ALPHA BUS COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALPHA BUS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06008463

Incorporation date

24/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

22b High Street, Witney OX28 6RBCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2006)
dot icon30/09/2025
Micro company accounts made up to 2025-03-31
dot icon29/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon07/11/2024
Micro company accounts made up to 2024-03-31
dot icon01/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon10/11/2021
Micro company accounts made up to 2021-03-31
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon27/11/2020
Micro company accounts made up to 2020-03-31
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with updates
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon24/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon08/08/2019
Micro company accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon09/10/2018
Micro company accounts made up to 2018-02-16
dot icon22/03/2018
Director's details changed for Mr Norman James Burnett on 2018-03-21
dot icon21/03/2018
Director's details changed for Mrs Angela Mary Burnett on 2018-03-21
dot icon21/03/2018
Change of details for Mr Angela Mary Burnett as a person with significant control on 2018-03-21
dot icon21/03/2018
Change of details for Mr Norman James Angela Burnett as a person with significant control on 2018-03-21
dot icon09/03/2018
Current accounting period extended from 2019-02-16 to 2019-03-31
dot icon07/03/2018
Registered office address changed from 22B High Street High Street Witney OX28 6RB England to 22B High Street Witney OX28 6RB on 2018-03-07
dot icon05/03/2018
Registered office address changed from 47 High Street Barnet Hertfordshire EN5 5UW to 22B High Street High Street Witney OX28 6RB on 2018-03-05
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon16/02/2018
Notification of Angela Mary Burnett as a person with significant control on 2018-02-16
dot icon16/02/2018
Notification of Norman James Burnett as a person with significant control on 2018-02-16
dot icon16/02/2018
Cessation of Michael Wiggins as a person with significant control on 2018-02-16
dot icon16/02/2018
Termination of appointment of Claire Wiggins as a director on 2018-02-16
dot icon16/02/2018
Termination of appointment of Michael Wiggins as a director on 2018-02-16
dot icon16/02/2018
Appointment of Mr Norman James Angela Burnett as a director on 2018-02-16
dot icon16/02/2018
Appointment of Mr Angela Mary Burnett as a director on 2018-02-16
dot icon16/02/2018
Previous accounting period shortened from 2018-03-31 to 2018-02-16
dot icon12/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon30/11/2017
Director's details changed for Mr Michael Wiggins on 2017-11-23
dot icon30/11/2017
Director's details changed for Mrs Claire Wiggins on 2017-11-23
dot icon25/08/2017
Micro company accounts made up to 2017-03-31
dot icon12/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2015-11-24 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/01/2015
Annual return made up to 2014-11-24 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-11-24 with full list of shareholders
dot icon25/10/2013
Termination of appointment of Michael Tamkin as a director
dot icon13/08/2013
Director's details changed for Mr Michael Wiggins on 2013-08-08
dot icon13/08/2013
Director's details changed for Mrs Claire Wiggins on 2013-08-08
dot icon27/07/2013
Termination of appointment of King Street Secretaries Ltd as a secretary
dot icon27/07/2013
Registered office address changed from 19 Titan Court Laporte Way Luton Bedfordshire LU4 8EF on 2013-07-27
dot icon10/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/06/2013
Termination of appointment of Linda Tamkin as a director
dot icon09/06/2013
Appointment of Mr Michael Wiggins as a director
dot icon09/06/2013
Appointment of Mrs Claire Wiggins as a director
dot icon26/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-11-24 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon11/12/2009
Director's details changed for Michael Tamkin on 2009-11-24
dot icon11/12/2009
Director's details changed for Linda Tamkin on 2009-11-24
dot icon11/12/2009
Secretary's details changed for King Street Secretaries Ltd on 2009-11-24
dot icon01/12/2008
Return made up to 24/11/08; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/12/2007
Return made up to 24/11/07; full list of members
dot icon25/10/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon10/10/2007
New director appointed
dot icon06/03/2007
New director appointed
dot icon06/03/2007
Director resigned
dot icon20/02/2007
Certificate of change of name
dot icon24/11/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.59K
-
0.00
-
-
2022
4
1.99K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tamkin, Michael
Director
01/03/2007 - 01/10/2013
3
Mr Michael Wiggins
Director
31/05/2013 - 16/02/2018
2
Wiggins, Claire
Director
31/05/2013 - 16/02/2018
2
KING STREET SECRETARIES LTD
Corporate Secretary
24/11/2006 - 31/05/2013
20
KING STREET COMPANY DIRECTORS LTD
Corporate Director
24/11/2006 - 01/03/2007
74

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHA BUS COMPANY LIMITED

ALPHA BUS COMPANY LIMITED is an(a) Active company incorporated on 24/11/2006 with the registered office located at 22b High Street, Witney OX28 6RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA BUS COMPANY LIMITED?

toggle

ALPHA BUS COMPANY LIMITED is currently Active. It was registered on 24/11/2006 .

Where is ALPHA BUS COMPANY LIMITED located?

toggle

ALPHA BUS COMPANY LIMITED is registered at 22b High Street, Witney OX28 6RB.

What does ALPHA BUS COMPANY LIMITED do?

toggle

ALPHA BUS COMPANY LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for ALPHA BUS COMPANY LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2025-03-31.