About

Registered Number: 05388840
Date of Incorporation: 10/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL,

 

Premium Coaches Ltd was founded on 10 March 2005 and are based in Weybridge. There is one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LANDYCHEVA, Julia 10 March 2005 01 March 2006 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 30 March 2020
AD01 - Change of registered office address 12 August 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 28 March 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 16 March 2018
PSC04 - N/A 16 March 2018
CH01 - Change of particulars for director 16 March 2018
AA - Annual Accounts 05 April 2017
CS01 - N/A 24 March 2017
CH01 - Change of particulars for director 22 March 2017
AR01 - Annual Return 29 March 2016
CH01 - Change of particulars for director 18 February 2016
CH03 - Change of particulars for secretary 18 February 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 23 April 2015
CH01 - Change of particulars for director 12 March 2015
AA - Annual Accounts 04 March 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 14 March 2014
MR04 - N/A 12 March 2014
CH01 - Change of particulars for director 10 June 2013
CH03 - Change of particulars for secretary 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH03 - Change of particulars for secretary 10 June 2013
AR01 - Annual Return 19 March 2013
MG01 - Particulars of a mortgage or charge 02 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 November 2012
AA - Annual Accounts 29 October 2012
AA01 - Change of accounting reference date 07 August 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 31 May 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 25 May 2011
AR01 - Annual Return 20 January 2011
AA01 - Change of accounting reference date 12 July 2010
AA - Annual Accounts 03 June 2010
AA01 - Change of accounting reference date 01 June 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 30 September 2009
AA - Annual Accounts 22 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
363a - Annual Return 31 March 2009
395 - Particulars of a mortgage or charge 21 February 2009
395 - Particulars of a mortgage or charge 21 February 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 18 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
395 - Particulars of a mortgage or charge 12 January 2008
AA - Annual Accounts 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
363a - Annual Return 25 May 2007
225 - Change of Accounting Reference Date 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2006
363a - Annual Return 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
287 - Change in situation or address of Registered Office 19 June 2006
NEWINC - New incorporation documents 10 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2012 Outstanding

N/A

Debenture 19 February 2009 Fully Satisfied

N/A

Chattel mortgage 19 February 2009 Fully Satisfied

N/A

Mortgage debenture 27 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.