Company NameA.C. Coaching Limited
DirectorAlexander Michael Marsh
Company StatusActive
Company Number04796950
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Alexander Michael Marsh
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2003(1 month after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Church Street
Delph
Oldham
Yorkshire
OL3 5DR
Secretary NameDaniel John Hutchings
NationalityBritish
StatusCurrent
Appointed18 July 2003(1 month after company formation)
Appointment Duration20 years, 9 months
RoleAccountant
Correspondence Address14 Spring Close
Lees
Oldham
Lancashire
OL4 5BB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address60 Beckett Street
Lees
Oldham
Lancs
OL4 3JY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSaddleworth West and Lees
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mr Alex Michael Marsh
100.00%
Ordinary

Financials

Year2014
Net Worth-£273
Cash£209
Current Liabilities£793

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 4 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Filing History

5 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
29 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
29 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
2 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 July 2017Notification of Alexander Michael Marsh as a person with significant control on 31 July 2016 (2 pages)
3 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
3 July 2017Notification of Alexander Michael Marsh as a person with significant control on 31 July 2016 (2 pages)
23 April 2017Registered office address changed from 87 Crompton Street Oldham OL1 2BU England to 3 Gedling Grove Nottingham NG7 4DU on 23 April 2017 (1 page)
23 April 2017Registered office address changed from 87 Crompton Street Oldham OL1 2BU England to 3 Gedling Grove Nottingham NG7 4DU on 23 April 2017 (1 page)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 January 2017Registered office address changed from 3 Heathside Grove Worsley Manchester M28 3NZ England to 87 Crompton Street Oldham OL1 2BU on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 3 Heathside Grove Worsley Manchester M28 3NZ England to 87 Crompton Street Oldham OL1 2BU on 10 January 2017 (1 page)
1 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
(6 pages)
1 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
(6 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 February 2016Registered office address changed from C/O Alex Marsh 2 Woodhouse Knowl Delph Oldham Lancashire OL3 5DX to 3 Heathside Grove Worsley Manchester M28 3NZ on 19 February 2016 (1 page)
19 February 2016Registered office address changed from C/O Alex Marsh 2 Woodhouse Knowl Delph Oldham Lancashire OL3 5DX to 3 Heathside Grove Worsley Manchester M28 3NZ on 19 February 2016 (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
8 October 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
15 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 1
(4 pages)
27 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 1
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(4 pages)
14 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(4 pages)
27 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
17 August 2010Director's details changed for Alex Michael Marsh on 1 January 2010 (2 pages)
17 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Alex Michael Marsh on 1 January 2010 (2 pages)
17 August 2010Director's details changed for Alex Michael Marsh on 1 January 2010 (2 pages)
3 June 2010Registered office address changed from 13 Church Street Delph Oldham Yorkshire OL3 5DR on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 13 Church Street Delph Oldham Yorkshire OL3 5DR on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 13 Church Street Delph Oldham Yorkshire OL3 5DR on 3 June 2010 (1 page)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 August 2009Return made up to 12/06/09; full list of members (3 pages)
10 August 2009Return made up to 12/06/09; full list of members (3 pages)
13 May 2009Return made up to 12/06/08; full list of members (3 pages)
13 May 2009Return made up to 12/06/08; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 August 2007Return made up to 12/06/07; full list of members (6 pages)
29 August 2007Return made up to 12/06/07; full list of members (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
21 April 2007Return made up to 12/06/06; full list of members (6 pages)
21 April 2007Return made up to 12/06/06; full list of members (6 pages)
28 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
31 May 2006Return made up to 12/06/05; full list of members (6 pages)
31 May 2006Return made up to 12/06/05; full list of members (6 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 July 2004Return made up to 12/06/04; full list of members (6 pages)
13 July 2004Return made up to 12/06/04; full list of members (6 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Registered office changed on 30/07/03 from: the steven hughes partnership john dalton house 121 deansgate manchester M3 2BX (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003Registered office changed on 30/07/03 from: the steven hughes partnership john dalton house 121 deansgate manchester M3 2BX (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003New director appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
12 June 2003Incorporation (9 pages)
12 June 2003Incorporation (9 pages)