About

Registered Number: 02349028
Date of Incorporation: 16/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: 1 Prospect Way 1 Prospect Way, Knypersley, Stoke-On-Trent, ST8 7PL,

 

Founded in 1989, A.D. Coach Systems Ltd have registered office in Stoke-On-Trent, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 4 directors listed as Drakeford, Alan Wilfred, Drakeford, Linda Mary, Rogers, Carolyn, Weatherby, Philip Andrew for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAKEFORD, Alan Wilfred N/A - 1
DRAKEFORD, Linda Mary N/A - 1
ROGERS, Carolyn 01 August 2002 - 1
WEATHERBY, Philip Andrew 01 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 19 May 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 27 May 2017
MR04 - N/A 15 August 2016
AR01 - Annual Return 01 June 2016
AD01 - Change of registered office address 01 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 27 May 2015
MR01 - N/A 05 January 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 29 May 2012
AD01 - Change of registered office address 05 December 2011
MG01 - Particulars of a mortgage or charge 01 October 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 24 May 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 28 June 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 06 September 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 12 June 2001
225 - Change of Accounting Reference Date 11 July 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 05 June 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 08 June 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 08 June 1997
AA - Annual Accounts 20 November 1996
363s - Annual Return 28 May 1996
AA - Annual Accounts 14 November 1995
363s - Annual Return 06 June 1995
AA - Annual Accounts 23 March 1995
395 - Particulars of a mortgage or charge 29 September 1994
363s - Annual Return 22 June 1994
AA - Annual Accounts 26 April 1994
363s - Annual Return 27 May 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 18 June 1992
AA - Annual Accounts 28 July 1991
AA - Annual Accounts 22 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 July 1991
363a - Annual Return 04 July 1991
363a - Annual Return 04 July 1991
288 - N/A 23 February 1989
NEWINC - New incorporation documents 16 February 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 January 2015 Outstanding

N/A

Rent deposit deed 26 September 2011 Outstanding

N/A

Mortgage debenture 19 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.