BUS STOP MAIL ORDER LIMITED

Register to unlock more data on OkredoRegister

BUS STOP MAIL ORDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02910500

Incorporation date

21/03/1994

Size

Dormant

Contacts

Registered address

Registered address

Ace Records Building, Such Close, Letchworth Garden City SG6 1JFCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1994)
dot icon02/04/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon02/02/2026
Accounts for a dormant company made up to 2025-03-31
dot icon13/05/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon21/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon07/06/2023
Micro company accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-18 with updates
dot icon09/05/2022
Micro company accounts made up to 2022-03-31
dot icon05/05/2022
Registered office address changed from 46-50 Steele Road London NW10 7AS to Ace Records Building Such Close Letchworth Garden City SG6 1JF on 2022-05-05
dot icon21/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon07/05/2021
Micro company accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with updates
dot icon12/01/2021
Notification of Neil Scaplehorn as a person with significant control on 2021-01-04
dot icon12/01/2021
Cessation of Philip Morris Stoker as a person with significant control on 2020-12-31
dot icon22/09/2020
Appointment of Mr Neil Alan Scaplehorn as a director on 2020-09-22
dot icon22/09/2020
Termination of appointment of Philip Morris Stoker as a director on 2020-09-22
dot icon22/05/2020
Micro company accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon22/05/2019
Micro company accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon19/04/2018
Micro company accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-18 with updates
dot icon03/05/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon09/03/2017
Appointment of Mr Philip Morris Stoker as a director on 2017-03-09
dot icon04/11/2016
Termination of appointment of Carol Ann Fawcett as a director on 2016-10-24
dot icon28/04/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/03/2016
Statement of capital following an allotment of shares on 2015-10-15
dot icon21/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon19/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon09/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon31/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon30/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon08/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon17/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon06/11/2009
Director's details changed for Carol Ann Fawcett on 2009-11-06
dot icon06/11/2009
Director's details changed for Yvette Ellen De Roy on 2009-11-06
dot icon06/11/2009
Secretary's details changed for Yvette Ellen De Roy on 2009-11-06
dot icon11/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 18/03/09; full list of members
dot icon23/03/2009
Ad 17/06/08\gbp si 14@1=14\gbp ic 10/24\
dot icon20/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/03/2008
Return made up to 18/03/08; full list of members
dot icon28/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/04/2007
Return made up to 18/03/07; full list of members
dot icon17/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 18/03/06; full list of members
dot icon02/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/04/2005
Return made up to 18/03/05; full list of members
dot icon19/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon30/03/2004
Return made up to 18/03/04; full list of members
dot icon09/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon01/04/2003
Return made up to 18/03/03; change of members
dot icon26/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon03/04/2002
Return made up to 18/03/02; change of members
dot icon06/02/2002
Secretary resigned
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon05/10/2001
New secretary appointed
dot icon10/04/2001
Return made up to 18/03/01; full list of members
dot icon27/03/2001
Secretary resigned;director resigned
dot icon15/03/2001
Full accounts made up to 2000-03-31
dot icon02/02/2001
New secretary appointed
dot icon26/04/2000
Return made up to 18/03/00; full list of members
dot icon30/12/1999
Full accounts made up to 1999-03-31
dot icon18/03/1999
Return made up to 18/03/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon16/04/1998
Secretary resigned;director resigned
dot icon16/04/1998
New secretary appointed;new director appointed
dot icon16/04/1998
Return made up to 18/03/98; full list of members
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon26/03/1997
Return made up to 18/03/97; change of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon23/04/1996
Return made up to 21/03/96; change of members
dot icon09/11/1995
Full accounts made up to 1995-03-31
dot icon27/06/1995
Ad 19/06/95--------- £ si 2@1=2 £ ic 10/12
dot icon28/03/1995
Return made up to 21/03/95; full list of members
dot icon25/04/1994
Accounting reference date notified as 31/03
dot icon25/04/1994
Ad 07/04/94--------- £ si 8@1=8 £ ic 2/10
dot icon23/03/1994
Secretary resigned
dot icon21/03/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
1.63K
-
0.00
-
-
2022
0
1.02K
-
0.00
-
-
2023
0
2.71K
-
0.00
-
-
2023
0
2.71K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.71K £Ascended164.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUS STOP MAIL ORDER LIMITED

BUS STOP MAIL ORDER LIMITED is an(a) Active company incorporated on 21/03/1994 with the registered office located at Ace Records Building, Such Close, Letchworth Garden City SG6 1JF. There are currently 3 active directors 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 STOP MAIL ORDER LIMITED?

toggle

BUS STOP MAIL ORDER LIMITED is currently Active. It was registered on 21/03/1994 .

Where is BUS STOP MAIL ORDER LIMITED located?

toggle

BUS STOP MAIL ORDER LIMITED is registered at Ace Records Building, Such Close, Letchworth Garden City SG6 1JF.

What does BUS STOP MAIL ORDER LIMITED do?

toggle

BUS STOP MAIL ORDER LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BUS STOP MAIL ORDER LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-18 with no updates.