Background WavePink WaveYellow Wave

NEATH COACHBUILDERS LIMITED (01013414)

NEATH COACHBUILDERS LIMITED (01013414) is an active UK company. incorporated on 4 June 1971. with registered office in Cardiff. The company operates in the Manufacturing sector, engaged in unknown sic code (29201). NEATH COACHBUILDERS LIMITED has been registered for 54 years. Current directors include CARNE, Jeffrey, HOLE, Andrew Gavin, KIDD, Barry.

Company Number
01013414
Status
active
Type
ltd
Incorporated
4 June 1971
Age
54 years
Address
Euro Commercials (South Wales) Limited, Cardiff, CF23 9AQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29201)
Directors
CARNE, Jeffrey, HOLE, Andrew Gavin, KIDD, Barry
SIC Codes
29201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEATH COACHBUILDERS LIMITED

NEATH COACHBUILDERS LIMITED is an active company incorporated on 4 June 1971 with the registered office located in Cardiff. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29201). NEATH COACHBUILDERS LIMITED was registered 54 years ago.(SIC: 29201)

Status

active

Active since 54 years ago

Company No

01013414

LTD Company

Age

54 Years

Incorporated 4 June 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Euro Commercials (South Wales) Limited Ipswich Road Cardiff, CF23 9AQ,

Previous Addresses

Neath Coachbuilders Limited Penscynor Cilfrew Neath West Glam SA10 8LF United Kingdom
From: 9 May 2018To: 9 April 2024
Penscynor Cilfrew Neath West Glam SA10 8LF
From: 4 June 1971To: 9 May 2018
Timeline

13 key events • 1971 - 2024

Funding Officers Ownership
Company Founded
Jun 71
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Loan Secured
Apr 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CARNE, Jeffrey

Active
Ipswich Road, CardiffCF23 9AQ
Born September 1969
Director
Appointed 03 Apr 2024

HOLE, Andrew Gavin

Active
Ipswich Road, CardiffCF23 9AQ
Born June 1978
Director
Appointed 03 Apr 2024

KIDD, Barry

Active
Ipswich Road, CardiffCF23 9AQ
Born October 1966
Director
Appointed 03 Apr 2024

DAVIS, Margaret

Resigned
Meadow View 4 Waterfall Road, NeathSA11 4ED
Secretary
Appointed N/A
Resigned 17 Apr 2002

OAKLEY, Sandra

Resigned
Caxton Place, CardiffCF23 8HA
Secretary
Appointed 17 Apr 2002
Resigned 05 Apr 2024

DAVIS, Margaret

Resigned
Meadow View 4 Waterfall Road, NeathSA11 4ED
Born June 1940
Director
Appointed N/A
Resigned 17 Apr 2002

OAKLEY, Paul Simon

Resigned
Caxton Place, CardiffCF23 8HA
Born August 1963
Director
Appointed 19 Feb 2001
Resigned 03 Apr 2024

OAKLEY, Sandra

Resigned
Caxton Place, CardiffCF23 8HA
Born September 1963
Director
Appointed 17 Apr 2002
Resigned 03 Apr 2024

OAKLEY, Vivian Emlyn

Resigned
12 Clos Y Cwarra, CardiffCF5 4QT
Born December 1936
Director
Appointed N/A
Resigned 17 Apr 2002

Persons with significant control

3

1 Active
2 Ceased
Ipswich Road, CardiffCF23 9AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2024

Mr Paul Simon Oakley

Ceased
Caxton Place, CardiffCF23 8HA
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2024

Mrs Sandra Oakley

Ceased
Caxton Place, CardiffCF23 8HA
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2024
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
5 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
28 October 2005
225Change of Accounting Reference Date
Legacy
24 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2005
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2004
AAAnnual Accounts
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 June 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 July 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
4 May 1997
363sAnnual Return (shuttle)
Legacy
28 May 1996
288288
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 1995
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Legacy
21 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
3 July 1992
363b363b
Accounts With Accounts Type Full
2 August 1991
AAAnnual Accounts
Legacy
2 August 1991
363aAnnual Return
Accounts With Accounts Type Full
17 July 1990
AAAnnual Accounts
Legacy
17 July 1990
363363
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
31 July 1989
363363
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
17 November 1988
363363
Accounts With Accounts Type Full
27 July 1987
AAAnnual Accounts
Legacy
27 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 September 1986
AAAnnual Accounts
Legacy
22 September 1986
363363
Incorporation Company
4 June 1971
NEWINCIncorporation