About

Registered Number: 04508916
Date of Incorporation: 12/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Unit 4 Naze Lane Industrial Estate, Freckleton, Preston, Lancs, PR4 1UN

 

Coach Hire Executive Travel Ltd was founded on 12 August 2002 and has its registered office in Preston, Lancs, it's status is listed as "Active". There are 5 directors listed as Hegarty, Sandra Mary, Tootell, Hugh, Ashton, Steven Ronald, Heaton, Kenneth, Hegarty, Ian Philip for the organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Steven Ronald 06 September 2007 25 April 2008 1
HEATON, Kenneth 29 October 2008 15 July 2011 1
HEGARTY, Ian Philip 23 August 2002 06 September 2007 1
Secretary Name Appointed Resigned Total Appointments
HEGARTY, Sandra Mary 23 August 2002 30 June 2006 1
TOOTELL, Hugh 11 April 2008 26 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 27 June 2019
AA01 - Change of accounting reference date 28 March 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 22 June 2016
AA01 - Change of accounting reference date 29 March 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 30 June 2015
AA01 - Change of accounting reference date 31 March 2015
DISS40 - Notice of striking-off action discontinued 20 December 2014
AR01 - Annual Return 17 December 2014
GAZ1 - First notification of strike-off action in London Gazette 16 December 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 17 October 2013
CH01 - Change of particulars for director 17 October 2013
AR01 - Annual Return 04 April 2013
AD01 - Change of registered office address 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
TM02 - Termination of appointment of secretary 03 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 30 January 2012
AP01 - Appointment of director 25 November 2011
TM01 - Termination of appointment of director 21 July 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 29 July 2010
AR01 - Annual Return 29 July 2010
AR01 - Annual Return 29 July 2010
RT01 - Application for administrative restoration to the register 22 July 2010
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
AA - Annual Accounts 09 February 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
225 - Change of Accounting Reference Date 23 December 2008
287 - Change in situation or address of Registered Office 20 November 2008
AA - Annual Accounts 13 November 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 08 November 2006
287 - Change in situation or address of Registered Office 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
AA - Annual Accounts 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
363a - Annual Return 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 16 August 2003
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
225 - Change of Accounting Reference Date 03 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
NEWINC - New incorporation documents 12 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.