About

Registered Number: 04284763
Date of Incorporation: 11/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 8 Hopper Way, Diss, Norfolk, IP22 4GT

 

Stowmarket Minibus & Coach Hire Ltd was founded on 11 September 2001 and has its registered office in Diss, it has a status of "Active". The companies directors are listed as Vimalanandan, Saranraj, Eustace, Lisa Jane, Eustace, Stephen. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIMALANANDAN, Saranraj 01 October 2020 - 1
EUSTACE, Lisa Jane 11 September 2001 01 October 2020 1
EUSTACE, Stephen 11 September 2001 01 October 2020 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
PSC01 - N/A 02 October 2020
PSC01 - N/A 02 October 2020
PSC07 - N/A 02 October 2020
PSC07 - N/A 02 October 2020
TM02 - Termination of appointment of secretary 02 October 2020
AP01 - Appointment of director 02 October 2020
TM01 - Termination of appointment of director 02 October 2020
TM01 - Termination of appointment of director 02 October 2020
CS01 - N/A 02 October 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 29 June 2016
MR01 - N/A 17 November 2015
AR01 - Annual Return 11 September 2015
CH01 - Change of particulars for director 08 September 2015
AD01 - Change of registered office address 08 September 2015
CH01 - Change of particulars for director 08 September 2015
CH03 - Change of particulars for secretary 08 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 23 September 2014
MR01 - N/A 10 June 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 28 June 2013
CERTNM - Change of name certificate 05 February 2013
CONNOT - N/A 07 January 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 20 August 2009
AAMD - Amended Accounts 27 February 2009
AAMD - Amended Accounts 06 November 2008
AAMD - Amended Accounts 06 November 2008
363a - Annual Return 08 October 2008
AA - Annual Accounts 15 August 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 02 October 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 17 September 2004
395 - Particulars of a mortgage or charge 30 July 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 10 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2002
288a - Notice of appointment of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
NEWINC - New incorporation documents 11 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2015 Outstanding

N/A

A registered charge 29 May 2014 Outstanding

N/A

Debenture 26 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.