Calgary
Alberta
Canada
Director Name | Christine Ann Jee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1991(29 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Office Manageres |
Country of Residence | England |
Correspondence Address | 24 Heron Way Cranham Upminster Essex RM14 1EP |
Director Name | Arthur Robert Pratt |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1991(29 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Coach Proprietor |
Country of Residence | England |
Correspondence Address | 77 Wash Road Hutton Brentwood Essex CM13 1DL |
Director Name | Robert John Pratt |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1991(29 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 5 Willingale Close Hutton Brentwood Essex CM13 1NT |
Director Name | Janet Marion Aldridge |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1991(29 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Admin Assistant |
Country of Residence | England |
Correspondence Address | 77 Wash Road Hutton Brentwood Essex CM13 1DL |
Secretary Name | Mrs Rosalind Dorothy Pratt |
---|---|
Status | Current |
Appointed | 17 February 2014(52 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Patricia Dawn Pratt |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1975(13 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 March 1991) |
Role | Secretary |
Correspondence Address | 77 Wash Road Hutton Brentwood Essex CM13 1DL |
Secretary Name | Patricia Dawn Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(29 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 17 February 2014) |
Role | Company Director |
Correspondence Address | 77 Wash Road Hutton Brentwood Essex CM13 1DL |
Website | countycoaches.com |
---|
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
20 at £1 | Christine Ann Jee 20.00% Ordinary |
---|---|
20 at £1 | Janet Marion Aldridge 20.00% Ordinary |
20 at £1 | Robert John Pratt 20.00% Ordinary |
20 at £1 | Sylvia Margaret Best 20.00% Ordinary |
19 at £1 | Arthur Robert Pratt 19.00% Ordinary |
1 at £1 | Patricia Dawn Pratt 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £153,456 |
Cash | £253,165 |
Current Liabilities | £112,194 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
28 November 1997 | Delivered on: 4 December 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a commercial land and buildings at the white house ongar road kelvedon hatch essex part t/n EX206985. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
20 October 1997 | Delivered on: 29 October 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
10 February 1995 | Delivered on: 28 February 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 2 crescent road brentwood essex t/n ex 215250 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 September 1988 | Delivered on: 6 October 1988 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 victoria road, brentwood essex t/n 186676 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 June 1991 | Delivered on: 28 June 1991 Satisfied on: 4 April 1998 Persons entitled: Royscot Trust PLC Classification: Loan agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Daf sb 2300 jonckheere jubilee P50 coach registration number D94 bnv. Fully Satisfied |
25 August 2023 | Director's details changed for Janet Marion Aldridge on 25 August 2023 (2 pages) |
---|---|
7 August 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
19 January 2023 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
14 July 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
23 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
22 October 2020 | Registered office address changed from 11 Queens Rd Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 22 October 2020 (1 page) |
26 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
28 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
13 July 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
11 August 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
11 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
26 August 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
4 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
23 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 July 2014 | Director's details changed for Janet Marion Aldridge on 12 May 2014 (2 pages) |
1 July 2014 | Director's details changed for Janet Marion Aldridge on 12 May 2014 (2 pages) |
1 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
18 February 2014 | Appointment of Mrs Rosalind Dorothy Pratt as a secretary (2 pages) |
18 February 2014 | Termination of appointment of Patricia Pratt as a secretary (1 page) |
18 February 2014 | Termination of appointment of Patricia Pratt as a secretary (1 page) |
18 February 2014 | Appointment of Mrs Rosalind Dorothy Pratt as a secretary (2 pages) |
27 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (9 pages) |
27 June 2013 | Director's details changed for Sylvia Margaret Best on 12 June 2013 (2 pages) |
27 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (9 pages) |
27 June 2013 | Director's details changed for Sylvia Margaret Best on 12 June 2013 (2 pages) |
18 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (9 pages) |
