BUZZER BUSES (DIAL A RIDE) LTD

Register to unlock more data on OkredoRegister

BUZZER BUSES (DIAL A RIDE) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05338802

Incorporation date

21/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Initivo, Stanbridge Road, Leighton Buzzard LU7 4QHCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2005)
dot icon10/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon09/01/2026
Director's details changed for Sarah Wetherall on 2026-01-09
dot icon09/01/2026
Appointment of Mrs Jane Mary Gibson as a director on 2025-11-13
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/06/2025
Registered office address changed from 31 New Road Linslade Leighton Buzzard Bedfordshire LU7 2LS to Initivo Stanbridge Road Leighton Buzzard LU7 4QH on 2025-06-26
dot icon22/01/2025
Termination of appointment of Neville William Jephcote as a director on 2025-01-01
dot icon22/01/2025
Appointment of Sarah Wetherall as a director on 2025-01-01
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon03/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon16/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon26/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/10/2022
Termination of appointment of Janet Connolly as a director on 2022-10-01
dot icon01/02/2022
Appointment of Mr Neville William Jephcote as a director on 2022-01-17
dot icon26/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon21/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/08/2021
Termination of appointment of John Clifford Baldwin as a director on 2021-07-29
dot icon28/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon07/10/2020
Termination of appointment of Pauline Cramer as a director on 2020-09-30
dot icon17/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/08/2020
Appointment of Mrs Janet Connolly as a director on 2020-08-06
dot icon20/03/2020
Termination of appointment of Barbara Sheery Bird as a director on 2020-03-12
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon13/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/06/2019
Appointment of Mr John Mark Freeman as a director on 2019-03-27
dot icon01/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon18/10/2017
Appointment of Mr David Roy Pipkin as a director on 2017-08-24
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/07/2017
Termination of appointment of Anthony Derek Betley as a director on 2017-07-01
dot icon10/02/2017
Appointment of Mrs Pauline Cramer as a director on 2017-01-25
dot icon24/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon12/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/08/2016
Termination of appointment of Barry Edward Elliott as a director on 2016-07-27
dot icon26/05/2016
Termination of appointment of Graham James Combes as a director on 2016-03-30
dot icon26/01/2016
Annual return made up to 2016-01-21 no member list
dot icon09/09/2015
Appointment of Mr Matthew Gale as a secretary on 2015-08-01
dot icon09/09/2015
Termination of appointment of Joan Elizabeth Combes as a secretary on 2015-07-31
dot icon26/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon28/05/2015
Appointment of Mr John Joseph O'toole as a director on 2015-05-27
dot icon28/05/2015
Appointment of Mrs Pauline Lilian O'toole as a director on 2015-05-27
dot icon21/01/2015
Annual return made up to 2015-01-21 no member list
dot icon14/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/05/2014
Appointment of Mr John Clifford Baldwin as a director
dot icon21/01/2014
Annual return made up to 2014-01-21 no member list
dot icon25/07/2013
Termination of appointment of John Trotman as a director
dot icon25/07/2013
Termination of appointment of Geoffrey Fowler as a director
dot icon18/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/02/2013
Director's details changed for Barry Edward Elliott on 2013-02-01
dot icon10/02/2013
Secretary's details changed for Joan Elizabeth Combes on 2013-02-01
dot icon10/02/2013
Director's details changed for Geoffrey Robert Fowler on 2013-02-01
dot icon10/02/2013
Director's details changed for Mr Anthony Derek Betley on 2013-02-01
dot icon10/02/2013
Director's details changed for Barbara Sheery Bird on 2013-02-01
dot icon10/02/2013
