About

Registered Number: 02607764
Date of Incorporation: 03/05/1991 (33 years ago)
Company Status: Active
Registered Address: Alga House, Brunel Way, Durranhill Industrial Estate, Carlisle, CA1 3NQ

 

Founded in 1991, Cumbria Coaches Ltd are based in Carlisle, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, Paula 01 October 2007 - 1
MCQUILLIN, Louise 20 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Joyce 03 May 1991 01 October 2007 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 26 May 2017
MR04 - N/A 27 March 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 03 February 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 05 May 2009
395 - Particulars of a mortgage or charge 19 June 2008
363a - Annual Return 17 June 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
395 - Particulars of a mortgage or charge 12 February 2008
AA - Annual Accounts 15 January 2008
225 - Change of Accounting Reference Date 10 January 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
363a - Annual Return 22 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 June 2007
353 - Register of members 22 June 2007
287 - Change in situation or address of Registered Office 22 June 2007
AA - Annual Accounts 21 June 2007
287 - Change in situation or address of Registered Office 19 April 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 03 February 2005
288b - Notice of resignation of directors or secretaries 25 November 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 02 February 2004
395 - Particulars of a mortgage or charge 03 July 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 17 February 2003
225 - Change of Accounting Reference Date 08 January 2003
363s - Annual Return 05 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2002
CERTNM - Change of name certificate 20 March 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 28 May 1999
AA - Annual Accounts 29 March 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
CERTNM - Change of name certificate 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
363s - Annual Return 14 May 1998
AA - Annual Accounts 11 February 1998
363s - Annual Return 12 May 1997
AA - Annual Accounts 12 March 1997
CERTNM - Change of name certificate 08 July 1996
287 - Change in situation or address of Registered Office 03 July 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 13 June 1995
363s - Annual Return 23 May 1995
AA - Annual Accounts 08 June 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 23 February 1994
363s - Annual Return 10 May 1993
AA - Annual Accounts 27 August 1992
363s - Annual Return 05 May 1992
RESOLUTIONS - N/A 22 July 1991
288 - N/A 16 May 1991
NEWINC - New incorporation documents 03 May 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 May 2008 Outstanding

N/A

Debenture 04 February 2008 Outstanding

N/A

Debenture 01 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.