BUSYBUS LTD

Register to unlock more data on OkredoRegister

BUSYBUS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04575244

Incorporation date

28/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Station Lane, Mickle Trafford, Chester CH2 4TACopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2002)
dot icon02/09/2025
Confirmation statement made on 2025-08-08 with updates
dot icon18/08/2025
Notification of Busybus Holdings Ltd as a person with significant control on 2025-08-15
dot icon18/08/2025
Appointment of Mr Philip Borg-Olivier as a director on 2025-08-15
dot icon18/08/2025
Registered office address changed from Unit2, Silverdale Park Station Lane Mickle Trafford Chester CH2 4EH United Kingdom to Unit 2 Station Lane Mickle Trafford Chester CH2 4TA on 2025-08-18
dot icon15/08/2025
Termination of appointment of Alfred George Rosenfeld as a secretary on 2025-08-15
dot icon15/08/2025
Termination of appointment of Alfred George Rosenfeld as a director on 2025-08-15
dot icon15/08/2025
Director's details changed for Mr Peter David Rosenfeld on 2025-08-15
dot icon15/08/2025
Cessation of Peter David Rosenfeld as a person with significant control on 2025-08-15
dot icon15/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/11/2024
Amended total exemption full accounts made up to 2023-12-31
dot icon08/08/2024
Termination of appointment of Vera De Ruiter as a director on 2024-08-02
dot icon08/08/2024
Cessation of Vera De Ruiter as a person with significant control on 2024-08-02
dot icon08/08/2024
Change of details for Mr Peter David Rosenfeld as a person with significant control on 2024-08-02
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon17/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-10-28 with updates
dot icon12/06/2023
Micro company accounts made up to 2022-12-31
dot icon20/12/2022
Change of details for Mr Peter David Rosenfeld as a person with significant control on 2022-10-03
dot icon20/12/2022
Notification of Vera De Ruiter as a person with significant control on 2022-10-03
dot icon20/12/2022
Change of details for Vera De Ruiter as a person with significant control on 2022-10-03
dot icon20/12/2022
Confirmation statement made on 2022-10-28 with updates
dot icon18/10/2022
Director's details changed for Vera De Ruiter on 2022-10-18
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-10-28 with updates
dot icon26/03/2021
Micro company accounts made up to 2020-12-31
dot icon02/12/2020
Registered office address changed from Casabella Vicarage Lane, Little Budworth Tarporley Cheshire CW6 9BP to Unit2, Silverdale Park Station Lane Mickle Trafford Chester CH2 4EH on 2020-12-02
dot icon29/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon23/04/2020
Micro company accounts made up to 2019-12-31
dot icon31/10/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon20/06/2019
Micro company accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-12-31
dot icon04/11/2017
Confirmation statement made on 2017-10-28 with updates
dot icon15/06/2017
Micro company accounts made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/10/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon14/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon20/11/2009
Director's details changed for Mr Alfred George Rosenfeld on 2009-10-01
dot icon20/11/2009
Director's details changed for Vera De Ruiter on 2009-10-01
dot icon20/11/2009
Director's details changed for Mr Peter David Rosenfeld on 2009-10-01
dot icon02/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/01/2009
Director appointed vera de ruiter
dot icon18/11/2008
Return made up to 28/10/08; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/11/2007
Return made up to 28/10/07; full list of members
dot icon19/11/2007
Director's particulars changed
dot icon16/11/2007
Ad 31/05/07--------- £ si 9@1=9 £ ic 91/100
dot icon02/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/01/2007
Director resigned
dot icon20/11/2006
Return made up to 28/10/06; full list of members
dot icon26/09/2006
Director's particulars changed
dot icon03/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/11/2005
Return made up to 28/10/05; full list of members
dot icon16/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/11/2004
Return made up to 28/10/04; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/11/2003
Return made up to 28/10/03; full list of members
dot icon09/07/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon30/06/2003
New director appointed
dot icon30/06/2003
New director appointed
dot icon12/11/2002
Ad 28/10/02--------- £ si 10@1=10 £ ic 2/12
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New secretary appointed
dot icon06/11/2002
Secretary resigned
dot icon06/11/2002
Director resigned
dot icon28/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£102,927.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/08/2026
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
7
27.49K
-
0.00
-
-
2022
7
4.28K
-
0.00
-
-
2023
10
17.10K
-
0.00
102.93K
-
2023
10
17.10K
-
0.00
102.93K
-

Employees

2023

Employees

10 Ascended43 % *

Net Assets(GBP)

17.10K £Ascended299.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

102.93K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT SECRETARY LIMITED
Nominee Secretary
28/10/2002 - 28/10/2002
9442
DUPORT DIRECTOR LIMITED
Nominee Director
28/10/2002 - 28/10/2002
9186
Rosenfeld, Alfred George
Secretary
28/10/2002 - 15/08/2025
-
De Ruiter, Vera
Director
01/01/2009 - 02/08/2024
-
Rosenfeld, Peter David
Director
28/10/2002 - Present
6

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BUSYBUS LTD

BUSYBUS LTD is an(a) Active company incorporated on 28/10/2002 with the registered office located at Unit 2 Station Lane, Mickle Trafford, Chester CH2 4TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSYBUS LTD?

toggle

BUSYBUS LTD is currently Active. It was registered on 28/10/2002 .

Where is BUSYBUS LTD located?

toggle

BUSYBUS LTD is registered at Unit 2 Station Lane, Mickle Trafford, Chester CH2 4TA.

What does BUSYBUS LTD do?

toggle

BUSYBUS LTD operates in the Tour operator activities (79.12 - SIC 2007) sector.

How many employees does BUSYBUS LTD have?

toggle

BUSYBUS LTD had 10 employees in 2023.

What is the latest filing for BUSYBUS LTD?

toggle

The latest filing was on 02/09/2025: Confirmation statement made on 2025-08-08 with updates.