1ST DIRECT COACHES LIMITED

46 Hullbridge Road 46 Hullbridge Road, Chelmsford, CM3 5NG, Essex, England
StatusACTIVE
Company No.05072567
CategoryPrivate Limited Company
Incorporated12 Mar 2004
Age20 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

1ST DIRECT COACHES LIMITED is an active private limited company with number 05072567. It was incorporated 20 years, 3 months, 24 days ago, on 12 March 2004. The company address is 46 Hullbridge Road 46 Hullbridge Road, Chelmsford, CM3 5NG, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Certificate change of name company

Date: 18 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 1ST direct cars LIMITED\certificate issued on 18/05/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-25

Old address: 361 Rayleigh Road Eastwood Leigh-on-Sea Essex SS9 5PS

New address: 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ismail Akpinar

Appointment date: 2021-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ismail Akpinar

Notification date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Victor Bambridge

Termination date: 2021-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Greta Ann Bambridge

Cessation date: 2021-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Victor Bambridge

Termination date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2021

Action Date: 13 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greta Ann Bambridge

Termination date: 2021-03-13

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-15

Psc name: Mrs Greta Ann Bambridge

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-15

Officer name: Mrs Greta Ann Bambridge

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-15

Officer name: Mr Brian Victor Bambridge

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2010

Action Date: 19 May 2010

Category: Address

Type: AD01

Change date: 2010-05-19

Old address: Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 12 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-12

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Greta Ann Bambridge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination secretary company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sutherland Company Secretarial Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian Victor Bambridge

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr brian victor bambridge

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director greta bambridge

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 24/03/05 from: 124 inchbonnie road south woodham ferrers essex CM3 5ZW

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJS CRANE SERVICES LIMITED

1 FORSTAL ROAD,AYLESFORD,ME20 7AU

Number:11283169
Status:ACTIVE
Category:Private Limited Company

BIDE DEVELOPMENTS LIMITED

BUNGLEBURN,BURNHOUSE,KA15 1LG

Number:SC444665
Status:ACTIVE
Category:Private Limited Company

COOKES & CROWLEY PROPERTIES LLP

9 ST MARK STREET,GLOUCESTER,GL1 2QG

Number:OC426772
Status:ACTIVE
Category:Limited Liability Partnership

ECO DRILL (ENGLAND) LIMITED

DURHAM ROAD,CHILTON,DL17 0EW

Number:06254100
Status:ACTIVE
Category:Private Limited Company

INSPEARATIONAL TRAVELS LIMITED

40 HIGH STREET,YORK,YO51 9AW

Number:05409426
Status:ACTIVE
Category:Private Limited Company

PAGELLA LIFE RESOURCES LIMITED

22 BERKELEY SQUARE,LONDON,

Number:09193029
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source