Company NameNaughton Mini Coach Services Limited
DirectorNigel Taylor
Company StatusActive
Company Number01334715
CategoryPrivate Limited Company
Incorporation Date19 October 1977(46 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr Nigel Taylor
NationalityBritish
StatusCurrent
Appointed01 January 1998(20 years, 2 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach Yard Lycrome Road
Lye Green
Chesham
HP5 3LF
Director NameMr Nigel Taylor
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(21 years, 8 months after company formation)
Appointment Duration24 years, 11 months
RoleCoach Hire Operator
Country of ResidenceEngland
Correspondence AddressThe Coach Yard Lycrome Road
Lye Green
Chesham
HP5 3LF
Director NameJames Naughton
Date of BirthApril 1928 (Born 96 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1990(12 years, 2 months after company formation)
Appointment Duration8 years (resigned 31 December 1997)
RoleCoach Operator
Correspondence AddressThe Coach House
Dalcassian Road
Ennnis
County Clare
Irish
Director NameMrs Margaret Naughton
Date of BirthOctober 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed31 October 1991(14 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressThe Coach House
Dalcassian Road
Ennis
County Clare
Irish
Secretary NameMrs Cecilia Dowling
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address52 Walsingham Gardens
Stoneleigh
Epsom
Surrey
KT19 0LU
Director NameStephen George Riddle
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(20 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 05 November 2009)
RoleCoach Hire Operator
Country of ResidenceUnited Kingdom
Correspondence Address11 Tranmere Road
Twickenham
Middlesex
TW2 7JF

Contact

Telephone07 970859179
Telephone regionMobile

Location

Registered Address65 Delamere Road
Hayes
Middlesex
UB4 0NN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardYeading
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Metro Corp LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£111,693
Cash£1,193
Current Liabilities£298,462

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

17 September 2009Delivered on: 25 September 2009
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 September 1999Delivered on: 2 October 1999
Satisfied on: 20 February 2010
Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 October 2020Secretary's details changed for Mr Nigel Taylor on 1 August 2019 (1 page)
6 October 2020Director's details changed for Mr Nigel Taylor on 1 August 2019 (2 pages)
6 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-23
(4 pages)
23 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-23
(4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 August 2011Secretary's details changed for Nigel Taylor on 1 November 2010 (2 pages)
15 August 2011Secretary's details changed for Nigel Taylor on 1 November 2010 (2 pages)
15 August 2011Director's details changed for Mr Nigel Taylor on 1 November 2010 (3 pages)
15 August 2011Director's details changed for Mr Nigel Taylor on 1 November 2010 (3 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
15 August 2011Director's details changed for Mr Nigel Taylor on 1 November 2010 (3 pages)
15 August 2011Secretary's details changed for Nigel Taylor on 1 November 2010 (2 pages)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
5 November 2009Termination of appointment of Stephen Riddle as a director (1 page)
5 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Stephen George Riddle on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Nigel Taylor on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Nigel Taylor on 1 October 2009 (2 pages)
5 November 2009Termination of appointment of Stephen Riddle as a director (1 page)
5 November 2009Director's details changed for Stephen George Riddle on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Nigel Taylor on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Stephen George Riddle on 1 October 2009 (2 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 January 2009Return made up to 30/10/08; full list of members (3 pages)
26 January 2009Return made up to 30/10/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 April 2008Registered office changed on 15/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page)
15 April 2008Registered office changed on 15/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page)
27 November 2007Return made up to 30/10/07; full list of members (2 pages)
27 November 2007Return made up to 30/10/07; full list of members (2 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 November 2006Return made up to 30/10/06; full list of members (2 pages)
8 November 2006Return made up to 30/10/06; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 November 2005Return made up to 30/10/05; full list of members (2 pages)
10 November 2005Return made up to 30/10/05; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 November 2004Return made up to 30/10/04; full list of members (7 pages)
10 November 2004Return made up to 30/10/04; full list of members (7 pages)
1 November 2004Amended accounts made up to 31 December 2003 (4 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 November 2004Amended accounts made up to 31 December 2003 (4 pages)
26 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 November 2003Return made up to 30/10/03; full list of members (7 pages)
7 November 2003Return made up to 30/10/03; full list of members (7 pages)
26 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2002Registered office changed on 06/11/02 from: 40 ashfield road chesham buckinghamshire HP5 3DL (1 page)
6 November 2002Registered office changed on 06/11/02 from: 40 ashfield road chesham buckinghamshire HP5 3DL (1 page)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 November 2001Return made up to 30/10/01; full list of members (6 pages)
29 November 2001Return made up to 30/10/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 November 2000Return made up to 30/10/00; full list of members (6 pages)
3 November 2000Return made up to 30/10/00; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 November 1999Return made up to 30/10/99; full list of members (6 pages)
3 November 1999Return made up to 30/10/99; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
9 November 1998Return made up to 30/10/98; full list of members (6 pages)
9 November 1998Return made up to 30/10/98; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 April 1998Registered office changed on 29/04/98 from: 52 walsingham gardens stoneleigh epsom surrey KT19 0LU (1 page)
29 April 1998Registered office changed on 29/04/98 from: 52 walsingham gardens stoneleigh epsom surrey KT19 0LU (1 page)
31 March 1998Return made up to 30/10/97; no change of members (4 pages)
31 March 1998Return made up to 30/10/97; no change of members (4 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998Secretary resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
7 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 November 1996Return made up to 30/10/96; full list of members (6 pages)
6 November 1996Return made up to 30/10/96; full list of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)