BUSES4SALE LTD

Register to unlock more data on OkredoRegister

BUSES4SALE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05865746

Incorporation date

04/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O CROFT COACH TRAVEL, Depot 2 Crofton Road, Portrack, Stockton-On-Tees, Cleveland TS18 2QZCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2006)
dot icon01/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon26/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon29/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon10/02/2021
Termination of appointment of Ian Peacock as a director on 2021-02-10
dot icon18/10/2020
Appointment of Mr Ian Peacock as a director on 2020-10-10
dot icon18/10/2020
Change of details for Mrs Jennifer Anne Peacock as a person with significant control on 2020-10-10
dot icon18/10/2020
Notification of Ian Peacock as a person with significant control on 2020-10-10
dot icon18/10/2020
Confirmation statement made on 2020-10-18 with updates
dot icon18/08/2020
Termination of appointment of James Malcolm Wright as a director on 2020-08-16
dot icon31/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon28/07/2020
Notification of Jennifer Anne Peacock as a person with significant control on 2020-07-19
dot icon28/07/2020
Cessation of James Malcolm Wright as a person with significant control on 2020-07-19
dot icon28/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon17/06/2020
Appointment of Mrs Jennifer Anne Peacock as a director on 2020-06-15
dot icon17/06/2020
Termination of appointment of James Malcolm Wright as a secretary on 2020-06-15
dot icon08/02/2020
Termination of appointment of Susan Marie Oram as a director on 2020-02-08
dot icon21/08/2019
Termination of appointment of Andrew Alan Wright as a director on 2019-08-21
dot icon21/08/2019
Appointment of Miss Susan Marie Oram as a director on 2019-08-21
dot icon02/08/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon06/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon04/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon06/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon26/09/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon11/07/2014
Registered office address changed from C/O Croft Coach Travel Depot 2 Crofton Road Portrack Stockton-on-Tees Cleveland TS18 2QZ England on 2014-07-11
dot icon11/07/2014
Registered office address changed from Allens West Industrial Estate Durham Lane Eaglescliffe Stockton-on-Tees Cleveland TS16 0RW England on 2014-07-11
dot icon05/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon24/01/2013
Termination of appointment of Lesley Wills as a director
dot icon16/08/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon22/08/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon22/08/2011
Director's details changed for Mr James Malcolm Wright on 2011-08-19
dot icon22/08/2011
Secretary's details changed for Mr James Malcome Wright on 2011-08-19
dot icon02/08/2011
Appointment of Mr Andrew Alan Wright as a director
dot icon18/07/2011
Appointment of Miss Lesley Joanne Wills as a director
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/01/2011
Registered office address changed from Logistics House Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HJ United Kingdom on 2011-01-28
dot icon02/08/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon02/08/2010
Director's details changed for Mr James Malcome Wright on 2010-07-04
dot icon30/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon13/01/2010
Termination of appointment of Gillian Wright as a director
dot icon16/09/2009
Return made up to 04/07/09; full list of members
dot icon16/09/2009
Registered office changed on 16/09/2009 from metro LTD 39 lower feversham street middlesbrough cleveland TS2 1PB
dot icon16/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon27/11/2008
Registered office changed on 27/11/2008 from eaglescliffe logistics centre durham lane eaglescliffe stockton on tees TS16 0RW
dot icon24/11/2008
Secretary appointed mr james malcolm wright
dot icon24/11/2008
Appointment terminated director wayne brown
dot icon18/08/2008
Accounts for a dormant company made up to 2007-07-31
dot icon29/07/2008
Return made up to 04/07/08; full list of members
dot icon29/07/2008
Director's change of particulars / james wright / 02/06/2008
dot icon28/07/2008
Director's change of particulars / james wright / 02/06/2008
dot icon28/07/2008
Appointment terminated secretary ian peacock
dot icon16/06/2008
Director appointed gillian margaret wright
dot icon16/06/2008
Director appointed james malcolm wright
dot icon06/06/2008
Appointment terminated director ian peacock
dot icon22/08/2007
Return made up to 04/07/07; full list of members
dot icon09/10/2006
Director resigned
dot icon09/10/2006
Secretary resigned
dot icon02/08/2006
New director appointed
dot icon14/07/2006
Resolutions
dot icon14/07/2006
New secretary appointed;new director appointed
dot icon14/07/2006
Ad 04/07/06--------- £ si 2@1=2 £ ic 2/4
dot icon04/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconNext confirmation date
18/10/2022
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
dot iconNext due on
30/04/2022
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peacock, Jennifer Anne
Director
15/06/2020 - Present
6
Wright, James Malcolm
Director
02/06/2008 - 16/08/2020
1
DUPORT DIRECTOR LIMITED
Nominee Director
04/07/2006 - 09/10/2006
9186
DUPORT SECRETARY LIMITED
Nominee Secretary
04/07/2006 - 09/10/2006
9442
Wright, Gillian Margaret
Director
02/06/2008 - 13/01/2010
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BUSES4SALE LTD

BUSES4SALE LTD is an(a) Active company incorporated on 04/07/2006 with the registered office located at C/O CROFT COACH TRAVEL, Depot 2 Crofton Road, Portrack, Stockton-On-Tees, Cleveland TS18 2QZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSES4SALE LTD?

toggle

BUSES4SALE LTD is currently Active. It was registered on 04/07/2006 .

Where is BUSES4SALE LTD located?

toggle

BUSES4SALE LTD is registered at C/O CROFT COACH TRAVEL, Depot 2 Crofton Road, Portrack, Stockton-On-Tees, Cleveland TS18 2QZ.

What does BUSES4SALE LTD do?

toggle

BUSES4SALE LTD operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for BUSES4SALE LTD?

toggle

The latest filing was on 01/07/2022: Compulsory strike-off action has been suspended.