Company NameThe London Road Coachworks Limited
DirectorJohn Scott
Company StatusActive
Company Number06832041
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Scott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(2 years, 1 month after company formation)
Appointment Duration13 years
RoleBody Shop Manager
Country of ResidenceEngland
Correspondence Address28 Langdon Way
Corringham
Essex
SS17 9DS
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Director NameRonald William Schwar
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fruit Farm Orsett Road
Orsett
Grays
Essex
RM16 3BH
Secretary NameFrances Janet Schwar
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Fruit Farm Orsett Road
Orsett
Grays
Essex
RM16 3BH

Location

Registered Address12 High Street
Stanford-Le-Hope
SS17 0EY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£84,638
Cash£79,964
Current Liabilities£59,346

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

10 January 2024Confirmation statement made on 3 December 2023 with no updates (3 pages)
28 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
15 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
10 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
13 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
18 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
8 January 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
8 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
13 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
3 April 2017Cancellation of shares. Statement of capital on 20 February 2017
  • GBP 40
(4 pages)
3 April 2017Cancellation of shares. Statement of capital on 20 February 2017
  • GBP 40
(4 pages)
20 March 2017Purchase of own shares. (3 pages)
20 March 2017Purchase of own shares. (3 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (11 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (11 pages)
27 February 2017Director's details changed for John Scott on 27 February 2017 (2 pages)
27 February 2017Director's details changed for John Scott on 27 February 2017 (2 pages)
21 February 2017Termination of appointment of Frances Janet Schwar as a secretary on 20 February 2017 (1 page)
21 February 2017Termination of appointment of Ronald William Schwar as a director on 20 February 2017 (1 page)
21 February 2017Termination of appointment of Frances Janet Schwar as a secretary on 20 February 2017 (1 page)
21 February 2017Termination of appointment of Ronald William Schwar as a director on 20 February 2017 (1 page)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page)
28 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(6 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
5 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
3 January 2012Registered office address changed from Abacus House, 7 Argent Court Sylvan Way Southfields Business Park Laindon Essex SS15 6TH on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from Abacus House, 7 Argent Court Sylvan Way Southfields Business Park Laindon Essex SS15 6TH on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from Abacus House, 7 Argent Court Sylvan Way Southfields Business Park Laindon Essex SS15 6TH on 3 January 2012 (2 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 June 2011Change of share class name or designation (2 pages)
15 June 2011Appointment of John Scott as a director (3 pages)
15 June 2011Appointment of John Scott as a director (3 pages)
15 June 2011Change of share class name or designation (2 pages)
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Ronald William Schwar on 27 February 2010 (2 pages)
9 March 2010Secretary's details changed for Frances Janet Schwar on 27 February 2010 (1 page)
9 March 2010Secretary's details changed for Frances Janet Schwar on 27 February 2010 (1 page)
9 March 2010Director's details changed for Ronald William Schwar on 27 February 2010 (2 pages)
23 March 2009Ad 11/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
23 March 2009Ad 11/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
11 March 2009Secretary appointed frances janet schwar (2 pages)
11 March 2009Appointment terminated director barry warmisham (1 page)
11 March 2009Appointment terminated director barry warmisham (1 page)
11 March 2009Secretary appointed frances janet schwar (2 pages)
11 March 2009Director appointed ronald william schwar (2 pages)
11 March 2009Director appointed ronald william schwar (2 pages)
27 February 2009Incorporation (14 pages)
27 February 2009Incorporation (14 pages)