About

Registered Number: 02847296
Date of Incorporation: 24/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: King Charles Business Park Old Newton Road, Heathfield, Newton Abbot, Devon, TQ12 6UT,

 

Alansway Coaches Ltd was founded on 24 August 1993 with its registered office in Devon, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Tucker, Julie Diane, Elgar, Nicholas John, Romig, Neil Richard, Ellison, Alison Louise, Merchant, Annette Elizabeth, Partridge, Sheila Ann, Crane, Janice Mary, Partridge, Alan Walter, Partridge, Andrew Graham in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELGAR, Nicholas John 01 February 2012 - 1
ROMIG, Neil Richard 01 February 2012 - 1
CRANE, Janice Mary 20 February 2003 27 October 2003 1
PARTRIDGE, Alan Walter 16 September 1993 29 January 2003 1
PARTRIDGE, Andrew Graham 16 September 1993 29 January 2003 1
Secretary Name Appointed Resigned Total Appointments
TUCKER, Julie Diane 09 June 2005 - 1
ELLISON, Alison Louise 05 January 1995 05 June 2002 1
MERCHANT, Annette Elizabeth 06 February 2003 20 February 2003 1
PARTRIDGE, Sheila Ann 05 June 2002 06 February 2003 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 09 August 2019
AD01 - Change of registered office address 28 March 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 16 August 2012
CH01 - Change of particulars for director 16 August 2012
AA - Annual Accounts 05 March 2012
AP01 - Appointment of director 20 February 2012
AP01 - Appointment of director 20 February 2012
MG01 - Particulars of a mortgage or charge 05 October 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 08 August 2007
RESOLUTIONS - N/A 22 May 2007
RESOLUTIONS - N/A 22 May 2007
RESOLUTIONS - N/A 22 May 2007
RESOLUTIONS - N/A 22 May 2007
RESOLUTIONS - N/A 22 May 2007
RESOLUTIONS - N/A 22 May 2007
AA - Annual Accounts 13 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 16 August 2006
363a - Annual Return 22 September 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 31 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
RESOLUTIONS - N/A 16 July 2004
RESOLUTIONS - N/A 16 July 2004
RESOLUTIONS - N/A 16 July 2004
123 - Notice of increase in nominal capital 16 July 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 16 July 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
363s - Annual Return 22 October 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
AA - Annual Accounts 27 July 2002
395 - Particulars of a mortgage or charge 17 August 2001
363s - Annual Return 09 August 2001
AA - Annual Accounts 30 May 2001
395 - Particulars of a mortgage or charge 15 May 2001
363s - Annual Return 18 September 2000
287 - Change in situation or address of Registered Office 25 April 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 07 October 1999
288c - Notice of change of directors or secretaries or in their particulars 06 May 1999
288c - Notice of change of directors or secretaries or in their particulars 06 May 1999
AA - Annual Accounts 12 February 1999
RESOLUTIONS - N/A 28 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1999
123 - Notice of increase in nominal capital 28 January 1999
395 - Particulars of a mortgage or charge 05 November 1998
363s - Annual Return 07 August 1998
AA - Annual Accounts 25 March 1998
363s - Annual Return 05 August 1997
AA - Annual Accounts 24 April 1997
363s - Annual Return 15 August 1996
AA - Annual Accounts 02 May 1996
287 - Change in situation or address of Registered Office 08 November 1995
363s - Annual Return 18 August 1995
AA - Annual Accounts 23 June 1995
288 - N/A 25 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1995
363b - Annual Return 01 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 April 1994
MEM/ARTS - N/A 06 October 1993
288 - N/A 28 September 1993
288 - N/A 28 September 1993
287 - Change in situation or address of Registered Office 28 September 1993
CERTNM - Change of name certificate 27 September 1993
CERTNM - Change of name certificate 27 September 1993
NEWINC - New incorporation documents 24 August 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 September 2011 Outstanding

N/A

Legal mortgage 08 August 2001 Outstanding

N/A

Debenture 10 May 2001 Outstanding

N/A

Debenture 30 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.