BUS & COMMERCIAL SERVICES LTD

Register to unlock more data on OkredoRegister

BUS & COMMERCIAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05135000

Incorporation date

21/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire SK8 3TDCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2004)
dot icon29/10/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon21/05/2025
Current accounting period extended from 2025-05-31 to 2025-11-30
dot icon21/10/2024
Cessation of David Rodney Holt as a person with significant control on 2023-12-31
dot icon21/10/2024
Notification of Beverley Smith as a person with significant control on 2023-12-31
dot icon21/10/2024
Confirmation statement made on 2024-09-18 with updates
dot icon31/07/2024
Compulsory strike-off action has been discontinued
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon24/07/2024
Total exemption full accounts made up to 2023-05-31
dot icon01/07/2024
Termination of appointment of David Rodney Holt as a director on 2023-12-31
dot icon20/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon23/05/2023
Previous accounting period extended from 2022-05-29 to 2022-05-31
dot icon09/11/2022
Satisfaction of charge 3 in full
dot icon09/11/2022
Satisfaction of charge 051350000005 in full
dot icon09/11/2022
Satisfaction of charge 051350000006 in full
dot icon09/11/2022
Satisfaction of charge 051350000007 in full
dot icon09/11/2022
Satisfaction of charge 051350000008 in full
dot icon18/10/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-05-29
dot icon01/11/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon01/11/2021
Cessation of Beverly James Holt as a person with significant control on 2018-11-26
dot icon29/06/2021
Total exemption full accounts made up to 2020-05-29
dot icon23/12/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon29/02/2020
Total exemption full accounts made up to 2019-05-29
dot icon18/11/2019
Confirmation statement made on 2019-09-18 with updates
dot icon18/11/2019
Termination of appointment of Beverley James Holt as a director on 2018-11-26
dot icon31/05/2019
Total exemption full accounts made up to 2018-05-29
dot icon28/02/2019
Previous accounting period shortened from 2018-05-30 to 2018-05-29
dot icon18/12/2018
Compulsory strike-off action has been discontinued
dot icon17/12/2018
Confirmation statement made on 2018-09-18 with updates
dot icon17/12/2018
Notification of Beverly James Holt as a person with significant control on 2018-09-01
dot icon17/12/2018
Notification of David Rodney Holt as a person with significant control on 2018-09-01
dot icon17/12/2018
Cessation of Beverley Smith as a person with significant control on 2018-09-01
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon31/05/2018
Total exemption full accounts made up to 2017-05-30
dot icon27/03/2018
Appointment of Mr David Rodney Holt as a director on 2018-03-27
dot icon27/03/2018
Appointment of Mr Beverley James Holt as a director on 2018-03-27
dot icon28/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-05-30
dot icon20/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/01/2017
Confirmation statement made on 2016-09-18 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon25/11/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon29/09/2015
Registration of charge 051350000008, created on 2015-09-16
dot icon25/09/2015
Registration of charge 051350000007, created on 2015-09-16
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon01/09/2014
Satisfaction of charge 051350000006 in part
dot icon01/09/2014
Satisfaction of charge 051350000005 in part
dot icon01/09/2014
Satisfaction of charge 1 in full
dot icon01/09/2014
Satisfaction of charge 2 in full
dot icon23/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/02/2014
Registration of charge 051350000006
dot icon18/02/2014
Registration of charge 051350000005
dot icon29/10/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon22/10/2013
Notice of ceasing to act as receiver or manager
dot icon02/07/2013
Receiver's abstract of receipts and payments to 2013-05-28
dot icon18/03/2013
Termination of appointment of David Holt as a director
dot icon18/03/2013
Termination of appointment of Beverley Holt as a director
dot icon18/03/2013
Termination of appointment of David Holt as a secretary
dot icon13/03/2013
Appointment of Ms Beverley Smith as a director
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon19/10/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon01/08/2012
Notice of appointment of receiver or manager
dot icon31/05/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/06/2011
Compulsory strike-off action has been discontinued
dot icon31/05/2011
First Gazette notice for compulsory strike-off
dot icon27/05/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-05-31
dot icon15/07/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon23/03/2010
Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 2010-03-23
dot icon15/09/2009
Total exemption small company accounts made up to 2008-05-31
dot icon26/08/2009
Return made up to 21/05/09; full list of members
dot icon30/06/2009
First Gazette notice for compulsory strike-off
dot icon17/11/2008
Total exemption small company accounts made up to 2007-05-31
dot icon21/05/2008
Return made up to 21/05/08; full list of members
dot icon21/05/2008
Director's change of particulars / david holt / 22/05/2007
dot icon16/08/2007
Return made up to 21/05/07; no change of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon17/01/2007
Return made up to 21/05/06; full list of members
dot icon17/01/2007
New secretary appointed
dot icon17/01/2007
Secretary resigned
dot icon12/09/2006
Total exemption small company accounts made up to 2005-05-31
dot icon13/07/2006
Registered office changed on 13/07/06 from: 337 bath road slough berkshire SL1 5PR
dot icon31/03/2006
Particulars of mortgage/charge
dot icon21/12/2005
Return made up to 21/05/05; full list of members
dot icon21/12/2005
Director's particulars changed
dot icon21/12/2005
Director's particulars changed
dot icon21/12/2005
Registered office changed on 21/12/05 from: 337 bath road slough berkshire SL1 5PR
dot icon01/10/2005
Particulars of mortgage/charge
dot icon26/05/2005
Registered office changed on 26/05/05 from: iver house middlegreen estate middlegreen road slough berkshire SL3 6DF
dot icon19/05/2005
Particulars of mortgage/charge
dot icon19/05/2005
Particulars of mortgage/charge
dot icon02/02/2005
Particulars of contract relating to shares
dot icon02/02/2005
Particulars of contract relating to shares
dot icon02/02/2005
Particulars of contract relating to shares
dot icon02/02/2005
Ad 04/01/05--------- £ si 280@1=280 £ ic 300/580
dot icon02/02/2005
Ad 04/01/05--------- £ si 100@1=100 £ ic 200/300
dot icon02/02/2005
Ad 04/01/05--------- £ si 100@1=100 £ ic 100/200
dot icon02/02/2005
Registered office changed on 02/02/05 from: 17 allesley close, westhoughton bolton lancs BL5 3DW
dot icon02/02/2005
Nc inc already adjusted 04/01/05
dot icon02/02/2005
Nc inc already adjusted 04/01/05
dot icon02/02/2005
Resolutions
dot icon02/02/2005
Resolutions
dot icon22/12/2004
Ad 30/11/04--------- £ si 1@1=1 £ ic 99/100
dot icon21/05/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-86.07 % *

