Seagull Coaches Limited


Founded in 1993, Seagull Coaches, classified under reg no. 02855468 is an active company. Currently registered at Rigby Road FY1 5DD, Blackpool the company has been in the business for thirty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Saturday 26th March 2022. Since Monday 16th August 1999 Seagull Coaches Limited is no longer carrying the name Keeltone.

There is a single director in the company at the moment - Jane C., appointed on 29 September 2015. In addition, a secretary was appointed - Mark T., appointed on 26 April 2013. Currently 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.

Seagull Coaches Limited Address / Contact

Office Address Rigby Road
Office Address2 Blackpool
Town Blackpool
Post code FY1 5DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02855468
Date of Incorporation Tue, 21st Sep 1993
Industry Non-trading company
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Jane C.

Position: Director

Appointed: 29 September 2015

Mark T.

Position: Secretary

Appointed: 26 April 2013

James C.

Position: Director

Appointed: 11 October 2017

Resigned: 13 January 2023

Robert M.

Position: Director

Appointed: 12 September 2014

Resigned: 31 December 2016

Trevor R.

Position: Director

Appointed: 01 June 2009

Resigned: 03 March 2014

Susan K.

Position: Director

Appointed: 10 February 2006

Resigned: 29 September 2015

Stephen B.

Position: Director

Appointed: 11 January 2002

Resigned: 31 May 2009

Susan K.

Position: Secretary

Appointed: 07 December 2001

Resigned: 26 April 2013

Thomas L.

Position: Director

Appointed: 17 May 1994

Resigned: 10 February 2006

Anthony D.

Position: Director

Appointed: 17 May 1994

Resigned: 30 September 2001

Thomas L.

Position: Secretary

Appointed: 17 May 1994

Resigned: 04 December 2001

James M.

Position: Director

Appointed: 25 October 1993

Resigned: 17 May 1994

Alan D.

Position: Secretary

Appointed: 25 October 1993

Resigned: 17 May 1994

Michael S.

Position: Director

Appointed: 25 October 1993

Resigned: 17 May 1994

Michael M.

Position: Director

Appointed: 25 October 1993

Resigned: 17 May 1994

Alan D.

Position: Director

Appointed: 25 October 1993

Resigned: 17 May 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 1993

Resigned: 25 October 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 September 1993

Resigned: 25 October 1993

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Blackpool Borough Council from Blackpool, England. This PSC is categorised as "a government agency", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Blackpool Borough Council

Number One Bickerstaffe Square Talbot Road, Blackpool, FY1 3AH, England

Legal authority The Law Of England And Wales
Legal form Government Agency
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Keeltone August 16, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-262023-03-25
Balance Sheet
Current Assets250 618250 618
Debtors250 618250 618
Net Assets Liabilities10 00410 004
Other
Creditors674 764674 764
Fixed Assets434 150434 150
Intangible Assets434 150434 150
Intangible Assets Gross Cost434 150434 150
Net Current Assets Liabilities-424 146-424 146
Total Assets Less Current Liabilities10 00410 004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 26th March 2022
filed on: 25th, November 2022
Free Download (8 pages)

Company search

Advertisements