Company NameBus And Coach Limited
DirectorRoger Stuart Gaunt
Company StatusActive
Company Number06048403
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)
Previous NameFind Setting Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Roger Stuart Gaunt
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2007(3 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoachers Corner
8 Manor Gardens Thorner
Leeds
West Yorkshire
LS14 3EQ
Secretary NameMr Roger Stuart Gaunt
NationalityBritish
StatusCurrent
Appointed16 April 2007(3 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoachers Corner
8 Manor Gardens Thorner
Leeds
West Yorkshire
LS14 3EQ
Director NameMr Michael Leslie Rein
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(3 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 August 2020)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Duchy Road
Harrogate
North Yorkshire
HG1 2HB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitetransdevplc.co.uk

Location

Registered AddressUnit 15 Acorn Business Park
Killingbeck Drive
Leeds
LS14 6UF
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £0.001Mr Roger Gaunt
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

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

Returns

Latest Return16 April 2024 (1 week, 2 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

13 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
18 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
19 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
5 May 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
14 September 2020Termination of appointment of Michael Leslie Rein as a director on 31 August 2020 (1 page)
7 July 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
29 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
23 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
21 January 2019Confirmation statement made on 16 April 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
9 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(6 pages)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(6 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 April 2015Registered office address changed from Crown House Armley Road Leeds Yorkshire LS12 2EJ to Unit 15 Acorn Business Park Killingbeck Drive Leeds LS14 6UF on 29 April 2015 (1 page)
29 April 2015Registered office address changed from Crown House Armley Road Leeds Yorkshire LS12 2EJ to Unit 15 Acorn Business Park Killingbeck Drive Leeds LS14 6UF on 29 April 2015 (1 page)
23 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
23 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(5 pages)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(5 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (15 pages)
17 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (15 pages)
13 January 2010Director's details changed for Roger Gaunt on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Roger Gaunt on 13 January 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 September 2009Capitals not rolled up (2 pages)
9 September 2009Return made up to 11/01/09; full list of members; amend (5 pages)
9 September 2009Capitals not rolled up (2 pages)
9 September 2009Return made up to 11/01/09; full list of members; amend (5 pages)
15 January 2009Return made up to 11/01/09; full list of members (3 pages)
15 January 2009Return made up to 11/01/09; full list of members (3 pages)
2 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
27 August 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
27 August 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
8 February 2008Return made up to 11/01/08; full list of members (2 pages)
8 February 2008Return made up to 11/01/08; full list of members (2 pages)
31 October 2007Company name changed find setting LIMITED\certificate issued on 31/10/07 (2 pages)
31 October 2007Company name changed find setting LIMITED\certificate issued on 31/10/07 (2 pages)
20 June 2007New secretary appointed;new director appointed (2 pages)
20 June 2007New secretary appointed;new director appointed (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Registered office changed on 05/06/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Registered office changed on 05/06/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007Director resigned (1 page)
11 January 2007Incorporation (16 pages)
11 January 2007Incorporation (16 pages)