Spratt's Coaches (east Anglian & Continental) Limited

General information

Name:

Spratt's Coaches (east Anglian & Continental) Ltd

Office Address:

5th Floor Parker Andrews Union Building 51-59 Rose Lane NR1 1BY Norwich

Number: 01126571

Incorporation date: 1973-08-03

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Spratt's Coaches (east Anglian & Continental) Limited was set up as Private Limited Company, registered in 5th Floor Parker Andrews Union Building 51-59, Rose Lane in Norwich. The company's zip code is NR1 1BY. The firm operates since 1973-08-03. The firm's registered no. is 01126571. This company's classified under the NACE and SIC code 49390 and has the NACE code: Other passenger land transport. Spratt's Coaches (east Anglian & Continental) Ltd filed its account information for the financial period up to 2019-03-31. The firm's most recent confirmation statement was filed on 2019-08-24.

Financial data based on annual reports

Company staff

Christine B.

Role: Secretary

Appointed: 01 April 2004

Latest update: 20 January 2024

Christine B.

Role: Director

Appointed: 27 August 1991

Latest update: 20 January 2024

Richard S.

Role: Director

Appointed: 27 August 1991

Latest update: 20 January 2024

People with significant control

Christine B.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Richard S.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Anne R.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 05 October 2020
Confirmation statement last made up date 24 August 2019
Annual Accounts 16 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 16 February 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 June 2016
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 28 February 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 February 2013
Annual Accounts 20 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2019 (AA)
filed on: 6th, September 2019
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

The Garage Wreningham

Post code:

NR16 1AZ

City / Town:

Norwich

HQ address,
2013

Address:

The Garage Wreningham

Post code:

NR16 1AZ

City / Town:

Norwich

HQ address,
2014

Address:

The Garage Wreningham

Post code:

NR16 1AZ

City / Town:

Norwich

HQ address,
2015

Address:

The Garage Wreningham

Post code:

NR16 1AZ

City / Town:

Norwich

HQ address,
2016

Address:

The Garage Wreningham

Post code:

NR16 1AZ

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 49390 : Other passenger land transport
50
Company Age

Closest Companies - by postcode