Company NameExpress Coach Repairs Limited
DirectorsBrian Sheader and Simon Sheader
Company StatusActive
Company Number01836877
CategoryPrivate Limited Company
Incorporation Date30 July 1984(39 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Brian Sheader
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(7 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCoach Repairer
Country of ResidenceEngland
Correspondence AddressSpring Head Cottage North Street
Flixton
Scarborough
North Yorkshire
YO11 3UA
Director NameMr Simon Sheader
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(34 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaglehurst 12 Quay Road
Bridlington
East Riding Of Yorkshire
YO15 2AD
Director NameMrs Frances Josephine Sheader
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(7 years, 10 months after company formation)
Appointment Duration26 years, 8 months (resigned 13 February 2019)
RoleClerk
Country of ResidenceEngland
Correspondence AddressSpring Head Cottage North Street
Flixton
Scarborough
North Yorkshire
YO11 3UA
Secretary NameMrs Frances Josephine Sheader
NationalityBritish
StatusResigned
Appointed01 June 1992(7 years, 10 months after company formation)
Appointment Duration26 years, 8 months (resigned 13 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Head Cottage North Street
Flixton
Scarborough
North Yorkshire
YO11 3UA

Contact

Websiteexpresscoachrepairs.net

Location

Registered AddressEaglehurst
12 Quay Road
Bridlington
East Riding Of Yorkshire
YO15 2AD
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr Brian Sheader
50.00%
Ordinary
50 at £1Mrs Frances Josephine Sheader
50.00%
Ordinary

Financials

Year2014
Net Worth£17,204
Cash£19,216
Current Liabilities£103,571

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

23 January 1989Delivered on: 26 January 1989
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

Filing History

31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
9 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
31 May 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
18 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
16 June 2021Confirmation statement made on 31 May 2021 with updates (5 pages)
12 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
23 June 2020Change of share class name or designation (2 pages)
11 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
3 July 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
18 February 2019Cessation of Frances Josephine Sheader as a person with significant control on 13 February 2019 (1 page)
18 February 2019Notification of Simon Sheader as a person with significant control on 13 February 2019 (2 pages)
18 February 2019Termination of appointment of Frances Josephine Sheader as a director on 13 February 2019 (1 page)
18 February 2019Appointment of Mr Simon Sheader as a director on 13 February 2019 (2 pages)
18 February 2019Termination of appointment of Frances Josephine Sheader as a secretary on 13 February 2019 (1 page)
28 November 2018Micro company accounts made up to 31 August 2018 (6 pages)
12 September 2018Registered office address changed from Jws Hopper Hill Road Scarborough Business Park Scarborough YO11 3YS to The Jones Partnership, 31B Enterprise Way Thornton Road Industrial Estate Pickering YO18 7NA on 12 September 2018 (1 page)
12 September 2018Registered office address changed from The Jones Partnership, 31B Enterprise Way Thornton Road Industrial Estate Pickering YO18 7NA England to 31B Enterprise Way Thornton Road Industrial Estate Pickering YO18 7NA on 12 September 2018 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (6 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (6 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
30 May 2013Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 30 May 2013 (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 May 2013Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 30 May 2013 (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
14 July 2011Director's details changed for Mr Brian Sheader on 31 May 2011 (2 pages)
14 July 2011Director's details changed for Mr Brian Sheader on 31 May 2011 (2 pages)
14 July 2011Director's details changed for Mrs Frances Josephine Sheader on 31 May 2011 (2 pages)
14 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
14 July 2011Director's details changed for Mrs Frances Josephine Sheader on 31 May 2011 (2 pages)
16 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
16 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
8 July 2009Return made up to 01/06/09; full list of members (4 pages)
8 July 2009Return made up to 01/06/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2008Return made up to 01/06/08; full list of members (4 pages)
30 June 2008Return made up to 01/06/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 July 2007Return made up to 31/05/07; full list of members (2 pages)
4 July 2007Return made up to 31/05/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 June 2006Return made up to 31/05/06; full list of members (3 pages)
29 June 2006Return made up to 31/05/06; full list of members (3 pages)
21 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 June 2005Return made up to 01/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 June 2005Return made up to 01/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
14 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 June 2004Return made up to 01/06/04; full list of members (7 pages)
1 June 2004Return made up to 01/06/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
6 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
18 June 2003Return made up to 01/06/03; full list of members (7 pages)
18 June 2003Return made up to 01/06/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
2 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
2 June 2002Return made up to 01/06/02; full list of members (7 pages)
2 June 2002Return made up to 01/06/02; full list of members (7 pages)
8 January 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
8 January 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
6 June 2001Return made up to 01/06/01; full list of members (6 pages)
6 June 2001Return made up to 01/06/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 30 November 2000 (4 pages)
27 April 2001Accounts for a small company made up to 30 November 2000 (4 pages)
2 January 2001Accounting reference date shortened from 30/11/01 to 31/08/01 (1 page)
2 January 2001Accounting reference date shortened from 30/11/01 to 31/08/01 (1 page)
16 June 2000Return made up to 01/06/00; full list of members (6 pages)
16 June 2000Return made up to 01/06/00; full list of members (6 pages)
16 April 2000Accounts for a small company made up to 30 November 1999 (4 pages)
16 April 2000Accounts for a small company made up to 30 November 1999 (4 pages)
9 June 1999Return made up to 01/06/99; full list of members (6 pages)
9 June 1999Return made up to 01/06/99; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 30 November 1998 (4 pages)
26 May 1999Accounts for a small company made up to 30 November 1998 (4 pages)
19 August 1998Accounts for a small company made up to 30 November 1997 (4 pages)
19 August 1998Accounts for a small company made up to 30 November 1997 (4 pages)
23 June 1998Return made up to 01/06/98; no change of members (4 pages)
23 June 1998Return made up to 01/06/98; no change of members (4 pages)
31 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
31 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
11 June 1997Return made up to 01/06/97; no change of members (4 pages)
11 June 1997Return made up to 01/06/97; no change of members (4 pages)
28 May 1997Accounts for a small company made up to 30 November 1996 (6 pages)
28 May 1997Accounts for a small company made up to 30 November 1996 (6 pages)
17 June 1996Return made up to 01/06/96; full list of members (6 pages)
17 June 1996Return made up to 01/06/96; full list of members (6 pages)
3 June 1996Accounts for a small company made up to 30 November 1995 (6 pages)
3 June 1996Accounts for a small company made up to 30 November 1995 (6 pages)
20 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
20 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
8 June 1995Return made up to 01/06/95; no change of members (4 pages)
8 June 1995Return made up to 01/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)