Established in 1988, Galloway Coach Travel Ltd have registered office in Stowmarket, Suffolk, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. This company has 6 directors listed as Raven, Gary John, Raven, Gary John, Cattermole, David William, Miles, John Leonard, Stedman, Roger Athelstane, Stedman, Timothy John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAVEN, Gary John | 01 January 2019 | - | 1 |
CATTERMOLE, David William | N/A | 04 March 1996 | 1 |
MILES, John Leonard | 28 July 1988 | 01 January 2019 | 1 |
STEDMAN, Roger Athelstane | N/A | 01 January 2019 | 1 |
STEDMAN, Timothy John | N/A | 30 September 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAVEN, Gary John | 01 January 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 June 2020 | |
CS01 - N/A | 08 June 2020 | |
PSC05 - N/A | 17 April 2020 | |
MR01 - N/A | 14 December 2019 | |
TM01 - Termination of appointment of director | 30 September 2019 | |
AA - Annual Accounts | 06 June 2019 | |
CS01 - N/A | 22 May 2019 | |
TM02 - Termination of appointment of secretary | 21 January 2019 | |
TM01 - Termination of appointment of director | 21 January 2019 | |
TM01 - Termination of appointment of director | 21 January 2019 | |
AP01 - Appointment of director | 21 January 2019 | |
AP01 - Appointment of director | 21 January 2019 | |
AP03 - Appointment of secretary | 21 January 2019 | |
AA - Annual Accounts | 19 July 2018 | |
CS01 - N/A | 16 May 2018 | |
AA - Annual Accounts | 09 October 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 June 2017 | |
CS01 - N/A | 01 June 2017 | |
AD04 - Change of location of company records to the registered office | 01 June 2017 | |
AUD - Auditor's letter of resignation | 07 March 2017 | |
AD01 - Change of registered office address | 08 January 2017 | |
AA - Annual Accounts | 02 October 2016 | |
AR01 - Annual Return | 16 May 2016 | |
AA - Annual Accounts | 06 June 2015 | |
AR01 - Annual Return | 18 May 2015 | |
AR01 - Annual Return | 10 June 2014 | |
AA - Annual Accounts | 13 May 2014 | |
AA - Annual Accounts | 17 June 2013 | |
AR01 - Annual Return | 03 June 2013 | |
CH01 - Change of particulars for director | 31 May 2013 | |
CH03 - Change of particulars for secretary | 31 May 2013 | |
AR01 - Annual Return | 13 June 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 June 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 June 2012 | |
AA - Annual Accounts | 11 June 2012 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 02 June 2011 | |
RESOLUTIONS - N/A | 06 April 2011 | |
SH01 - Return of Allotment of shares | 06 April 2011 | |
MEM/ARTS - N/A | 06 April 2011 | |
AR01 - Annual Return | 27 May 2010 | |
AA - Annual Accounts | 25 May 2010 | |
AA - Annual Accounts | 08 July 2009 | |
363a - Annual Return | 18 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 2009 | |
363s - Annual Return | 10 June 2008 | |
AA - Annual Accounts | 27 May 2008 | |
AA - Annual Accounts | 29 June 2007 | |
363s - Annual Return | 04 June 2007 | |
AA - Annual Accounts | 25 August 2006 | |
363s - Annual Return | 01 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2005 | |
AA - Annual Accounts | 31 May 2005 | |
363s - Annual Return | 17 May 2005 | |
AA - Annual Accounts | 30 June 2004 | |
395 - Particulars of a mortgage or charge | 18 June 2004 | |
363s - Annual Return | 24 May 2004 | |
363s - Annual Return | 16 June 2003 | |
AA - Annual Accounts | 13 May 2003 | |
AA - Annual Accounts | 19 June 2002 | |
363s - Annual Return | 29 May 2002 | |
AA - Annual Accounts | 15 June 2001 | |
363s - Annual Return | 25 May 2001 | |
AA - Annual Accounts | 15 August 2000 | |
363s - Annual Return | 31 May 2000 | |
363s - Annual Return | 01 June 1999 | |
AA - Annual Accounts | 13 May 1999 | |
225 - Change of Accounting Reference Date | 18 November 1998 | |
363s - Annual Return | 27 May 1998 | |
AA - Annual Accounts | 08 May 1998 | |
288a - Notice of appointment of directors or secretaries | 12 November 1997 | |
288b - Notice of resignation of directors or secretaries | 27 October 1997 | |
AA - Annual Accounts | 13 July 1997 | |
363s - Annual Return | 22 May 1997 | |
AA - Annual Accounts | 05 June 1996 | |
363s - Annual Return | 22 May 1996 | |
288 - N/A | 20 March 1996 | |
395 - Particulars of a mortgage or charge | 27 September 1995 | |
AA - Annual Accounts | 21 July 1995 | |
363s - Annual Return | 19 May 1995 | |
AA - Annual Accounts | 20 July 1994 | |
363s - Annual Return | 18 May 1994 | |
363s - Annual Return | 24 May 1993 | |
AA - Annual Accounts | 11 May 1993 | |
AA - Annual Accounts | 13 July 1992 | |
363s - Annual Return | 18 May 1992 | |
AA - Annual Accounts | 17 December 1991 | |
363a - Annual Return | 12 June 1991 | |
363 - Annual Return | 07 June 1990 | |
AA - Annual Accounts | 27 April 1990 | |
363 - Annual Return | 27 April 1990 | |
288 - N/A | 10 October 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 1989 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 22 June 1989 | |
288 - N/A | 19 October 1988 | |
288 - N/A | 19 October 1988 | |
NEWINC - New incorporation documents | 28 July 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 December 2019 | Outstanding |
N/A |
Guarantee & debenture | 07 June 2004 | Outstanding |
N/A |
Mortgage debenture | 19 September 1995 | Fully Satisfied |
N/A |