About

Registered Number: 03317205
Date of Incorporation: 12/02/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Langdale, 93 Cumwhinton Road, Carlisle, Cumbria, CA1 3JB

 

Metcalfe Coaches Ltd was setup in 1997, it's status at Companies House is "Active". Metcalfe Coaches Ltd has 4 directors listed as Firth, Elaine, Firth, Christopher Paul, Metcalfe, Christopher Fergus, Metcalfe, Julie Michelle.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIRTH, Christopher Paul 30 March 2006 - 1
METCALFE, Christopher Fergus 27 February 1997 27 September 2006 1
METCALFE, Julie Michelle 27 February 1997 27 September 2006 1
Secretary Name Appointed Resigned Total Appointments
FIRTH, Elaine 27 September 2006 - 1

Filing History

Document Type Date
CS01 - N/A 15 February 2020
AA - Annual Accounts 11 February 2020
AA - Annual Accounts 05 March 2019
CS01 - N/A 17 February 2019
AA - Annual Accounts 26 March 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 27 March 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 21 February 2016
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 22 February 2015
AR01 - Annual Return 23 February 2014
AA - Annual Accounts 17 January 2014
MR04 - N/A 12 June 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 16 February 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 17 February 2012
AR01 - Annual Return 26 February 2011
AA - Annual Accounts 05 January 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 07 June 2007
363a - Annual Return 19 February 2007
288b - Notice of resignation of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
287 - Change in situation or address of Registered Office 10 August 2006
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
363a - Annual Return 02 March 2006
395 - Particulars of a mortgage or charge 08 April 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 03 December 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 27 May 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 06 June 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 01 June 2000
363s - Annual Return 14 March 2000
363s - Annual Return 23 March 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 19 February 1998
288b - Notice of resignation of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
225 - Change of Accounting Reference Date 20 March 1997
287 - Change in situation or address of Registered Office 20 March 1997
MEM/ARTS - N/A 06 March 1997
CERTNM - Change of name certificate 05 March 1997
287 - Change in situation or address of Registered Office 04 March 1997
NEWINC - New incorporation documents 12 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.