BUS & COACH SHOP LTD

Register to unlock more data on OkredoRegister

BUS & COACH SHOP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12653182

Incorporation date

08/06/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

411-413 Oxford Street, London W1C 2PECopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2020)
dot icon02/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon09/05/2025
Director's details changed for Mr Andrew Ian Biggs on 2025-05-08
dot icon09/05/2025
Director's details changed for Mr Stephen Charles Low on 2025-05-08
dot icon08/05/2025
Secretary's details changed for Mr Priyesh Shah on 2025-05-08
dot icon08/05/2025
Director's details changed for Mistral Holdings (Guernsey) Limited on 2025-05-08
dot icon08/05/2025
Change of details for Mr Simon Anthony Fawcett as a person with significant control on 2025-05-08
dot icon24/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/01/2025
Appointment of Mr Tarunkumar Vallabhbhai Mistry as a director on 2025-01-18
dot icon13/01/2025
Secretary's details changed for Mr Priyesh Shah on 2025-01-09
dot icon13/01/2025
Appointment of Mr Priyesh Shah as a director on 2025-01-09
dot icon09/01/2025
Appointment of Mr Priyesh Shah as a secretary on 2025-01-09
dot icon09/01/2025
Registered office address changed from Clarence House Clarence Street Manchester M2 4DW England to 411-413 Oxford Street London W1C 2PE on 2025-01-09
dot icon17/12/2024
Certificate of change of name
dot icon09/10/2024
Termination of appointment of Tarunkumar Vallabhbhai Mistry as a director on 2024-09-30
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon03/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon23/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/11/2023
Change of details for Mr Simon Anthony Fawcett as a person with significant control on 2023-03-31
dot icon31/10/2023
Cessation of Mistral Holdings Guernsey Limited as a person with significant control on 2023-03-31
dot icon31/10/2023
Notification of Simon Anthony Fawcett as a person with significant control on 2023-03-31
dot icon30/10/2023
Cessation of Frederick Thomas Barrington Fuller as a person with significant control on 2023-03-31
dot icon30/10/2023
Notification of Mistral Holdings Guernsey Limited as a person with significant control on 2023-03-31
dot icon06/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon21/06/2023
Termination of appointment of Steven Andrew Nicholas Paxton as a director on 2023-06-19
dot icon21/06/2023
Appointment of Mistral Holdings (Guernsey) Limited as a director on 2023-06-19
dot icon29/05/2023
Certificate of change of name
dot icon28/04/2023
Registered office address changed from Leeds East Airport Church Fenton Tadcaster Yorkshire LS24 9SE England to Clarence House Clarence Street Manchester M2 4DW on 2023-04-28
dot icon28/04/2023
Registered office address changed from Clarence House Clarence Street Manchester M2 4DW England to Clarence House Clarence Street Manchester M2 4DW on 2023-04-28
dot icon04/04/2023
Appointment of Mr Stephen Charles Low as a director on 2023-04-03
dot icon04/04/2023
Appointment of Mr Steven Andrew Nicholas Paxton as a director on 2023-04-03
dot icon04/04/2023
Appointment of Mr Andrew Ian Biggs as a director on 2023-04-03
dot icon04/04/2023
Appointment of Mr Tarunkumar Vallabhbhai Mistry as a director on 2023-04-03
dot icon03/04/2023
Cessation of Oliver Adam Edward Fuller as a person with significant control on 2023-03-31
dot icon03/04/2023
Termination of appointment of Oliver Adam Edward Fuller as a director on 2023-04-03
dot icon30/03/2023
Certificate of change of name
dot icon07/10/2022
Micro company accounts made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon22/06/2020
Current accounting period shortened from 2021-06-30 to 2020-12-31
dot icon22/06/2020
Registered office address changed from 139 Red Bank Road Bispham Blackpool FY2 9HZ England to Leeds East Airport Church Fenton Tadcaster Yorkshire LS24 9SE on 2020-06-22
dot icon08/06/2020
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
31/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.68K
-
0.00
-
-
2022
0
2.68K
-
0.00
7.72K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven Andrew Nicholas Paxton
Director
03/04/2023 - 19/06/2023
9
Mistry, Tarunkumar Vallabhbhai
Director
18/01/2025 - Present
13
Mistry, Tarunkumar Vallabhbhai
Director
03/04/2023 - 30/09/2024
13
Fuller, Frederick Thomas Barrington
Director
08/06/2020 - Present
3
Mr Oliver Adam Edward Fuller
Director
08/06/2020 - 03/04/2023
-

Persons with Significant Control

7
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 BUS & COACH SHOP LTD

BUS & COACH SHOP LTD is an(a) Active company incorporated on 08/06/2020 with the registered office located at 411-413 Oxford Street, London W1C 2PE. There are currently 7 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 BUS & COACH SHOP LTD?

toggle

BUS & COACH SHOP LTD is currently Active. It was registered on 08/06/2020 .

Where is BUS & COACH SHOP LTD located?

toggle

BUS & COACH SHOP LTD is registered at 411-413 Oxford Street, London W1C 2PE.

What does BUS & COACH SHOP LTD do?

toggle

BUS & COACH SHOP LTD operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

What is the latest filing for BUS & COACH SHOP LTD?

toggle

The latest filing was on 02/04/2026: Total exemption full accounts made up to 2025-12-31.