Company NameSuperior Coaches Ltd
DirectorCarly Preston
Company StatusActive
Company Number06090028
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)

Business Activity

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

Directors

Director NameCarly Preston
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(5 days after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Hillside Road
Eastwood
Leigh-On-Sea
Essex
SS9 5DQ
Secretary NameKim Bridge
NationalityBritish
StatusCurrent
Appointed20 February 2008(1 year after company formation)
Appointment Duration16 years, 2 months
RoleSecretary
Correspondence Address39 Hillside Road
Eastwood
Leigh-On-Sea
Essex
SS9 5DQ
Secretary NameCatherine Woodham
NationalityBritish
StatusResigned
Appointed12 February 2007(5 days after company formation)
Appointment Duration1 year (resigned 20 February 2008)
RoleSecretary
Correspondence Address59 Winsford Gardens
Westcliff On Sea
Essex
SS0 0DR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteeastlondontravel.co.uk
Email address[email protected]
Telephone01702 528038
Telephone regionSouthend-on-Sea

Location

Registered AddressSuite L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Kimberley Esther Bridge
50.00%
Ordinary
50 at £1Mrs Carly Preston
50.00%
Ordinary

Financials

Year2014
Net Worth£15,284
Cash£52,878
Current Liabilities£44,953

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
28 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
17 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
21 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
8 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
16 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
11 March 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
12 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
20 March 2015Director's details changed for Carly Preston on 3 March 2015 (2 pages)
20 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Secretary's details changed for Kim Bridge on 3 March 2015 (1 page)
20 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Director's details changed for Carly Preston on 3 March 2015 (2 pages)
20 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Director's details changed for Carly Preston on 3 March 2015 (2 pages)
20 March 2015Secretary's details changed for Kim Bridge on 3 March 2015 (1 page)
20 March 2015Secretary's details changed for Kim Bridge on 3 March 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 26 February 2015 (1 page)
26 February 2015Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 26 February 2015 (1 page)
24 April 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
20 July 2009Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
20 July 2009Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
31 March 2009Return made up to 07/02/09; full list of members (3 pages)
31 March 2009Return made up to 07/02/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
28 February 2008Registered office changed on 28/02/2008 from 39 hillside road eastwood leigh on sea essex SS9 5DQ (1 page)
28 February 2008Director's change of particulars / carly preston / 31/03/2007 (1 page)
28 February 2008Director's change of particulars / carly preston / 31/03/2007 (1 page)
28 February 2008Return made up to 07/02/08; full list of members (7 pages)
28 February 2008Registered office changed on 28/02/2008 from 39 hillside road eastwood leigh on sea essex SS9 5DQ (1 page)
28 February 2008Return made up to 07/02/08; full list of members (7 pages)
28 February 2008Secretary appointed kim bridge (2 pages)
28 February 2008Secretary appointed kim bridge (2 pages)
28 February 2008Appointment terminated secretary catherine woodham (1 page)
28 February 2008Appointment terminated secretary catherine woodham (1 page)
12 June 2007Registered office changed on 12/06/07 from: 33 victoria road southend on sea SS1 2AE (1 page)
12 June 2007Registered office changed on 12/06/07 from: 33 victoria road southend on sea SS1 2AE (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007Ad 08/02/07--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007Ad 08/02/07--------- £ si 100@1=100 £ ic 2/102 (2 pages)
8 February 2007Director resigned (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007Director resigned (1 page)
7 February 2007Incorporation (13 pages)
7 February 2007Incorporation (13 pages)