About

Registered Number: 04250231
Date of Incorporation: 11/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Maghull Business Centre, 1 Liverpool Road North, Maghull, Merseyside, L31 2HB

 

Based in Maghull, Merseyside, Maghull Coaches Ltd was founded on 11 July 2001. The organisation has 5 directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEEK, Ann Marie 26 January 2010 - 1
REILLY, Bernard Kevin 11 July 2001 - 1
REILLY, Carole Ann 11 July 2001 - 1
REILLY, Joseph 19 December 2006 - 1
REILLY, Stephanie Helen 01 August 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 20 April 2018
CS01 - N/A 06 March 2018
CH01 - Change of particulars for director 06 March 2018
SH01 - Return of Allotment of shares 06 March 2018
AAMD - Amended Accounts 27 February 2018
CH01 - Change of particulars for director 08 December 2017
CS01 - N/A 19 July 2017
CH01 - Change of particulars for director 19 July 2017
CH01 - Change of particulars for director 19 July 2017
CH01 - Change of particulars for director 19 July 2017
CH01 - Change of particulars for director 18 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 18 August 2016
CH01 - Change of particulars for director 17 August 2016
CH01 - Change of particulars for director 17 August 2016
CH01 - Change of particulars for director 26 July 2016
CH01 - Change of particulars for director 25 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 30 April 2013
AP01 - Appointment of director 13 September 2012
AR01 - Annual Return 18 July 2012
AD01 - Change of registered office address 18 July 2012
CH01 - Change of particulars for director 18 July 2012
CH01 - Change of particulars for director 18 July 2012
CH01 - Change of particulars for director 18 July 2012
CH03 - Change of particulars for secretary 18 July 2012
CH01 - Change of particulars for director 17 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 27 September 2011
AAMD - Amended Accounts 07 June 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 28 July 2010
RESOLUTIONS - N/A 08 April 2010
AA - Annual Accounts 17 March 2010
AP01 - Appointment of director 09 February 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 19 October 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 14 July 2006
AA - Annual Accounts 03 June 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 01 August 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 22 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2002
363s - Annual Return 17 July 2002
395 - Particulars of a mortgage or charge 30 January 2002
287 - Change in situation or address of Registered Office 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
NEWINC - New incorporation documents 11 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.