Background WavePink WaveYellow Wave

HEATHROW COACH SERVICES LIMITED (02230663)

HEATHROW COACH SERVICES LIMITED (02230663) is an active UK company. incorporated on 15 March 1988. with registered office in Harrogate. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). HEATHROW COACH SERVICES LIMITED has been registered for 38 years. Current directors include BROWN, Andrew.

Company Number
02230663
Status
active
Type
ltd
Incorporated
15 March 1988
Age
38 years
Address
Prospect Park, Harrogate, HG2 7NY
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
BROWN, Andrew
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHROW COACH SERVICES LIMITED

HEATHROW COACH SERVICES LIMITED is an active company incorporated on 15 March 1988 with the registered office located in Harrogate. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). HEATHROW COACH SERVICES LIMITED was registered 38 years ago.(SIC: 49319)

Status

active

Active since 38 years ago

Company No

02230663

LTD Company

Age

38 Years

Incorporated 15 March 1988

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 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

BLAZEFIELD RAIL LIMITED
From: 16 October 1995To: 7 March 2000
PREMIER ENGINEERING OF HARROGATE LIMITED
From: 11 July 1989To: 16 October 1995
WY ENGINEERING LIMITED
From: 3 June 1988To: 11 July 1989
MAGICMOBILE LIMITED
From: 15 March 1988To: 3 June 1988
Contact
Address

Prospect Park Broughton Way Harrogate, HG2 7NY,

Timeline

13 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Aug 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Jul 19
Director Joined
Mar 20
Director Left
Jan 23
Director Joined
May 23
Director Left
May 23
Loan Cleared
Sept 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

BROWN, Andrew

Active
Broughton Way, HarrogateHG2 7NY
Born November 1971
Director
Appointed 03 Apr 2023

MCNAUGHT, Nadean

Resigned
Prospect Park, HarrogateHG2 7NY
Secretary
Appointed 01 Feb 2017
Resigned 19 Oct 2018

SMITH, Clive Richard

Resigned
14 Leamington Road, IlkleyLS29 8EN
Secretary
Appointed 16 Oct 1997
Resigned 29 Dec 2000

TEMPLE, Julie Karen

Resigned
6 Saint Thomas's Way, YorkYO26 8BE
Secretary
Appointed 23 Jul 2001
Resigned 16 Mar 2009

WALLACE, James Keillor

Resigned
Prospect Park, HarrogateHG2 7NY
Secretary
Appointed 16 Mar 2009
Resigned 01 Feb 2017

WILDE, Stuart David

Resigned
7 Ash Drive, HitchinSG4 7SJ
Secretary
Appointed N/A
Resigned 16 Oct 1997

DALE, Mark Alan

Resigned
Prospect Park, HarrogateHG2 7NY
Born May 1976
Director
Appointed 16 Mar 2020
Resigned 13 Jan 2023

FEARNLEY, Giles Robin

Resigned
Vale End, HarrogateHG3 1NJ
Born August 1954
Director
Appointed N/A
Resigned 01 Sept 2008

GILBERT, Martin James

Resigned
Mill Lane, WetherbyLS23 7DZ
Born April 1954
Director
Appointed 19 Jun 2008
Resigned 05 Aug 2015

HORNBY, Alex

Resigned
Prospect Park, HarrogateHG2 7NY
Born December 1975
Director
Appointed 01 Feb 2017
Resigned 28 May 2023

KING, Seth

Resigned
Prospect Park, HarrogateHG2 7NY
Born January 1971
Director
Appointed 08 Jan 2019
Resigned 30 Jun 2019

MCNAUGHT, Nadean

Resigned
Prospect Park, HarrogateHG2 7NY
Born February 1975
Director
Appointed 11 Jan 2017
Resigned 19 Oct 2018

WALLACE, James Keillor

Resigned
Hunters Way, YorkYO24 1JJ
Born July 1956
Director
Appointed 01 Jun 2007
Resigned 01 Feb 2017

WILDE, Stuart David

Resigned
2 Sovereign Park, HarrogateHG1 2SJ
Born March 1957
Director
Appointed N/A
Resigned 30 Jun 2007

Persons with significant control

1

Broughton Way, HarrogateHG2 7NY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
23 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Legacy
2 October 2017
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Legacy
29 August 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Account Reference Date Company Current Shortened
12 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Dormant
29 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288cChange of Particulars
Legacy
22 January 2009
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 September 2008
AAAnnual Accounts
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2006
AAAnnual Accounts
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Auditors Resignation Company
12 January 2006
AUDAUD
Resolution
12 January 2006
RESOLUTIONSResolutions
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
8 November 2005
363aAnnual Return
Legacy
7 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2003
AAAnnual Accounts
Legacy
23 May 2003
395Particulars of Mortgage or Charge
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
16 November 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 August 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
21 April 2001
395Particulars of Mortgage or Charge
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
27 July 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
26 July 2000
AAAnnual Accounts
Auditors Resignation Company
10 May 2000
AUDAUD
Certificate Change Of Name Company
6 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 1999
363sAnnual Return (shuttle)
Legacy
8 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
22 May 1999
287Change of Registered Office
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 August 1997
AAAnnual Accounts
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1996
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
19 October 1995
AUDAUD
Certificate Change Of Name Company
13 October 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
7 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363sAnnual Return (shuttle)
Legacy
2 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 August 1994
AAAnnual Accounts
Legacy
19 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1993
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
4 November 1992
AUDAUD
Accounts With Accounts Type Full
10 September 1992
AAAnnual Accounts
Legacy
2 February 1992
363b363b
Legacy
13 September 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Memorandum Articles
28 August 1991
MEM/ARTSMEM/ARTS
Resolution
28 August 1991
RESOLUTIONSResolutions
Legacy
16 August 1991
287Change of Registered Office
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Legacy
14 December 1990
363363
Legacy
10 October 1990
225(1)225(1)
Legacy
10 January 1990
363363
Legacy
9 January 1990
287Change of Registered Office
Legacy
14 November 1989
288288
Legacy
13 November 1989
288288
Legacy
27 October 1989
225(1)225(1)
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Certificate Change Of Name Company
10 July 1989
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
4 July 1989
MEM/ARTSMEM/ARTS
Resolution
4 July 1989
RESOLUTIONSResolutions
Legacy
28 June 1989
395Particulars of Mortgage or Charge
Legacy
8 June 1989
288288
Legacy
17 May 1989
288288
Legacy
14 April 1989
288288
Legacy
25 January 1989
287Change of Registered Office
Certificate Change Of Name Company
2 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 1988
288288
Legacy
24 May 1988
287Change of Registered Office
Incorporation Company
15 March 1988
NEWINCIncorporation