Director's details changed for Graham James Combes on 2013-02-01
dot icon23/01/2013
Annual return made up to 2013-01-21 no member list
dot icon02/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2012-01-21 no member list
dot icon06/12/2011
Termination of appointment of David Fincham as a director
dot icon06/12/2011
Termination of appointment of Sandra Fincham as a director
dot icon16/08/2011
Memorandum and Articles of Association
dot icon16/08/2011
Resolutions
dot icon10/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/07/2011
Appointment of Mr John Trotman as a director
dot icon13/04/2011
Termination of appointment of Alan Bradley as a director
dot icon13/04/2011
Termination of appointment of Maurice Blackman as a director
dot icon09/02/2011
Annual return made up to 2011-01-21 no member list
dot icon09/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/08/2010
Termination of appointment of Michael Rudd as a director
dot icon03/02/2010
Annual return made up to 2010-01-21 no member list
dot icon03/02/2010
Director's details changed for Graham James Combes on 2010-02-01
dot icon03/02/2010
Director's details changed for David Edward Fincham on 2010-02-01
dot icon03/02/2010
Director's details changed for Mr Maurice Blackman on 2010-02-01
dot icon03/02/2010
Director's details changed for Sandra Fincham on 2010-02-01
dot icon03/02/2010
Director's details changed for Geoffrey Robert Fowler on 2010-02-01
dot icon03/02/2010
Appointment of Mr Anthony Derek Betley as a director
dot icon03/02/2010
Director's details changed for Alan Harold Bradley on 2010-02-01
dot icon03/02/2010
Director's details changed for Michael Philip Rudd on 2010-02-01
dot icon03/02/2010
Director's details changed for Barry Edward Elliott on 2010-02-01
dot icon03/02/2010
Director's details changed for Barbara Sheery Bird on 2010-02-01
dot icon24/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/04/2009
Appointment terminated director mark harrison
dot icon22/01/2009
Annual return made up to 21/01/09
dot icon10/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/08/2008
Director appointed mark david harrison
dot icon04/08/2008
Director appointed barry edward elliott
dot icon05/02/2008
Director resigned
dot icon30/01/2008
Annual return made up to 21/01/08
dot icon02/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon03/08/2007
Director's particulars changed
dot icon03/02/2007
Annual return made up to 21/01/07
dot icon20/10/2006
New director appointed
dot icon10/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/06/2006
New director appointed
dot icon09/06/2006
Director resigned
dot icon09/06/2006
New director appointed
dot icon28/03/2006
Director resigned
dot icon31/01/2006
Annual return made up to 21/01/06
dot icon31/01/2006
Resolutions
dot icon06/10/2005
New director appointed
dot icon06/10/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New secretary appointed
dot icon23/03/2005
Secretary resigned
dot icon16/02/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon21/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Alan Harold
Director
23/05/2006 - 30/03/2011
2
Mrs Pauline Lilian O'toole
Director
27/05/2015 - Present
-
Betley, Anthony Derek
Director
27/01/2010 - 01/07/2017
9
Jephcote, Neville William
Director
17/01/2022 - 01/01/2025
1
Baldwin, John Clifford
Director
28/05/2014 - 29/07/2021
-

Persons with Significant Control

1
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 BUZZER BUSES (DIAL A RIDE) LTD

BUZZER BUSES (DIAL A RIDE) LTD is an(a) Active company incorporated on 21/01/2005 with the registered office located at Initivo, Stanbridge Road, Leighton Buzzard LU7 4QH. 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 BUZZER BUSES (DIAL A RIDE) LTD?

toggle

BUZZER BUSES (DIAL A RIDE) LTD is currently Active. It was registered on 21/01/2005 .

Where is BUZZER BUSES (DIAL A RIDE) LTD located?

toggle

BUZZER BUSES (DIAL A RIDE) LTD is registered at Initivo, Stanbridge Road, Leighton Buzzard LU7 4QH.

What does BUZZER BUSES (DIAL A RIDE) LTD do?

toggle

BUZZER BUSES (DIAL A RIDE) LTD operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for BUZZER BUSES (DIAL A RIDE) LTD?

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2026-01-09 with no updates.