AUTOMATIONS FOR COACHES LIMITED
Overview
Company Name | AUTOMATIONS FOR COACHES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02863978 |
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 AUTOMATIONS FOR COACHES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AUTOMATIONS FOR COACHES LIMITED located?
Registered Office Address | 95 Beaumont Road CB1 8PX Cambridge Cambridgeshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AUTOMATIONS FOR COACHES LIMITED?
Company Name | From | Until |
---|---|---|
BCS (CAMBRIDGE) LIMITED | Oct 08, 2015 | Oct 08, 2015 |
BCS (CAMBRIDGE) LTD. | Nov 18, 1996 | Nov 18, 1996 |
CAMBRIDGE PACKAGING LIMITED | Jan 18, 1994 | Jan 18, 1994 |
EVENASK LIMITED | Oct 19, 1993 | Oct 19, 1993 |
What are the latest accounts for AUTOMATIONS FOR 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 AUTOMATIONS FOR COACHES LIMITED?
Last Confirmation Statement Made Up To | May 16, 2025 |
---|---|
Next Confirmation Statement Due | May 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 16, 2024 |
Overdue | No |
What are the latest filings for AUTOMATIONS FOR COACHES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on May 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE to 95 Beaumont Road Cambridge Cambridgeshire CB1 8PX on Jul 22, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on May 16, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Louise Elizabeth Marshall Ofarrell as a director on May 12, 2022 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed bcs (cambridge) LIMITED\certificate issued on 16/05/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of George David O'farrell as a person with significant control on May 12, 2022 | 2 pages | PSC01 | ||||||||||
Cessation of Louise Elizabeth Marshall O'farrell as a person with significant control on May 12, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of David John O'farrell as a person with significant control on May 12, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Mr George David O'farrell as a director on May 12, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John O'farrell as a director on May 12, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Trina Jeanne Hill as a secretary on May 12, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of AUTOMATIONS FOR COACHES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
O'FARRELL, George David | Director | Beaumont Road CB1 8PX Cambridge 95 Cambridgeshire United Kingdom | United Kingdom | British | Company Director | 262026750001 | ||||
HILL, Trina Jeanne | Secretary | Station Court, Station Road Great Shelford CB22 5NE Cambridge Windsor House England | 173102740001 | |||||||
O'FARRELL, Louise Elizabeth Marshall | Secretary | Cambridge Road Babraham CB22 3GN Cambridge 4 The Mill Copley Hill Farm Business Park Cambridgeshire | 172179210001 | |||||||
O'FARRELL, Patrick Joseph | Secretary | 59 Beaumont Road CB1 8PX Cambridge | British | Accountant/Chartered Sec | 9158400001 | |||||
O'FARRELL, Patrick Joseph | Secretary | 59 Beaumont Road CB1 8PX Cambridge | British | 9158400001 | ||||||
SPOORE, Lucy Anne Patricia | Secretary | 1 Orchard Road Histon CB4 4HL Cambridge | British | 40772950001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ELLIS, Colin | Director | 50 Cambridge Road Great Shelford CB2 5JS Cambridge Cambridgeshire | British | Marketing Director | 37072140001 | |||||
O'FARRELL, David John | Director | Station Court, Station Road Great Shelford CB22 5NE Cambridge Windsor House England | United Kingdom | British | Director | 37072180003 | ||||
O'FARRELL, Patrick Joseph | Director | 59 Beaumont Road CB1 8PX Cambridge | United Kingdom | British | Accountant/Chartered Sec | 9158400001 | ||||
OFARRELL, Louise Elizabeth Marshall | Director | Station Court, Station Road Great Shelford CB22 5NE Cambridge Windsor House England | United Kingdom | British | Director | 50218390002 | ||||
SPOORE, Alan Terry | Director | 1 Orchard Road Histon CB4 4HL Cambridge Cambridgeshire | British | Production Director | 37072010001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of AUTOMATIONS FOR COACHES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr George David O'Farrell | May 12, 2022 | Beaumont Road CB1 8PX Cambridge 95 Cambridgeshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr David John O'Farrell | Apr 27, 2016 | Station Court, Station Road Great Shelford CB22 5NE Cambridge Windsor House | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Louise Elizabeth Marshall O'Farrell | Apr 27, 2016 | Station Court, Station Road Great Shelford CB22 5NE Cambridge Windsor House | 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