of Patricia Davies as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Keith Davies as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of John Mark Davies as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Patricia Davies as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Keith Davies as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of John Mark Davies as a person with significant control on 6 April 2016 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
29 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Patricia Davies on 8 June 2010 (2 pages) |
12 July 2010 | Director's details changed for John Mark Davies on 8 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Patricia Davies on 8 June 2010 (2 pages) |
12 July 2010 | Director's details changed for John Mark Davies on 8 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Patricia Davies on 8 June 2010 (2 pages) |
12 July 2010 | Director's details changed for John Mark Davies on 8 June 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 August 2009 | Return made up to 09/06/09; full list of members (4 pages) |
20 August 2009 | Return made up to 09/06/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
17 June 2008 | Director's change of particulars / patricia davies / 09/06/2008 (1 page) |
17 June 2008 | Director and secretary's change of particulars / john davies / 09/06/2008 (1 page) |
17 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
17 June 2008 | Director's change of particulars / patricia davies / 09/06/2008 (1 page) |
17 June 2008 | Director and secretary's change of particulars / john davies / 09/06/2008 (1 page) |
17 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
6 December 2007 | Return made up to 09/06/07; full list of members (3 pages) |
6 December 2007 | Return made up to 09/06/07; full list of members (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
18 August 2006 | Return made up to 09/06/06; full list of members (3 pages) |
18 August 2006 | Return made up to 09/06/06; full list of members (3 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: park lodge rhosddu road wrexham LL11 1NF (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: park lodge rhosddu road wrexham LL11 1NF (1 page) |
29 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 August 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
24 August 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
21 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
10 July 2003 | Return made up to 17/06/03; full list of members
|
10 July 2003 | Return made up to 17/06/03; full list of members
|
21 August 2002 | Registered office changed on 21/08/02 from: c/o conways, roxburgh house hill street wrexham clywd LL11 1SN (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: c/o conways, roxburgh house hill street wrexham clywd LL11 1SN (1 page) |
20 August 2002 | New secretary appointed;new director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | New secretary appointed;new director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
17 June 2002 | Incorporation (18 pages) |
17 June 2002 | Incorporation (18 pages) |