Background WavePink WaveYellow Wave

INGLEBY'S LUXURY COACHES LIMITED (01402195)

INGLEBY'S LUXURY COACHES LIMITED (01402195) is an active UK company. incorporated on 27 November 1978. with registered office in York. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. INGLEBY'S LUXURY COACHES LIMITED has been registered for 47 years. Current directors include JAMES, Thomas George.

Company Number
01402195
Status
active
Type
ltd
Incorporated
27 November 1978
Age
47 years
Address
24 Hospital Fields Road, York, YO10 4DZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
JAMES, Thomas George
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGLEBY'S LUXURY COACHES LIMITED

INGLEBY'S LUXURY COACHES LIMITED is an active company incorporated on 27 November 1978 with the registered office located in York. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. INGLEBY'S LUXURY COACHES LIMITED was registered 47 years ago.(SIC: 79120)

Status

active

Active since 47 years ago

Company No

01402195

LTD Company

Age

47 Years

Incorporated 27 November 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

24 Hospital Fields Road Fulford Road York, YO10 4DZ,

Timeline

5 key events • 2013 - 2023

Funding Officers Ownership
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jul 13
Director Left
Feb 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

JAMES, Thomas George

Active
Pottery Lane, YorkYO32 5TW
Born September 1966
Director
Appointed 30 Jan 2013

INGLEBY, Christopher

Resigned
Wheldrake Lane, YorkYO19 4SH
Secretary
Appointed N/A
Resigned 30 Jan 2013

ATKINSON, Ronald

Resigned
Windermere, YorkYO24 2RN
Born January 1947
Director
Appointed 01 Feb 2013
Resigned 27 Feb 2023

ATKINSON, Ronald

Resigned
1 Windermere, YorkYO24 2RN
Born January 1947
Director
Appointed N/A
Resigned 30 Jan 2013

INGLEBY, Christopher

Resigned
Wheldrake Lane, YorkYO19 4SH
Born February 1946
Director
Appointed N/A
Resigned 30 Jan 2013

Persons with significant control

1

James Nicolson Link, YorkYO30 4XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Small
20 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Termination Secretary Company With Name
30 January 2013
TM02Termination of Secretary
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
29 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
4 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
30 December 2004
225Change of Accounting Reference Date
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2004
AAAnnual Accounts
Legacy
22 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1998
AAAnnual Accounts
Legacy
18 February 1998
403aParticulars of Charge Subject to s859A
Legacy
18 February 1998
403aParticulars of Charge Subject to s859A
Legacy
15 January 1998
225Change of Accounting Reference Date
Legacy
29 December 1997
395Particulars of Mortgage or Charge
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
12 December 1996
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Accounts With Accounts Type Small
30 November 1994
AAAnnual Accounts
Legacy
30 November 1994
363sAnnual Return (shuttle)
Legacy
3 February 1994
403b403b
Accounts With Accounts Type Small
11 December 1993
AAAnnual Accounts
Legacy
11 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1992
AAAnnual Accounts
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1991
AAAnnual Accounts
Legacy
14 November 1991
363b363b
Accounts With Accounts Type Small
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363363
Accounts With Accounts Type Small
4 October 1989
AAAnnual Accounts
Legacy
4 October 1989
363363
Accounts With Accounts Type Small
17 January 1989
AAAnnual Accounts
Legacy
17 January 1989
363363
Accounts With Accounts Type Small
28 January 1988
AAAnnual Accounts
Legacy
28 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 December 1986
AAAnnual Accounts
Legacy
23 December 1986
363363