1st Direct Coaches Limited

General information

Name:

1st Direct Coaches Ltd

Office Address:

46 Hullbridge Road South Woodham Ferrers CM3 5NG Chelmsford

Number: 05072567

Incorporation date: 2004-03-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1st Direct Coaches Limited can be reached at 46 Hullbridge Road, South Woodham Ferrers in Chelmsford. The company's zip code is CM3 5NG. 1st Direct Coaches has been active on the British market for 20 years. The company's registered no. is 05072567. It 's been 2 years from the moment 1st Direct Coaches Limited is no longer identified under the name 1st Direct Cars. The company's registered with SIC code 49390 which means Other passenger land transport. The company's latest filed accounts documents describe the period up to March 31, 2022 and the latest annual confirmation statement was filed on August 10, 2023.

1st Direct Cars Limited is a small-sized transport company with the licence number PF1058815. The firm has one transport operating centre in the country. In their subsidiary in Benfleet on Villa Road, 3 machines are available.

According to the latest update, there’s a solitary director in the company: Ismail A. (since Saturday 31st July 2021). For 11 years Greta B., had been fulfilling assigned duties for this firm until the resignation three years ago. What is more another director, specifically Brian B. quit in July 2021.

  • Previous company's names
  • 1st Direct Coaches Limited 2022-05-18
  • 1st Direct Cars Limited 2004-03-12

Financial data based on annual reports

Company staff

Ismail A.

Role: Director

Appointed: 31 July 2021

Latest update: 3 January 2024

People with significant control

Ismail A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Ismail A.
Notified on 31 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Greta B.
Notified on 6 April 2016
Ceased on 31 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 August 2024
Confirmation statement last made up date 10 August 2023
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 December 2014
Annual Accounts 5 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 December 2015
Annual Accounts 10 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 31 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 31 December 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company Vehicle Operator Data

44

Address

Villa Road

City

Benfleet

Postal code

SS7 5QL

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

361 Rayleigh Road Eastwood

Post code:

SS9 5PS

City / Town:

Leigh-on-sea

HQ address,
2013

Address:

361 Rayleigh Road Eastwood

Post code:

SS9 5PS

City / Town:

Leigh-on-sea

HQ address,
2014

Address:

361 Rayleigh Road Eastwood

Post code:

SS9 5PS

City / Town:

Leigh-on-sea

HQ address,
2015

Address:

361 Rayleigh Road Eastwood

Post code:

SS9 5PS

City / Town:

Leigh-on-sea

HQ address,
2016

Address:

361 Rayleigh Road Eastwood

Post code:

SS9 5PS

City / Town:

Leigh-on-sea

Accountant/Auditor,
2013 - 2014

Name:

Hudson Thp Limited

Address:

361 Rayleigh Road Eastwood

Post code:

SS9 5PS

City / Town:

Leigh-on-sea

Search other companies

Services (by SIC Code)

  • 49390 : Other passenger land transport
20
Company Age

Closest Companies - by postcode