Company NameCarmans Coaches Limited
Company StatusDissolved
Company Number07289007
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 10 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Christopher Mark Carman
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ifield Way
Gravesend
Kent
DA12 5UA
Secretary NameChristopher Mark Carman
StatusClosed
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Ifield Way
Gravesend
Kent
DA12 5UA
Director NameMarie Dawn Ann Carman
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ifield Way
Gravesend
Kent
DA12 5UA
Director NameMrs Susan Deborah Jones
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ifield Way
Gravesend
Kent
DA12 5UA
Director NameMr Paul Anthony Traylen
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(1 year after company formation)
Appointment Duration9 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ifield Way
Gravesend
Kent
DA12 5UA

Contact

Websitestalbanswelwyncircuit.org.uk

Location

Registered Address97 97 South Street
Braintree
Essex
CM7 3QQ
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

2 at £1Christopher Carman
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,273
Cash£16
Current Liabilities£19,317

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

2 August 2010Delivered on: 6 August 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 July 2017Notification of Christopher Mark Carman as a person with significant control on 18 June 2016 (2 pages)
5 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
26 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
10 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
18 April 2012Termination of appointment of Paul Traylen as a director (1 page)
15 March 2012Termination of appointment of Susan Jones as a director (1 page)
21 July 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
12 July 2011Appointment of Mr Paul Anthony Traylen as a director (2 pages)
29 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
16 February 2011Appointment of Mrs Susan Deborah Jones as a director (3 pages)
14 February 2011Termination of appointment of Marie Carman as a director (2 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)