Company NameMasons Coach Hire Limited
DirectorsAdam Paul Rodney Bamford and Gillian Margaret Mason
Company StatusLiquidation
Company Number08818262
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameAdam Paul Rodney Bamford
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(same day as company formation)
RoleCoach Driver
Country of ResidenceUnited Kingdom
Correspondence Address36 Barmouth Avenue
Perivale
Greenford
UB6 8JT
Director NameGillian Margaret Mason
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Barmouth Avenue
Perivale
Greenford
UB6 8JT
Director NameDarren John Raymond Bamford
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleCoach Driver
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House 25 High Street
Rickmansworth
Hertfordshire
WD3 1ET

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Mr Adam Paul Rodney Bamford
33.33%
Ordinary
50 at £1Mr Darren John Raymond Bamford
33.33%
Ordinary
50 at £1Ms Gillian Margaret Mason
33.33%
Ordinary

Financials

Year2014
Net Worth£3,068
Cash£137
Current Liabilities£187,630

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2022 (1 year, 3 months ago)
Next Return Due14 January 2024 (overdue)

Filing History

30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to 36 Barmouth Avenue Perivale Greenford UB6 8JT on 30 December 2017 (1 page)
13 December 2017Director's details changed for Adam Paul Rodney Bamford on 1 August 2017 (2 pages)
13 December 2017Director's details changed for Gillian Margaret Mason on 1 August 2017 (2 pages)
17 October 2017Termination of appointment of Darren John Raymond Bamford as a director on 10 October 2017 (1 page)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
25 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
6 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 150
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 150
(4 pages)
10 June 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 150
(48 pages)