About

Registered Number: 08311342
Date of Incorporation: 28/11/2012 (11 years and 4 months ago)
Company Status: Active
Registered Address: Arriva Garage Davy Drive, North West Industrial Estate, Peterlee, SR8 2JF,

 

Northeast Coachways Ltd was established in 2012, it's status is listed as "Active". There are 3 directors listed as Nicholson, Jillian, Nicholson, Jillian, Nicholson, Martin for the business at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLSON, Jillian 01 May 2015 20 February 2017 1
NICHOLSON, Martin 28 November 2012 23 February 2017 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON, Jillian 21 February 2017 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 19 February 2020
GAZ1 - First notification of strike-off action in London Gazette 18 February 2020
CS01 - N/A 14 February 2020
PSC01 - N/A 14 February 2020
PSC07 - N/A 15 January 2020
TM01 - Termination of appointment of director 01 November 2019
AD01 - Change of registered office address 28 October 2019
AA - Annual Accounts 23 August 2019
AA01 - Change of accounting reference date 23 May 2019
CS01 - N/A 20 December 2018
SH01 - Return of Allotment of shares 02 October 2018
AA - Annual Accounts 31 May 2018
MR01 - N/A 16 January 2018
PSC01 - N/A 14 December 2017
PSC01 - N/A 14 December 2017
PSC07 - N/A 14 December 2017
CS01 - N/A 29 November 2017
AA - Annual Accounts 31 May 2017
AP01 - Appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
TM01 - Termination of appointment of director 22 February 2017
AP03 - Appointment of secretary 22 February 2017
AP01 - Appointment of director 22 February 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 21 September 2016
AD01 - Change of registered office address 23 August 2016
AA01 - Change of accounting reference date 23 August 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 22 September 2015
AA01 - Change of accounting reference date 31 August 2015
AP01 - Appointment of director 22 May 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 26 December 2013
NEWINC - New incorporation documents 28 November 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.