A.T. BROWN (COACHES) LIMITED
Overview
Company Name | A.T. BROWN (COACHES) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00683423 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of A.T. BROWN (COACHES) LIMITED?
- Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage
Where is A.T. BROWN (COACHES) LIMITED located?
Registered Office Address | 8th Floor, The Point 37 North Wharf Road W2 1AF London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for A.T. BROWN (COACHES) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for A.T. BROWN (COACHES) LIMITED?
Last Confirmation Statement Made Up To | Jan 03, 2026 |
---|---|
Next Confirmation Statement Due | Jan 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 03, 2025 |
Overdue | No |
What are the latest filings for A.T. BROWN (COACHES) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Neal Nicholas Hall on Apr 09, 2025 | 2 pages | CH01 | ||
Appointment of Mr Neal Nicholas Hall as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Gareth John Davies on Mar 31, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr James Robert Mcinnes on Apr 01, 2025 | 2 pages | CH01 | ||
Termination of appointment of Neal Nicholas Hall as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr James Robert Mcinnes as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Colin Brown as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Register inspection address has been changed from Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom to 8th Floor, the Point 37 North Wharf Road London England and Wales W2 1AF | 1 pages | AD02 | ||
Register(s) moved to registered inspection location Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG | 1 pages | AD03 | ||
Confirmation statement made on Jan 03, 2025 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Nov 02, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Andrew Simon Jarvis as a director on Oct 24, 2024 | 2 pages | AP01 | ||
Appointment of Mr Colin Brown as a director on Oct 24, 2024 | 2 pages | AP01 | ||
Registered office address changed from Fremain House Horton Enterprise Park Hortonwood 50 Telford Shropshire TF1 7GZ United Kingdom to 8th Floor, the Point 37 North Wharf Road London W2 1AF on Nov 01, 2024 | 1 pages | AD01 | ||
Director's details changed for Dr Gareth John Davies on Jan 01, 2024 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Nov 02, 2023 with updates | 4 pages | CS01 | ||
Registered office address changed from Fremain House Horton Enterprise Park Hortonwood 50 Telford Shropshire TF1 7GZ to Fremain House Horton Enterprise Park Hortonwood 50 Telford Shropshire TF1 7GZ on Nov 16, 2023 | 1 pages | AD01 | ||
Director's details changed for Dr Gareth John Davies on Oct 02, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Nov 02, 2022 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Sep 30, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Nov 02, 2021 with updates | 5 pages | CS01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Who are the officers of A.T. BROWN (COACHES) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Gareth John | Director | 37 North Wharf Road W2 1AF London The Point, 8th Floor England | United Kingdom | British | Company Director | 99922560010 | ||||
HALL, Neal Nicholas | Director | 37 North Wharf Road W2 1AF London The Point, 8th Floor England | United Kingdom | British | Company Director | 182010560001 | ||||
JARVIS, Andrew Simon | Director | 37 North Wharf Road W2 1AF London 8th Floor, The Point England | Scotland | British | Director | 240925720001 | ||||
MCINNES, James Robert | Director | 37 North Wharf Road W2 1AF London The Point, 8th Floor England | United Kingdom | British | Accountant | 332903230002 | ||||
MACLEOD, Nina Jane | Secretary | Fremain House Horton Enterprise Park TF1 7GZ Hortonwood 50 Telford Shropshire | British | Director | 50716180002 | |||||
POWNALL, Ivor Gordon | Secretary | 81 Trench Road Trench TF2 6PF Telford Salop | British | 17534510001 | ||||||
BROWN, Colin | Director | 37 North Wharf Road W2 1AF London 8th Floor, The Point England | United Kingdom | British | Director/Accountant | 85970020004 | ||||
GALLIER, Nita Kathleen | Director | Eastfield 24 Wrockwardine Road TF1 3BD Telford Salop | British | Housewife | 17534530001 | |||||
HALL, Neal Nicholas | Director | 37 North Wharf Road W2 1AF London 8th Floor, The Point England | United Kingdom | British | General Manager Coaching Operation | 182010560001 | ||||
MACLEOD, Ewen | Director | Fremain House Horton Enterprise Park TF1 7GZ Hortonwood 50 Telford Shropshire | United Kingdom | British | Manager-Office | 63255430002 | ||||
MACLEOD, Nina Jane | Director | Fremain House Horton Enterprise Park TF1 7GZ Hortonwood 50 Telford Shropshire | United Kingdom | British | Director | 50716180002 | ||||
POWNALL, Ivor Gordon | Director | 81 Trench Road Trench TF2 6PF Telford Salop | British | Coach Proprietor | 17534510001 | |||||
POWNALL, Millicent Marie | Director | 81 Trench Road Trench TF2 6PF Telford Salop | British | Housewife | 17534520001 |
Who are the persons with significant control of A.T. BROWN (COACHES) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lakeside Coaches Limited | Jun 30, 2021 | Oswestry Road SY12 0EW Ellesmere The Coach Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Nina Jane Macleod | Jul 01, 2016 | 24 Wrockwardine Road Wellington TF1 3DB Telford Eastfield Shropshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Ewen Macleod | Jul 01, 2016 | 24 Wrockwardine Road Wellington TF1 3DB Telford Eastfield Shropshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0