About

Registered Number: 02855468
Date of Incorporation: 21/09/1993 (31 years and 6 months ago)
Company Status: Active
Registered Address: Rigby Road, Blackpool, FY1 5DD

 

Seagull Coaches Ltd was registered on 21 September 1993 with its registered office in the United Kingdom. There are 3 directors listed as Towers, Mark, Carney, James, Cole, Jane for Seagull Coaches Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARNEY, James 11 October 2017 - 1
COLE, Jane 29 September 2015 - 1
Secretary Name Appointed Resigned Total Appointments
TOWERS, Mark 26 April 2013 - 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 26 November 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 12 December 2017
AP01 - Appointment of director 11 October 2017
CS01 - N/A 26 September 2017
TM01 - Termination of appointment of director 26 September 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
AP01 - Appointment of director 06 October 2015
AP01 - Appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 22 September 2014
AP01 - Appointment of director 17 September 2014
TM01 - Termination of appointment of director 11 September 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 02 September 2013
AP03 - Appointment of secretary 05 June 2013
TM02 - Termination of appointment of secretary 09 May 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 02 September 2010
363a - Annual Return 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
AA - Annual Accounts 10 September 2009
288b - Notice of resignation of directors or secretaries 07 June 2009
288a - Notice of appointment of directors or secretaries 07 June 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
AA - Annual Accounts 15 September 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 15 October 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 01 October 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 09 October 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
AA - Annual Accounts 16 January 2002
288b - Notice of resignation of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
363s - Annual Return 16 October 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 14 October 1999
CERTNM - Change of name certificate 13 August 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 20 October 1998
AA - Annual Accounts 01 December 1997
363s - Annual Return 01 October 1997
AA - Annual Accounts 22 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1996
363s - Annual Return 21 October 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 19 October 1995
AA - Annual Accounts 12 January 1995
AUD - Auditor's letter of resignation 20 December 1994
363s - Annual Return 03 October 1994
RESOLUTIONS - N/A 16 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1994
123 - Notice of increase in nominal capital 16 June 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
287 - Change in situation or address of Registered Office 25 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1994
RESOLUTIONS - N/A 04 May 1994
RESOLUTIONS - N/A 22 December 1993
395 - Particulars of a mortgage or charge 22 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1993
288 - N/A 14 December 1993
287 - Change in situation or address of Registered Office 11 November 1993
NEWINC - New incorporation documents 21 September 1993

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 14 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.