Bond Accessible Coaches Limited

General information

Name:

Bond Accessible Coaches Ltd

Office Address:

Staffords Accountants, Cavendish House Clarke Street Poulton Industrial Estate FY6 8JW Poulton-le-fylde

Number: 05863697

Incorporation date: 2006-06-30

Dissolution date: 2022-12-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 signifies the start of Bond Accessible Coaches Limited, the company that was situated at Staffords Accountants, Cavendish House Clarke Street, Poulton Industrial Estate, Poulton-le-fylde. It was founded on Fri, 30th Jun 2006. The firm Companies House Registration Number was 05863697 and the company post code was FY6 8JW. This company had been active in this business for approximately 16 years until Tue, 27th Dec 2022.

Shaun A. and Benjamin A. were registered as the enterprise's directors and were running the company for 16 years.

Executives who had control over the firm were as follows: Benjamin A. owned over 1/2 to 3/4 of company shares . Shaun A. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Shaun A.

Role: Secretary

Appointed: 30 June 2006

Latest update: 20 March 2023

Shaun A.

Role: Director

Appointed: 30 June 2006

Latest update: 20 March 2023

Benjamin A.

Role: Director

Appointed: 30 June 2006

Latest update: 20 March 2023

People with significant control

Benjamin A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Shaun A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 14 July 2022
Confirmation statement last made up date 30 June 2021
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 December 2013
Annual Accounts 22 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 November 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 15 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 December 2016
Annual Accounts 21 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 21 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company Vehicle Operator Data

Jackson House

Address

Burton Road

City

Blackpool

Postal code

FY4 4NW

No. of Vehicles

2

Unit 23

Address

Sycamore Trading Estate , Squires Gate Lane

City

Blackpool

Postal code

FY4 3RL

No. of Vehicles

6

69-71 South Promenade

City

Lytham St. Annes

Postal code

FY8 1LZ

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, December 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
16
Company Age

Similar companies nearby

Closest companies