Based in Lincolnshire, P.C.Coaches of Lincoln Ltd was founded on 27 May 1999. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREWS, Mark Justin | 27 April 2017 | - | 1 |
TRAYNOR, Suzanne Rebecca | 27 April 2017 | - | 1 |
WESTNEY, Sarah Anne | 27 April 2017 | - | 1 |
SMITH, Jeanette | 27 May 1999 | 14 October 2005 | 1 |
SMITH, Peter Charles | 27 May 1999 | 27 April 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REEVE, Paul Andrew | 22 October 2009 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 July 2020 | |
AA - Annual Accounts | 31 December 2019 | |
CS01 - N/A | 14 June 2019 | |
AA - Annual Accounts | 26 April 2019 | |
CS01 - N/A | 04 June 2018 | |
AA - Annual Accounts | 03 May 2018 | |
CS01 - N/A | 21 July 2017 | |
PSC02 - N/A | 21 July 2017 | |
AP01 - Appointment of director | 25 May 2017 | |
TM01 - Termination of appointment of director | 24 May 2017 | |
AP01 - Appointment of director | 24 May 2017 | |
AP01 - Appointment of director | 24 May 2017 | |
AP01 - Appointment of director | 24 May 2017 | |
AA - Annual Accounts | 13 March 2017 | |
AR01 - Annual Return | 01 August 2016 | |
AA - Annual Accounts | 01 December 2015 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 18 November 2014 | |
AR01 - Annual Return | 23 June 2014 | |
AA - Annual Accounts | 13 December 2013 | |
MG06 - Particulars of a mortgage or charge subject to which property has been acquired | 16 July 2013 | |
MG06 - Particulars of a mortgage or charge subject to which property has been acquired | 10 July 2013 | |
MR01 - N/A | 06 July 2013 | |
AR01 - Annual Return | 14 June 2013 | |
CH01 - Change of particulars for director | 14 June 2013 | |
AUD - Auditor's letter of resignation | 01 May 2013 | |
AA - Annual Accounts | 01 May 2013 | |
AR01 - Annual Return | 31 May 2012 | |
AA - Annual Accounts | 23 April 2012 | |
AR01 - Annual Return | 26 July 2011 | |
CH01 - Change of particulars for director | 26 July 2011 | |
TM02 - Termination of appointment of secretary | 26 July 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AP03 - Appointment of secretary | 22 November 2010 | |
AR01 - Annual Return | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
AA - Annual Accounts | 18 December 2009 | |
395 - Particulars of a mortgage or charge | 25 June 2009 | |
395 - Particulars of a mortgage or charge | 20 June 2009 | |
363a - Annual Return | 27 May 2009 | |
AA - Annual Accounts | 20 November 2008 | |
363a - Annual Return | 16 June 2008 | |
288b - Notice of resignation of directors or secretaries | 13 June 2008 | |
AA - Annual Accounts | 08 February 2008 | |
363s - Annual Return | 12 July 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363s - Annual Return | 02 August 2006 | |
287 - Change in situation or address of Registered Office | 22 June 2006 | |
AA - Annual Accounts | 30 March 2006 | |
288a - Notice of appointment of directors or secretaries | 06 December 2005 | |
288b - Notice of resignation of directors or secretaries | 05 December 2005 | |
363s - Annual Return | 23 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 2005 | |
AA - Annual Accounts | 24 November 2004 | |
395 - Particulars of a mortgage or charge | 31 July 2004 | |
363s - Annual Return | 08 June 2004 | |
AA - Annual Accounts | 27 January 2004 | |
395 - Particulars of a mortgage or charge | 11 July 2003 | |
363s - Annual Return | 05 June 2003 | |
AA - Annual Accounts | 30 May 2003 | |
AA - Annual Accounts | 01 August 2002 | |
363s - Annual Return | 07 June 2002 | |
AA - Annual Accounts | 22 March 2002 | |
363s - Annual Return | 07 June 2001 | |
363s - Annual Return | 06 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 June 2000 | |
225 - Change of Accounting Reference Date | 28 March 2000 | |
395 - Particulars of a mortgage or charge | 22 October 1999 | |
288a - Notice of appointment of directors or secretaries | 29 June 1999 | |
288a - Notice of appointment of directors or secretaries | 29 June 1999 | |
288b - Notice of resignation of directors or secretaries | 25 June 1999 | |
288b - Notice of resignation of directors or secretaries | 25 June 1999 | |
288b - Notice of resignation of directors or secretaries | 16 June 1999 | |
287 - Change in situation or address of Registered Office | 16 June 1999 | |
288a - Notice of appointment of directors or secretaries | 16 June 1999 | |
NEWINC - New incorporation documents | 27 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 June 2013 | Outstanding |
N/A |
Mortgage | 12 June 2009 | Outstanding |
N/A |
Mortgage deed | 26 November 2008 | Outstanding |
N/A |
Debenture | 29 July 2004 | Outstanding |
N/A |
Fixed charge | 10 July 2003 | Outstanding |
N/A |
Debenture | 05 October 1999 | Fully Satisfied |
N/A |