About

Registered Number: 07079302
Date of Incorporation: 17/11/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: 1 Mires Beck Close, Windhill, Shipley, West Yorkshire, BD18 2NA,

 

Established in 2009, Shipley Mini Coaches Ltd has its registered office in Shipley, it's status is listed as "Active". We don't currently know the number of employees at this company. The companies directors are listed as Nicholson, Martin Alistair, Nicholson, Fiona Louise, Nicholson, Fiona Louise, Rodgers, Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLSON, Martin Alistair 17 November 2009 - 1
NICHOLSON, Fiona Louise 20 February 2012 17 March 2017 1
RODGERS, Stephen 10 February 2011 26 March 2013 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON, Fiona Louise 10 February 2011 17 March 2017 1

Filing History

Document Type Date
CS01 - N/A 30 May 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 21 May 2018
AD01 - Change of registered office address 21 May 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 25 May 2017
TM02 - Termination of appointment of secretary 23 March 2017
TM01 - Termination of appointment of director 23 March 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 14 April 2014
AD01 - Change of registered office address 14 April 2014
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 09 April 2013
TM01 - Termination of appointment of director 08 April 2013
AP01 - Appointment of director 08 April 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 21 March 2012
MG01 - Particulars of a mortgage or charge 29 October 2011
CH01 - Change of particulars for director 04 October 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 10 February 2011
AP01 - Appointment of director 10 February 2011
CH01 - Change of particulars for director 10 February 2011
AP03 - Appointment of secretary 10 February 2011
CH01 - Change of particulars for director 02 July 2010
AP01 - Appointment of director 01 July 2010
TM01 - Termination of appointment of director 21 January 2010
TM02 - Termination of appointment of secretary 21 January 2010
NEWINC - New incorporation documents 17 November 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.