Background WavePink WaveYellow Wave

THE COACH PEOPLE LIMITED (08346633)

THE COACH PEOPLE LIMITED (08346633) is an active UK company. incorporated on 4 January 2013. with registered office in Newbury. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of trucks and other heavy vehicles and 1 other business activities. THE COACH PEOPLE LIMITED has been registered for 13 years. Current directors include FRASER, John Stewart, KRIGE, Lynette Gillian, STABLES, Thomas Findlay.

Company Number
08346633
Status
active
Type
ltd
Incorporated
4 January 2013
Age
13 years
Address
2 Communications Road, Newbury, RG19 6AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of trucks and other heavy vehicles
Directors
FRASER, John Stewart, KRIGE, Lynette Gillian, STABLES, Thomas Findlay
SIC Codes
77120, 79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COACH PEOPLE LIMITED

THE COACH PEOPLE LIMITED is an active company incorporated on 4 January 2013 with the registered office located in Newbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of trucks and other heavy vehicles and 1 other business activity. THE COACH PEOPLE LIMITED was registered 13 years ago.(SIC: 77120, 79909)

Status

active

Active since 13 years ago

Company No

08346633

LTD Company

Age

13 Years

Incorporated 4 January 2013

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 4 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

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

2 Communications Road Greenham Business Park Newbury, RG19 6AB,

Previous Addresses

85 Great Portland Street London W1W 7LT England
From: 13 May 2021To: 12 September 2025
99 Eldred Avenue Brighton BN1 5EL
From: 4 January 2013To: 13 May 2021
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Secured
Dec 24
Director Joined
Apr 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FRASER, John Stewart

Active
Greenham Business Park, NewburyRG19 6AB
Born July 1967
Director
Appointed 25 Apr 2025

KRIGE, Lynette Gillian

Active
Greenham Business Park, NewburyRG19 6AB
Born September 1966
Director
Appointed 12 Sept 2025

STABLES, Thomas Findlay

Active
Greenham Business Park, NewburyRG19 6AB
Born November 1972
Director
Appointed 07 Jun 2024

BLOOMFIELD, Timothy Francis

Resigned
Great Portland Street, LondonW1W 7LT
Born May 1973
Director
Appointed 01 May 2021
Resigned 10 Jul 2025

CLAYSON, Matthew Alexander

Resigned
Great Portland Street, LondonW1W 7LT
Born June 1978
Director
Appointed 01 May 2021
Resigned 10 Jul 2025

KELLY, Aaron David

Resigned
Greenham Business Park, NewburyRG19 6AB
Born November 1976
Director
Appointed 07 Jun 2024
Resigned 12 Sept 2025

MORGAN, David

Resigned
Shetland Close, CrawleyRH10 7YZ
Born June 1981
Director
Appointed 04 Jan 2013
Resigned 01 May 2021

WARD, Kevin James

Resigned
Great Portland Street, LondonW1W 7LT
Born November 1984
Director
Appointed 04 Jan 2013
Resigned 01 May 2021

Persons with significant control

3

1 Active
2 Ceased
Greenham Business Park, NewburyRG19 6AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2021

Mr David Morgan

Ceased
Eldred Avenue, BrightonBN1 5EL
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Feb 2021

Mr Kevin Ward

Ceased
Eldred Avenue, BrightonBN1 5EL
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Feb 2021
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Change To A Person With Significant Control
12 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Resolution
17 June 2024
RESOLUTIONSResolutions
Memorandum Articles
17 June 2024
MAMA
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
28 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
4 January 2013
NEWINCIncorporation