First Coaches Limited BRISTOL


First Coaches started in year 1982 as Private Limited Company with registration number 01673334. The First Coaches company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Bristol at Enterprise House. Postal code: BS5 0DZ. Since 2003-12-24 First Coaches Limited is no longer carrying the name First Southern National.

At the moment there are 2 directors in the the company, namely Andrew J. and Colin B.. In addition one secretary - David B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

First Coaches Limited Address / Contact

Office Address Enterprise House
Office Address2 Easton Road
Town Bristol
Post code BS5 0DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01673334
Date of Incorporation Thu, 21st Oct 1982
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Andrew J.

Position: Director

Appointed: 30 November 2022

David B.

Position: Secretary

Appointed: 09 August 2022

Colin B.

Position: Director

Appointed: 01 February 2021

Julia C.

Position: Director

Appointed: 31 January 2022

Resigned: 30 November 2022

Jarlath W.

Position: Secretary

Appointed: 01 June 2021

Resigned: 09 August 2022

Seema K.

Position: Director

Appointed: 01 June 2021

Resigned: 31 January 2022

Silvana G.

Position: Secretary

Appointed: 15 November 2019

Resigned: 31 July 2020

Michael H.

Position: Secretary

Appointed: 07 October 2016

Resigned: 14 November 2019

James F.

Position: Director

Appointed: 17 October 2014

Resigned: 31 March 2021

Robert W.

Position: Secretary

Appointed: 19 May 2014

Resigned: 22 July 2016

David M.

Position: Director

Appointed: 03 June 2013

Resigned: 17 October 2014

James B.

Position: Director

Appointed: 08 April 2013

Resigned: 01 February 2021

Paul L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 19 May 2014

Margaret P.

Position: Director

Appointed: 18 April 2011

Resigned: 08 April 2013

Anthony M.

Position: Director

Appointed: 02 August 2010

Resigned: 13 January 2012

Christopher J.

Position: Director

Appointed: 28 June 2009

Resigned: 03 June 2013

Jennifer M.

Position: Director

Appointed: 28 June 2009

Resigned: 11 November 2010

Justin D.

Position: Director

Appointed: 06 April 2009

Resigned: 03 June 2013

Davies J.

Position: Director

Appointed: 06 April 2009

Resigned: 06 April 2009

John K.

Position: Director

Appointed: 02 June 2008

Resigned: 30 September 2008

Debbie W.

Position: Director

Appointed: 14 May 2008

Resigned: 07 December 2009

Maurice D.

Position: Director

Appointed: 20 July 2006

Resigned: 06 April 2009

Sidney B.

Position: Secretary

Appointed: 19 July 2006

Resigned: 15 July 2011

Douglas Y.

Position: Director

Appointed: 21 April 2005

Resigned: 28 June 2009

Christopher H.

Position: Secretary

Appointed: 05 April 2005

Resigned: 05 July 2006

Christopher H.

Position: Director

Appointed: 01 March 2005

Resigned: 05 July 2006

Michael G.

Position: Secretary

Appointed: 05 July 2004

Resigned: 05 April 2005

Leon D.

Position: Director

Appointed: 05 July 2004

Resigned: 19 April 2011

Michael G.

Position: Director

Appointed: 05 July 2004

Resigned: 05 April 2005

Michael O.

Position: Secretary

Appointed: 05 December 2003

Resigned: 06 April 2005

Elaine H.

Position: Director

Appointed: 24 February 2003

Resigned: 06 July 2004

David P.

Position: Director

Appointed: 16 April 2002

Resigned: 01 May 2003

David L.

Position: Director

Appointed: 07 December 2001

Resigned: 06 July 2004

Paul J.

Position: Director

Appointed: 22 October 2001

Resigned: 01 May 2003

Michael O.

Position: Director

Appointed: 20 June 2001

Resigned: 31 March 2005

Debbie W.

Position: Director

Appointed: 20 June 2001

Resigned: 01 May 2003

Debbie W.

Position: Secretary

Appointed: 20 June 2001

Resigned: 01 May 2003

Piers M.

Position: Director

Appointed: 15 October 1999

Resigned: 17 January 2003

David B.

Position: Director

Appointed: 15 October 1999

Resigned: 05 May 2000

Martin D.

Position: Secretary

Appointed: 07 April 1999

Resigned: 20 June 2001

Robert H.

Position: Director

Appointed: 07 April 1999

Resigned: 15 October 1999

David T.

Position: Director

Appointed: 11 June 1998

Resigned: 16 April 2002

Graham R.

Position: Director

Appointed: 23 June 1991

Resigned: 11 June 1998

Andrew V.

Position: Director

Appointed: 23 June 1991

Resigned: 07 April 1999

Garry C.

Position: Director

Appointed: 23 June 1991

Resigned: 07 April 1999

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Cawlett Limited from Bristol, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cawlett Limited

Enterprise House Easton Road, Bristol, BS5 0DZ, England

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered United Kingdom (England & Wales)
Place registered Companies House
Registration number 02203290
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

First Southern National December 24, 2003
Southern National April 10, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 11th, December 2023
Free Download (4 pages)

Company search

Advertisements