About

Registered Number: 04768641
Date of Incorporation: 18/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit B7 Broadmeadow, Station Approach, Ross-On-Wye, HR9 7AQ,

 

Based in Ross-On-Wye, George Young's Coaches Ltd was established in 2003, it's status at Companies House is "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Gwendoline Ruth 18 May 2003 - 1
YOUNG, Kevin George 18 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AD01 - Change of registered office address 11 December 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 09 July 2018
AD01 - Change of registered office address 25 June 2018
CS01 - N/A 24 May 2018
AD01 - Change of registered office address 14 August 2017
DISS40 - Notice of striking-off action discontinued 09 August 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
CS01 - N/A 07 August 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 30 May 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 17 June 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 30 May 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 20 May 2011
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 16 May 2011
CH01 - Change of particulars for director 16 May 2011
MG01 - Particulars of a mortgage or charge 29 March 2011
AA - Annual Accounts 23 June 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 29 July 2009
363s - Annual Return 13 November 2008
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 13 June 2005
363s - Annual Return 22 October 2004
225 - Change of Accounting Reference Date 22 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
287 - Change in situation or address of Registered Office 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
NEWINC - New incorporation documents 18 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.