About

Registered Number: 04611147
Date of Incorporation: 06/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, B5 6DD,

 

Stewarts Coaches Ltd was registered on 06 December 2002 with its registered office in Birmingham, it's status is listed as "Active". Myram, Jennifer Naomi, Arnaouti, Michael, Cotton, Sara Jane, Cotton, Sara Jane are listed as the directors of the organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTON, Sara Jane 10 June 2011 12 September 2018 1
Secretary Name Appointed Resigned Total Appointments
MYRAM, Jennifer Naomi 08 May 2019 - 1
ARNAOUTI, Michael 12 September 2018 30 April 2019 1
COTTON, Sara Jane 11 December 2002 12 September 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 June 2020
TM01 - Termination of appointment of director 09 January 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 01 August 2019
AP01 - Appointment of director 13 May 2019
AP03 - Appointment of secretary 13 May 2019
TM02 - Termination of appointment of secretary 13 May 2019
CS01 - N/A 11 December 2018
AD01 - Change of registered office address 18 September 2018
MR04 - N/A 18 September 2018
MR04 - N/A 18 September 2018
AP03 - Appointment of secretary 17 September 2018
AA01 - Change of accounting reference date 17 September 2018
AP01 - Appointment of director 17 September 2018
AP01 - Appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
TM02 - Termination of appointment of secretary 17 September 2018
AA - Annual Accounts 15 August 2018
AA - Annual Accounts 22 December 2017
TM01 - Termination of appointment of director 20 December 2017
CS01 - N/A 04 December 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 23 December 2016
AUD - Auditor's letter of resignation 11 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 08 December 2015
CH01 - Change of particulars for director 08 December 2015
CH01 - Change of particulars for director 08 December 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 15 July 2013
TM02 - Termination of appointment of secretary 02 July 2013
AP01 - Appointment of director 01 July 2013
AD01 - Change of registered office address 01 July 2013
RESOLUTIONS - N/A 10 May 2013
MG01 - Particulars of a mortgage or charge 03 January 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 26 July 2012
RP04 - N/A 23 February 2012
AR01 - Annual Return 15 December 2011
CH01 - Change of particulars for director 19 July 2011
CERTNM - Change of name certificate 12 July 2011
CONNOT - N/A 12 July 2011
AA - Annual Accounts 23 June 2011
AP01 - Appointment of director 21 June 2011
RESOLUTIONS - N/A 20 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 June 2011
AP01 - Appointment of director 17 June 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 04 October 2010
AD01 - Change of registered office address 01 September 2010
CH04 - Change of particulars for corporate secretary 17 August 2010
CH03 - Change of particulars for secretary 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AR01 - Annual Return 06 January 2010
AP04 - Appointment of corporate secretary 06 January 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 04 December 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
AA - Annual Accounts 16 July 2007
363s - Annual Return 08 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2006
AA - Annual Accounts 28 December 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 11 October 2004
225 - Change of Accounting Reference Date 30 December 2003
363s - Annual Return 13 December 2003
395 - Particulars of a mortgage or charge 04 March 2003
395 - Particulars of a mortgage or charge 31 January 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
CERTNM - Change of name certificate 18 December 2002
NEWINC - New incorporation documents 06 December 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 December 2012 Fully Satisfied

N/A

Chattels mortgage 03 March 2003 Fully Satisfied

N/A

Debenture 27 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.