* during past year

Cash in Bank

£4,005.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
144.36K
-
0.00
28.76K
-
2022
0
420.70K
-
0.00
4.01K
-
2022
0
420.70K
-
0.00
4.01K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

420.70K £Ascended191.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.01K £Descended-86.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lever, Ian Keith
Secretary
21/05/2004 - 01/03/2006
-
Holt, David Rodney
Director
27/03/2018 - 31/12/2023
3
Holt, David Rodney
Director
21/05/2004 - 18/03/2013
3
Smith, Beverley
Director
13/03/2013 - Present
1
Holt, Beverley James
Director
21/05/2004 - 18/03/2013
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUS & COMMERCIAL SERVICES LTD

BUS & COMMERCIAL SERVICES LTD is an(a) Active company incorporated on 21/05/2004 with the registered office located at Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire SK8 3TD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUS & COMMERCIAL SERVICES LTD?

toggle

BUS & COMMERCIAL SERVICES LTD is currently Active. It was registered on 21/05/2004 .

Where is BUS & COMMERCIAL SERVICES LTD located?

toggle

BUS & COMMERCIAL SERVICES LTD is registered at Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire SK8 3TD.

What does BUS & COMMERCIAL SERVICES LTD do?

toggle

BUS & COMMERCIAL SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUS & COMMERCIAL SERVICES LTD?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-09-18 with no updates.