About

Registered Number: 04267657
Date of Incorporation: 09/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 307-311 Colnbrook Bypass, Colnbrook, Slough, Berkshire, SL3 0EA

 

Founded in 2001, Imperial Coaches Ltd are based in Slough in Berkshire. We do not know the number of employees at the organisation. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Daniel 02 March 2018 - 1
JOHAL, Inderpal Singh 09 August 2001 - 1
JOHAL, Mohinder Singh 09 August 2001 02 October 2019 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
PSC04 - N/A 09 September 2020
AA - Annual Accounts 17 February 2020
TM02 - Termination of appointment of secretary 04 October 2019
TM01 - Termination of appointment of director 04 October 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 07 December 2018
SH08 - Notice of name or other designation of class of shares 30 November 2018
CS01 - N/A 10 August 2018
AP01 - Appointment of director 02 March 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 02 May 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 09 September 2013
AD01 - Change of registered office address 09 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 September 2013
CH01 - Change of particulars for director 06 September 2013
CH01 - Change of particulars for director 06 September 2013
CH03 - Change of particulars for secretary 06 September 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 23 August 2012
MG01 - Particulars of a mortgage or charge 06 June 2012
MG01 - Particulars of a mortgage or charge 31 May 2012
AD01 - Change of registered office address 01 May 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 02 March 2010
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 29 August 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 27 March 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 12 June 2003
363s - Annual Return 26 September 2002
288b - Notice of resignation of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
NEWINC - New incorporation documents 09 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.