27 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (9 pages) |
27 July 2012 | Director's details changed for Sylvia Margaret Best on 13 June 2011 (2 pages) |
27 July 2012 | Director's details changed for Sylvia Margaret Best on 13 June 2011 (2 pages) |
21 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
20 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (9 pages) |
20 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (9 pages) |
14 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 June 2010 | Director's details changed for Christine Ann Jee on 12 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Janet Marion Aldridge on 12 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Sylvia Margaret Best on 12 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Sylvia Margaret Best on 12 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Arthur Robert Pratt on 12 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Janet Marion Aldridge on 12 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Robert John Pratt on 12 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Robert John Pratt on 12 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Christine Ann Jee on 12 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Director's details changed for Arthur Robert Pratt on 12 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
29 June 2009 | Return made up to 12/06/09; full list of members (6 pages) |
29 June 2009 | Return made up to 12/06/09; full list of members (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
26 June 2008 | Return made up to 12/06/08; full list of members (6 pages) |
26 June 2008 | Return made up to 12/06/08; full list of members (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 July 2007 | Return made up to 12/06/07; no change of members (8 pages) |
6 July 2007 | Return made up to 12/06/07; no change of members (8 pages) |
13 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
28 June 2006 | Return made up to 12/06/06; full list of members
|
28 June 2006 | Return made up to 12/06/06; full list of members
|
25 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
21 July 2005 | Return made up to 12/06/05; full list of members (9 pages) |
21 July 2005 | Return made up to 12/06/05; full list of members (9 pages) |
2 August 2004 | Return made up to 12/06/04; full list of members (11 pages) |
2 August 2004 | Return made up to 12/06/04; full list of members (11 pages) |
2 June 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
11 August 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
11 August 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
7 July 2003 | Return made up to 12/06/03; full list of members
|
7 July 2003 | Return made up to 12/06/03; full list of members
|
5 September 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
10 July 2002 | Return made up to 12/06/02; full list of members (9 pages) |
10 July 2002 | Return made up to 12/06/02; full list of members (9 pages) |
21 February 2002 | Director's particulars changed (1 page) |
21 February 2002 | Director's particulars changed (1 page) |
10 July 2001 | Return made up to 12/06/01; full list of members (8 pages) |
10 July 2001 | Return made up to 12/06/01; full list of members (8 pages) |
17 May 2001 | Full accounts made up to 28 February 2001 (14 pages) |
17 May 2001 | Full accounts made up to 28 February 2001 (14 pages) |
11 September 2000 | Full accounts made up to 29 February 2000 (11 pages) |
11 September 2000 | Full accounts made up to 29 February 2000 (11 pages) |
28 June 2000 | Return made up to 12/06/00; full list of members
|
28 June 2000 | Return made up to 12/06/00; full list of members
|
10 November 1999 | Director's particulars changed (1 page) |
10 November 1999 | Director's particulars changed (1 page) |
4 November 1999 | Full accounts made up to 28 February 1999 (11 pages) |
4 November 1999 | Full accounts made up to 28 February 1999 (11 pages) |
7 July 1999 | Return made up to 12/06/99; full list of members (8 pages) |
7 July 1999 | Return made up to 12/06/99; full list of members (8 pages) |
16 November 1998 | Full accounts made up to 28 February 1998 (10 pages) |
16 November 1998 | Director's particulars changed (1 page) |
16 November 1998 | Full accounts made up to 28 February 1998 (10 pages) |
16 November 1998 | Director's particulars changed (1 page) |
7 July 1998 | Return made up to 12/06/98; no change of members
|
7 July 1998 | Return made up to 12/06/98; no change of members
|
4 December 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
1 August 1997 | Full accounts made up to 28 February 1997 (11 pages) |
1 August 1997 | Full accounts made up to 28 February 1997 (11 pages) |
19 June 1997 | Return made up to 12/06/97; no change of members (6 pages) |
19 June 1997 | Return made up to 12/06/97; no change of members (6 pages) |
28 August 1996 | Full accounts made up to 29 February 1996 (8 pages) |
28 August 1996 | Full accounts made up to 29 February 1996 (8 pages) |
28 June 1996 | Return made up to 12/06/96; full list of members (8 pages) |
28 June 1996 | Return made up to 12/06/96; full list of members (8 pages) |
8 August 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
8 August 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |