Jim Hughes Coaches Limited

DataGardener
jim hughes coaches limited
live
Small

Jim Hughes Coaches Limited

04711243Private Limited With Share Capital

2 Communications Road, Greenham Business Park, Newbury, RG196AB
Incorporated

25/03/2003

Company Age

23 years

Directors

5

Employees

100

SIC Code

49390

Risk

very low risk

Company Overview

Registration, classification & business activity

Jim Hughes Coaches Limited (04711243) is a private limited with share capital incorporated on 25/03/2003 (23 years old) and registered in newbury, RG196AB. The company operates under SIC code 49390 - other passenger land transport.

Jim hughes coaches limited is a transportation/trucking/railroad company based out of jh coaches fell bank birtley, chester le street, united kingdom.

Private Limited With Share Capital
SIC: 49390
Small
Incorporated 25/03/2003
RG196AB
100 employees

Financial Overview

Total Assets

£6.30M

Liabilities

£2.37M

Net Assets

£3.93M

Turnover

£6.13M

Cash

£477.2K

Key Metrics

100

Employees

5

Directors

1

Shareholders

Board of Directors

5

Charges

9

Registered

8

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-02-2026
Legacy
Category:Accounts
Date:04-02-2026
Legacy
Category:Other
Date:04-02-2026
Legacy
Category:Other
Date:04-02-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:12-09-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2025
Accounts With Accounts Type Medium
Category:Accounts
Date:20-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2024
Resolution
Category:Resolution
Date:17-06-2024
Memorandum Articles
Category:Incorporation
Date:17-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:31-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:24-04-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:08-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-02-2012
Termination Secretary Company With Name
Category:Officers
Date:08-02-2012
Termination Director Company With Name
Category:Officers
Date:08-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:28-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2011
Termination Director Company With Name
Category:Officers
Date:04-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2009
Legacy
Category:Annual Return
Date:17-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2008
Legacy
Category:Annual Return
Date:07-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2007
Legacy
Category:Annual Return
Date:02-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2006
Legacy
Category:Annual Return
Date:11-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2005
Legacy
Category:Annual Return
Date:05-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2005
Legacy
Category:Annual Return
Date:07-06-2004
Legacy
Category:Capital
Date:10-05-2003
Legacy
Category:Address
Date:10-05-2003
Legacy
Category:Officers
Date:10-05-2003
Incorporation Company
Category:Incorporation
Date:25-03-2003

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months2

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date30/01/2026
Latest Accounts31/12/2024

Trading Addresses

2 Communications Road, Greenham Business Park, Greenham, Thatcham, RG196ABRegistered
O'Brien Business Park, O Unit North, Brien Business Park, Chester-Le-Street, County Durham, DH32TB

Contact

01915489600
2 Communications Road, Greenham Business Park, Newbury, RG196AB