About

Registered Number: 03145729
Date of Incorporation: 12/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Alfa Building Euxton Lane, Euxton, Chorley, Lancashire, PR7 6AF

 

Alfa Coaches Ltd was registered on 12 January 1996 with its registered office in Chorley. Currently we aren't aware of the number of employees at the this company. The business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RUSSELL, Emma 30 April 2020 - 1
LORD, Ian Frank 01 July 2019 30 April 2020 1
RUSSELL, Emma 06 July 2015 01 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 17 May 2020
AP03 - Appointment of secretary 08 May 2020
TM01 - Termination of appointment of director 08 May 2020
TM02 - Termination of appointment of secretary 08 May 2020
AP01 - Appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
AA - Annual Accounts 11 September 2019
AP03 - Appointment of secretary 08 July 2019
TM02 - Termination of appointment of secretary 08 July 2019
AP01 - Appointment of director 08 July 2019
CS01 - N/A 19 May 2019
TM01 - Termination of appointment of director 01 March 2019
AP01 - Appointment of director 29 January 2019
CH01 - Change of particulars for director 02 January 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 18 May 2017
TM01 - Termination of appointment of director 02 March 2017
AP01 - Appointment of director 15 December 2016
TM01 - Termination of appointment of director 19 September 2016
TM01 - Termination of appointment of director 19 September 2016
CH01 - Change of particulars for director 24 May 2016
TM01 - Termination of appointment of director 20 May 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 21 October 2015
AP01 - Appointment of director 09 October 2015
AA - Annual Accounts 11 September 2015
RESOLUTIONS - N/A 24 July 2015
AP01 - Appointment of director 08 July 2015
AP01 - Appointment of director 08 July 2015
AP01 - Appointment of director 08 July 2015
AP01 - Appointment of director 08 July 2015
AP03 - Appointment of secretary 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM02 - Termination of appointment of secretary 07 July 2015
MR01 - N/A 03 July 2015
AR01 - Annual Return 07 May 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 30 April 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 23 May 2011
MG01 - Particulars of a mortgage or charge 08 October 2010
MG01 - Particulars of a mortgage or charge 08 October 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AUD - Auditor's letter of resignation 16 June 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 15 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
353 - Register of members 15 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 May 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 11 June 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 02 June 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 24 May 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 22 May 2002
363s - Annual Return 22 May 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 31 May 2001
AA - Annual Accounts 08 June 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 06 June 1999
363s - Annual Return 06 June 1999
AA - Annual Accounts 02 June 1998
363s - Annual Return 02 June 1998
AA - Annual Accounts 13 June 1997
363s - Annual Return 13 June 1997
363s - Annual Return 09 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 January 1996
288 - N/A 19 January 1996
NEWINC - New incorporation documents 12 January 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2015 Outstanding

N/A

An omnibus guarantee and set-off agreement 30 September 2010 Outstanding

N/A

Debenture 30 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.