About

Registered Number: 04821995
Date of Incorporation: 04/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 220 Halifax Road, Nelson, Lancashire, BB9 0ER

 

C & S Coaches (Pendle) Ltd was registered on 04 July 2003 with its registered office in Lancashire, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 4 directors listed as Brennan, David, Brennan, Lorraine, Brennan, Michael, Marples, Emma for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, David 04 July 2003 - 1
BRENNAN, Lorraine 11 July 2007 - 1
BRENNAN, Michael 20 September 2011 - 1
MARPLES, Emma 01 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 09 July 2019
CH01 - Change of particulars for director 01 February 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 11 July 2018
CH01 - Change of particulars for director 11 May 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 15 July 2015
AP01 - Appointment of director 15 July 2015
SH01 - Return of Allotment of shares 15 July 2015
MR01 - N/A 09 July 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 07 February 2012
SH01 - Return of Allotment of shares 12 October 2011
AP01 - Appointment of director 12 October 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 29 January 2008
395 - Particulars of a mortgage or charge 09 August 2007
288a - Notice of appointment of directors or secretaries 29 July 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 06 October 2004
288b - Notice of resignation of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2003
225 - Change of Accounting Reference Date 06 November 2003
NEWINC - New incorporation documents 04 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2015 Outstanding

N/A

Debenture 30 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.