Mitchells Mini Coaches Ltd

General information

Name:

Mitchells Mini Coaches Limited

Office Address:

3 Fisher Street CA3 8RR Carlisle

Number: 06490263

Incorporation date: 2008-01-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mitchells Mini Coaches came into being in 2008 as a company enlisted under no 06490263, located at CA3 8RR Carlisle at 3 Fisher Street. It has been in business for sixteen years and its last known status is active. This business's Standard Industrial Classification Code is 49390 and has the NACE code: Other passenger land transport. The firm's latest accounts describe the period up to 2022-03-31 and the latest confirmation statement was released on 2023-01-31.

Mitchells Mini Coaches Ltd is a small-sized transport company with the licence number PC1079463. The firm has two transport operating centres in the country. In their subsidiary in Brampton on Gilsland, 3 machines are available. The centre in Brampton on Gilsland has 3 machines.

Jonathan M. is the company's individual managing director, that was assigned this position sixteen years ago. Moreover, the managing director's assignments are regularly helped with by a secretary - Jacquelyn A., who was selected by this business on 2008-01-31.

Financial data based on annual reports

Company staff

Jacquelyn A.

Role: Secretary

Appointed: 31 January 2008

Latest update: 3 March 2024

Jonathan M.

Role: Director

Appointed: 31 January 2008

Latest update: 3 March 2024

People with significant control

Jonathan M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Jonathan M.
Notified on 31 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts 6 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6 October 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 June 2015
Annual Accounts 25 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 June 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 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 4 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 September 2013

Company Vehicle Operator Data

Bridge Inn

Address

Gilsland

City

Brampton

Postal code

CA8 7BE

No. of Vehicles

3

Station Hotel

Address

Gilsland

City

Brampton

Postal code

CA8 7DS

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
On 30th January 2023 director's details were changed (CH01)
filed on: 7th, February 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

119 Denton Street Denton Holme

Post code:

CA2 5EN

City / Town:

Carlisle

HQ address,
2014

Address:

119 Denton Street Denton Holme

Post code:

CA2 5EN

City / Town:

Carlisle

HQ address,
2015

Address:

119 Denton Street Denton Holme

Post code:

CA2 5EN

City / Town:

Carlisle

HQ address,
2016

Address:

119 Denton Street Denton Holme

Post code:

CA2 5EN

City / Town:

Carlisle

Search other companies

Services (by SIC Code)

  • 49390 : Other passenger land transport
16
Company Age

Closest Companies - by postcode