Company Name1st Direct Coaches Limited
DirectorIsmail Akpinar
Company StatusActive
Company Number05072567
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)
Previous Name1st Direct Cars Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Ismail Akpinar
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Director NameMr Geoffrey Neil Livesey
Date of BirthMarch 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address124 Inchbonnie Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZW
Secretary NameHelene Marie Christine Dusautoir
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address124 Inchbonnie Road
South Woodham Ferrers
Essex
CM3 5ZW
Director NameMrs Greta Ann Bambridge
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(6 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Villa Road
Benfleet
Essex
SS7 5QL
Director NameMr Brian Victor Bambridge
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(5 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 July 2021)
RoleCompany Director
Correspondence Address44 Villa Road
Benfleet
Essex
SS7 5QL
Secretary NameMr Brian Victor Bambridge
StatusResigned
Appointed26 November 2009(5 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 July 2021)
RoleCompany Director
Correspondence Address44 Villa Road
Benfleet
Essex
SS7 5QL
Director NameMrs Greta Ann Bambridge
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(5 years, 11 months after company formation)
Appointment Duration11 years (resigned 13 March 2021)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address44 Villa Road
Benfleet
Essex
SS7 5QL
Secretary NameGl Services Limited (Corporation)
StatusResigned
Appointed20 October 2004(7 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 March 2005)
Correspondence Address124 Inchbonnie Road
South Woodham Ferrers
Essex
CM3 5ZW
Secretary NameSutherland Company Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2005(11 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 26 November 2009)
Correspondence Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Contact

Website1stdirectlimousines.co.uk
Email address[email protected]
Telephone0800 6942282
Telephone regionFreephone

Location

Registered Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Greta Ann Bambridge
100.00%
Ordinary

Financials

Year2014
Net Worth£102,803
Cash£19,441
Current Liabilities£225,739

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

11 August 2023Confirmation statement made on 10 August 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
18 May 2022Company name changed 1ST direct cars LIMITED\certificate issued on 18/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-13
(3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 October 2021Registered office address changed from 361 Rayleigh Road Eastwood Leigh-on-Sea Essex SS9 5PS to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 25 October 2021 (1 page)
13 August 2021Confirmation statement made on 13 August 2021 with updates (4 pages)
31 July 2021Termination of appointment of Brian Victor Bambridge as a secretary on 31 July 2021 (1 page)
31 July 2021Cessation of Greta Ann Bambridge as a person with significant control on 31 July 2021 (1 page)
31 July 2021Termination of appointment of Brian Victor Bambridge as a director on 31 July 2021 (1 page)
31 July 2021Notification of Ismail Akpinar as a person with significant control on 31 July 2021 (2 pages)
31 July 2021Confirmation statement made on 31 July 2021 with updates (5 pages)
31 July 2021Appointment of Mr Ismail Akpinar as a director on 31 July 2021 (2 pages)
21 July 2021Termination of appointment of Greta Ann Bambridge as a director on 13 March 2021 (1 page)
15 July 2021Change of details for Mrs Greta Ann Bambridge as a person with significant control on 15 July 2021 (2 pages)
15 July 2021Director's details changed for Mr Brian Victor Bambridge on 15 July 2021 (2 pages)
15 July 2021Director's details changed for Mrs Greta Ann Bambridge on 15 July 2021 (2 pages)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
27 March 2020Confirmation statement made on 12 March 2020 with updates (5 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 May 2010Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 19 May 2010 (2 pages)
19 May 2010Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 19 May 2010 (2 pages)
20 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
18 February 2010Appointment of Mrs Greta Ann Bambridge as a director (2 pages)
18 February 2010Appointment of Mrs Greta Ann Bambridge as a director (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 January 2010Termination of appointment of Sutherland Company Secretarial Limited as a secretary (1 page)
13 January 2010Appointment of Mr Brian Victor Bambridge as a secretary (1 page)
13 January 2010Termination of appointment of Sutherland Company Secretarial Limited as a secretary (1 page)
13 January 2010Appointment of Mr Brian Victor Bambridge as a secretary (1 page)
12 May 2009Director appointed mr brian victor bambridge (1 page)
12 May 2009Appointment terminated director greta bambridge (1 page)
12 May 2009Director appointed mr brian victor bambridge (1 page)
12 May 2009Appointment terminated director greta bambridge (1 page)
31 March 2009Return made up to 12/03/09; full list of members (3 pages)
31 March 2009Return made up to 12/03/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 April 2008Return made up to 12/03/08; full list of members (3 pages)
24 April 2008Return made up to 12/03/08; full list of members (3 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 March 2007Return made up to 12/03/07; full list of members (2 pages)
16 March 2007Return made up to 12/03/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 May 2006Return made up to 12/03/06; full list of members (2 pages)
8 May 2006Return made up to 12/03/06; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2005Return made up to 12/03/05; full list of members (2 pages)
12 April 2005Return made up to 12/03/05; full list of members (2 pages)
24 March 2005Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
24 March 2005Registered office changed on 24/03/05 from: 124 inchbonnie road south woodham ferrers essex CM3 5ZW (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005Registered office changed on 24/03/05 from: 124 inchbonnie road south woodham ferrers essex CM3 5ZW (1 page)
24 March 2005Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
12 March 2004Incorporation (12 pages)
12 March 2004Incorporation (12 pages)