Background WavePink WaveYellow Wave

AUTOMATIONS FOR COACHES LIMITED (02863978)

AUTOMATIONS FOR COACHES LIMITED (02863978) is an active UK company. incorporated on 19 October 1993. with registered office in Cambridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AUTOMATIONS FOR COACHES LIMITED has been registered for 32 years. Current directors include O'FARRELL, George David.

Company Number
02863978
Status
active
Type
ltd
Incorporated
19 October 1993
Age
32 years
Address
95 Beaumont Road, Cambridge, CB1 8PX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
O'FARRELL, George David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOMATIONS FOR COACHES LIMITED

AUTOMATIONS FOR COACHES LIMITED is an active company incorporated on 19 October 1993 with the registered office located in Cambridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AUTOMATIONS FOR COACHES LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02863978

LTD Company

Age

32 Years

Incorporated 19 October 1993

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 3 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

BCS (CAMBRIDGE) LIMITED
From: 8 October 2015To: 16 May 2022
BCS (CAMBRIDGE) LTD.
From: 18 November 1996To: 8 October 2015
CAMBRIDGE PACKAGING LIMITED
From: 18 January 1994To: 18 November 1996
EVENASK LIMITED
From: 19 October 1993To: 18 January 1994
Contact
Address

95 Beaumont Road Cambridge, CB1 8PX,

Previous Addresses

Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE
From: 12 December 2013To: 22 July 2022
4 the Mill Copley Hill Business Park Cambridge Road Babraham Cambridge CB22 3GN
From: 21 October 2013To: 12 December 2013
4 the Mill Copley Hill Farm Business Park Cambridge Road Babraham Cambridge Cambridgeshire CB22 3GN
From: 19 October 1993To: 21 October 2013
Timeline

9 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Sept 12
Loan Cleared
Feb 18
New Owner
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

O'FARRELL, George David

Active
Beaumont Road, CambridgeCB1 8PX
Born February 2001
Director
Appointed 12 May 2022

HILL, Trina Jeanne

Resigned
Station Court, Station Road, CambridgeCB22 5NE
Secretary
Appointed 19 Oct 2012
Resigned 12 May 2022

O'FARRELL, Louise Elizabeth Marshall

Resigned
Cambridge Road, CambridgeCB22 3GN
Secretary
Appointed 31 Aug 2012
Resigned 19 Oct 2012

O'FARRELL, Patrick Joseph

Resigned
59 Beaumont Road, CambridgeCB1 8PX
Secretary
Appointed 01 Jan 1996
Resigned 31 Aug 2012

O'FARRELL, Patrick Joseph

Resigned
59 Beaumont Road, CambridgeCB1 8PX
Secretary
Appointed 15 Nov 1993
Resigned 11 Mar 1994

SPOORE, Lucy Anne Patricia

Resigned
1 Orchard Road, CambridgeCB4 4HL
Secretary
Appointed 14 Mar 1994
Resigned 31 Dec 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Oct 1993
Resigned 15 Nov 1993

ELLIS, Colin

Resigned
50 Cambridge Road, CambridgeCB2 5JS
Born April 1954
Director
Appointed 15 Nov 1993
Resigned 31 Dec 1995

O'FARRELL, David John

Resigned
Station Court, Station Road, CambridgeCB22 5NE
Born August 1967
Director
Appointed 15 Nov 1993
Resigned 12 May 2022

O'FARRELL, Patrick Joseph

Resigned
59 Beaumont Road, CambridgeCB1 8PX
Born March 1938
Director
Appointed 01 Jan 1996
Resigned 31 Aug 2012

OFARRELL, Louise Elizabeth Marshall

Resigned
Station Court, Station Road, CambridgeCB22 5NE
Born January 1971
Director
Appointed 01 Jan 1996
Resigned 12 May 2022

SPOORE, Alan Terry

Resigned
1 Orchard Road, CambridgeCB4 4HL
Born December 1966
Director
Appointed 15 Nov 1993
Resigned 31 Dec 1995

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Oct 1993
Resigned 15 Nov 1993

Persons with significant control

3

1 Active
2 Ceased

Mr George David O'Farrell

Active
Beaumont Road, CambridgeCB1 8PX
Born February 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 May 2022

Mr David John O'Farrell

Ceased
Station Court, Station Road, CambridgeCB22 5NE
Born August 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 27 Apr 2016
Ceased 12 May 2022

Mrs Louise Elizabeth Marshall O'Farrell

Ceased
Station Court, Station Road, CambridgeCB22 5NE
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2016
Ceased 12 May 2022
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Certificate Change Of Name Company
16 May 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
14 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 August 2017
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Certificate Change Of Name Company
8 October 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
23 October 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Appoint Person Secretary Company With Name
23 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 September 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Termination Secretary Company With Name
18 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Dormant
19 October 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Sail Address Company
20 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
1 October 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
5 January 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
11 November 2008
353353
Legacy
26 November 2007
363aAnnual Return
Legacy
23 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2003
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2000
AAAnnual Accounts
Legacy
27 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 1999
AAAnnual Accounts
Legacy
16 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
27 November 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 1996
287Change of Registered Office
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Legacy
9 May 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
25 October 1994
288288
Legacy
25 October 1994
363sAnnual Return (shuttle)
Legacy
20 July 1994
395Particulars of Mortgage or Charge
Legacy
24 June 1994
287Change of Registered Office
Legacy
1 February 1994
88(2)R88(2)R
Legacy
1 February 1994
224224
Resolution
19 January 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 1993
288288
Legacy
9 December 1993
288288
Legacy
9 December 1993
288288
Legacy
9 December 1993
288288
Legacy
9 December 1993
287Change of Registered Office
Incorporation Company
19 October 1993
NEWINCIncorporation