ATBUS LIMITED

Register to unlock more data on OkredoRegister

ATBUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05700545

Incorporation date

07/02/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Lichfield Close, Barrow-In-Furness LA14 5LXCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2006)
dot icon07/04/2025
-
dot icon07/04/2025
Appointment of Mr Ethan David Phillip Sandifer as a director on 2024-06-24
dot icon07/04/2025
Cessation of Caterina Monica Simoncini as a person with significant control on 2024-06-24
dot icon07/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon07/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon07/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon07/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon04/04/2025
Registered office address changed from 19 Longreins Road Barrow-in-Furness LA14 5AL England to 2 Lichfield Close Barrow-in-Furness LA14 5LX on 2024-07-08
dot icon04/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon03/04/2025
Confirmation statement made on 2023-10-12 with updates
dot icon03/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon24/06/2024
Termination of appointment of Caterina Monica Simoncini as a director on 2024-06-24
dot icon24/06/2024
Registered office address changed from 2E Binfield Road London SW4 6TA England to 19 Longreins Road Barrow-in-Furness LA14 5AL on 2024-06-24
dot icon12/03/2024
First Gazette notice for voluntary strike-off
dot icon07/03/2024
Voluntary strike-off action has been suspended
dot icon05/03/2024
Registered office address changed from 57 Truslove Road London SE27 0QG England to 2E Binfield Road London SW4 6TA on 2024-03-05
dot icon05/03/2024
Application to strike the company off the register
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon30/12/2023
Compulsory strike-off action has been suspended
dot icon20/09/2023
Confirmation statement made on 2022-10-12 with no updates
dot icon09/09/2023
Compulsory strike-off action has been discontinued
dot icon08/09/2023
Confirmation statement made on 2021-10-12 with no updates
dot icon07/09/2023
Appointment of Ms Caterina Monica Simoncini as a director on 2023-08-30
dot icon07/09/2023
Termination of appointment of Richard James Hill as a director on 2023-09-01
dot icon07/09/2023
Notification of Caterina Monica Simoncini as a person with significant control on 2023-09-01
dot icon07/09/2023
Cessation of Richard Hill as a person with significant control on 2023-08-30
dot icon09/02/2023
Registered office address changed from Merstham Bus Garage, Station Road North Station Road North Merstham Redhill RH1 3ED England to 57 Truslove Road London SE27 0QG on 2023-02-09
dot icon09/08/2022
Compulsory strike-off action has been suspended
dot icon19/07/2022
First Gazette notice for compulsory strike-off
dot icon26/06/2021
Compulsory strike-off action has been suspended
dot icon18/06/2021
Registered office address changed from , C/O 73 Park Lane, Croydon, Surrey, CR0 1JG to Merstham Bus Garage, Station Road North Station Road North Merstham Redhill RH1 3ED on 2021-06-18
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon20/02/2021
Compulsory strike-off action has been discontinued
dot icon19/02/2021
Confirmation statement made on 2020-10-12 with no updates
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon07/10/2020
Compulsory strike-off action has been discontinued
dot icon06/10/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon15/04/2020
Compulsory strike-off action has been suspended
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon16/12/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/12/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon06/10/2018
Compulsory strike-off action has been discontinued
dot icon05/10/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon13/07/2018
Registered office address changed from , 21 Hartshill Close Off Sweetcroft Lane, Hillingdon, Uxbridge, UB10 9LH, England to Merstham Bus Garage, Station Road North Station Road North Merstham Redhill RH1 3ED on 2018-07-13
dot icon19/05/2018
Compulsory strike-off action has been discontinued
dot icon18/05/2018
Confirmation statement made on 2017-10-12 with no updates
dot icon16/05/2018
Total exemption full accounts made up to 2016-03-31
dot icon02/03/2018
Registered office address changed from , 57 Truslove Road, West Norwood, London, SE27 0QG to Merstham Bus Garage, Station Road North Station Road North Merstham Redhill RH1 3ED on 2018-03-02
dot icon01/06/2017
Compulsory strike-off action has been suspended
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon29/03/2017
Registration of charge 057005450002, created on 2017-03-13
dot icon16/12/2016
Confirmation statement made on 2016-10-12 with updates
dot icon10/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon06/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon11/12/2013
Director's details changed for Mr Richard James Hill on 2013-12-11
dot icon11/12/2013
Director's details changed for Mr Richard James Hill on 2013-12-11
dot icon01/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon15/05/2013
Registered office address changed from , 57 Truslove Road, West Norwood, London, SE27 9LH, England on 2013-05-15
dot icon01/05/2013
Satisfaction of charge 1 in full
dot icon06/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon04/12/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon03/12/2012
Registered office address changed from , 19 Lavender Road, Uxbridge, Middlesex, UB8 3PZ, England on 2012-12-03
dot icon02/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2011
Registered office address changed from , Modebest Plant Yard Belvue Road, London, UB5 5HW, England on 2011-12-15
dot icon12/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon12/05/2011
Termination of appointment of Andrew Tanner as a director
dot icon12/05/2011
Appointment of Mr Richard James Hill as a director
dot icon12/05/2011
Registered office address changed from , 28 Goring House, South Lambeth Road, London, SW8 1UL, England on 2011-05-12
dot icon09/05/2011
Registered office address changed from , C/O Byrne Palmer & Co, 14 Queens Road, Hersham,, Walton-on-Thames, Surrey, KT12 5LS on 2011-05-09
dot icon09/05/2011
Termination of appointment of Clifford Tanner as a secretary
dot icon13/04/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon12/04/2011
Director's details changed for Andrew Keith Tanner on 2011-04-12
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon31/03/2009
Return made up to 07/02/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/10/2008
Return made up to 07/02/08; full list of members
dot icon27/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/10/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon12/03/2007
Return made up to 07/02/07; full list of members
dot icon17/08/2006
New secretary appointed
dot icon10/08/2006
Ad 31/07/06--------- £ si 20@1=20 £ ic 1/21
dot icon03/05/2006
Secretary resigned
dot icon14/02/2006
Secretary resigned
dot icon14/02/2006
Director resigned
dot icon14/02/2006
New secretary appointed
dot icon14/02/2006
New director appointed
dot icon07/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
12/10/2023
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
07/02/2006 - 07/02/2006
38039
WATERLOW NOMINEES LIMITED
Nominee Director
07/02/2006 - 07/02/2006
36021
Hill, Richard James
Director
12/05/2011 - 01/09/2023
9
Tanner, Andrew Keith
Director
07/02/2006 - 12/05/2011
5
Sandifer, Ethan
Director
24/06/2024 - Present
99

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ATBUS LIMITED

ATBUS LIMITED is an(a) Active company incorporated on 07/02/2006 with the registered office located at 2 Lichfield Close, Barrow-In-Furness LA14 5LX. 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 ATBUS LIMITED?

toggle

ATBUS LIMITED is currently Active. It was registered on 07/02/2006 .

Where is ATBUS LIMITED located?

toggle

ATBUS LIMITED is registered at 2 Lichfield Close, Barrow-In-Furness LA14 5LX.

What does ATBUS LIMITED do?

toggle

ATBUS LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for ATBUS LIMITED?

toggle

The latest filing was on 07/04/2025: undefined.