Company NameBeaumonts Mini Coaches Limited
DirectorsKevin Gascoigne and Tony Gascoigne
Company StatusActive
Company Number05065713
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 2 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 Kevin Gascoigne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(3 years, 1 month after company formation)
Appointment Duration17 years
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address127 Lostock Road
Urmston
Manchester
Lancashire
M41 0TD
Director NameMr Tony Gascoigne
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(3 years, 1 month after company formation)
Appointment Duration17 years
RoleLean Manufacturing Consultant
Country of ResidenceEngland
Correspondence Address45 The Tower
Duesbury Court Mickleover
Derby
DE3 0UP
Director NameMichelle Marie Beaumont
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleManager
Correspondence Address77 Flixton Road
Urmston
Manchester
M41 5AN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameClaire Thompson
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 Leagate
Urmston
Manchester
M41 9LD
Director NameMs Claire Foster
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(1 year, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 October 2006)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Leagate
Urmston
Manchester
Lancashire
M41 9LD
Director NamePhilip Brain Banner
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(2 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 April 2007)
RoleManager
Correspondence Address77 Humphrey Lane
Urmston
Manchester
M41 9PT
Secretary NamePhillip Martin Simpson
NationalityBritish
StatusResigned
Appointed18 April 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 2008)
RoleAccountant
Correspondence Address141 Dean Street
Derby
Derbyshire
DE22 3PU

Location

Registered Address89 Chorley Road
Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kevin Gascoigne
50.00%
Ordinary
1 at £1Tony Gascoigne
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 October 2023 (6 months, 1 week ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Charges

15 June 2004Delivered on: 17 June 2004
Persons entitled: Trafford Park 1 Limited and Trafford Park 2 Limited

Classification: Rent deposit deed
Secured details: £7,050.00 due or to become due from the company to the chargee.
Particulars: The deposit of £7,050.00. see the mortgage charge document for full details.
Outstanding

Filing History

22 February 2021Previous accounting period shortened from 18 April 2021 to 31 January 2021 (1 page)
29 January 2021Confirmation statement made on 1 November 2020 with updates (3 pages)
6 January 2021Accounts for a dormant company made up to 18 April 2020 (2 pages)
8 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 18 April 2019 (2 pages)
21 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 18 April 2018 (2 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 18 April 2017 (3 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 18 April 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 18 April 2016 (3 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 18 April 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 18 April 2015 (3 pages)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
16 December 2014Total exemption small company accounts made up to 18 April 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 18 April 2014 (3 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 18 April 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 18 April 2013 (3 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 18 April 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 18 April 2012 (4 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 18 April 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 18 April 2011 (4 pages)
14 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption full accounts made up to 18 April 2010 (6 pages)
17 September 2010Total exemption full accounts made up to 18 April 2010 (6 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
11 February 2010Total exemption small company accounts made up to 18 April 2009 (6 pages)
11 February 2010Total exemption small company accounts made up to 18 April 2009 (6 pages)
18 March 2009Appointment terminated secretary phillip simpson (1 page)
18 March 2009Return made up to 08/03/09; full list of members (4 pages)
18 March 2009Appointment terminated secretary phillip simpson (1 page)
18 March 2009Return made up to 08/03/09; full list of members (4 pages)
17 February 2009Accounts for a dormant company made up to 18 April 2008 (6 pages)
17 February 2009Accounts for a dormant company made up to 18 April 2008 (6 pages)
12 August 2008Return made up to 08/03/08; no change of members (7 pages)
12 August 2008Registered office changed on 12/08/2008 from 80 friar gate derby derbyshire DE1 1FL (1 page)
12 August 2008Registered office changed on 12/08/2008 from 80 friar gate derby derbyshire DE1 1FL (1 page)
12 August 2008Return made up to 08/03/08; no change of members (7 pages)
12 September 2007Total exemption small company accounts made up to 18 April 2007 (3 pages)
12 September 2007Total exemption small company accounts made up to 18 April 2007 (3 pages)
12 September 2007Accounting reference date shortened from 31/07/07 to 18/04/07 (1 page)
12 September 2007Accounting reference date shortened from 31/07/07 to 18/04/07 (1 page)
4 September 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 September 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
13 July 2007Registered office changed on 13/07/07 from: 19 long wood road trafford park manchester M17 1PZ (1 page)
13 July 2007Registered office changed on 13/07/07 from: 19 long wood road trafford park manchester M17 1PZ (1 page)
24 May 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
6 July 2006Return made up to 08/03/06; full list of members (7 pages)
6 July 2006Return made up to 08/03/06; full list of members (7 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
14 November 2005Registered office changed on 14/11/05 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
14 November 2005Registered office changed on 14/11/05 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
17 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
17 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
23 May 2005Accounting reference date shortened from 31/03/05 to 31/07/04 (1 page)
23 May 2005Accounting reference date shortened from 31/03/05 to 31/07/04 (1 page)
17 March 2005Return made up to 08/03/05; full list of members (6 pages)
17 March 2005Return made up to 08/03/05; full list of members (6 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
27 March 2004Registered office changed on 27/03/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Secretary resigned (1 page)
27 March 2004New secretary appointed (2 pages)
27 March 2004Director resigned (1 page)
27 March 2004Secretary resigned (1 page)
27 March 2004Registered office changed on 27/03/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 March 2004New secretary appointed (2 pages)
8 March 2004Incorporation (18 pages)
8 March 2004Incorporation (18 pages)