CARDINAL BUSES LTD

Register to unlock more data on OkredoRegister

CARDINAL BUSES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04756529

Incorporation date

07/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Larkfield, Vicarage Road, Egham TW20 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2003)
dot icon23/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/12/2025
Director's details changed for Mr Adam Michael Buxton on 2025-12-04
dot icon05/12/2025
Change of details for Mr Adam Buxton as a person with significant control on 2025-12-04
dot icon07/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/01/2020
Director's details changed for Mr Andrew Keith Tanner on 2018-01-15
dot icon28/01/2020
Confirmation statement made on 2020-01-23 with updates
dot icon28/01/2020
Notification of Adam Buxton as a person with significant control on 2018-09-19
dot icon28/01/2020
Change of details for Mr Andrew Keith Tanner as a person with significant control on 2018-09-04
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/07/2019
Registered office address changed from Byrne, Palmer & Co 14 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS to Larkfield Vicarage Road Egham TW20 8NN on 2019-07-31
dot icon08/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon04/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon19/09/2018
Termination of appointment of Jevgenia Ivanova as a director on 2018-09-12
dot icon30/08/2018
Current accounting period shortened from 2019-05-31 to 2019-03-31
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon16/11/2017
Termination of appointment of Jamie Leigh Brown as a director on 2017-09-22
dot icon09/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon11/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon22/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon22/09/2014
Appointment of Adam Michael Buxton as a director on 2014-09-10
dot icon19/09/2014
Appointment of Jevgenia Ivanova as a director on 2014-09-10
dot icon13/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon30/09/2013
Certificate of change of name
dot icon18/09/2013
Resolutions
dot icon18/09/2013
Appointment of Jamie Leigh Brown as a director
dot icon14/08/2013
Appointment of Andrew Keith Tanner as a director
dot icon14/08/2013
Termination of appointment of Maureen Collis as a director
dot icon15/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon05/01/2013
Appointment of Maureen Ann Collis as a director
dot icon05/01/2013
Termination of appointment of Owen Whitehand as a director
dot icon05/01/2013
Registered office address changed from 36 Nelson Road Sudbury Suffolk CO10 1PW on 2013-01-05
dot icon06/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon31/10/2011
Total exemption full accounts made up to 2011-05-31
dot icon24/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon07/01/2011
Total exemption full accounts made up to 2010-05-31
dot icon23/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon23/05/2010
Director's details changed for Owen Henry Whitehand on 2010-04-25
dot icon08/12/2009
Total exemption full accounts made up to 2009-05-31
dot icon18/05/2009
Return made up to 07/05/09; full list of members
dot icon02/01/2009
Total exemption full accounts made up to 2008-05-31
dot icon04/06/2008
Appointment terminated secretary sheila hamilton
dot icon22/05/2008
Return made up to 07/05/08; no change of members
dot icon08/11/2007
Total exemption full accounts made up to 2007-05-31
dot icon14/05/2007
Return made up to 07/05/07; full list of members
dot icon08/01/2007
Total exemption full accounts made up to 2006-05-31
dot icon12/06/2006
Return made up to 07/05/06; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2005-05-31
dot icon18/05/2005
Return made up to 07/05/05; full list of members
dot icon14/10/2004
Total exemption full accounts made up to 2004-05-31
dot icon02/07/2004
Return made up to 07/05/04; full list of members
dot icon16/06/2003
Secretary resigned
dot icon16/06/2003
Director resigned
dot icon12/06/2003
New director appointed
dot icon24/05/2003
Ad 07/05/03--------- £ si 99@1=99 £ ic 1/100
dot icon24/05/2003
New secretary appointed
dot icon07/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

21
2023
change arrow icon+29.59 % *

* during past year

Cash in Bank

£191,694.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
172.09K
-
0.00
184.19K
-
2022
15
170.53K
-
0.00
147.92K
-
2023
21
222.82K
-
0.00
191.69K
-
2023
21
222.82K
-
0.00
191.69K
-

Employees

2023

Employees

21 Ascended40 % *

Net Assets(GBP)

222.82K £Ascended30.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

191.69K £Ascended29.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tanner, Andrew Keith
Director
09/08/2013 - Present
4
Buxton, Adam Michael
Director
10/09/2014 - Present
2

Persons with Significant Control

2
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 CARDINAL BUSES LTD

CARDINAL BUSES LTD is an(a) Active company incorporated on 07/05/2003 with the registered office located at Larkfield, Vicarage Road, Egham TW20 8NN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDINAL BUSES LTD?

toggle

CARDINAL BUSES LTD is currently Active. It was registered on 07/05/2003 .

Where is CARDINAL BUSES LTD located?

toggle

CARDINAL BUSES LTD is registered at Larkfield, Vicarage Road, Egham TW20 8NN.

What does CARDINAL BUSES LTD do?

toggle

CARDINAL BUSES LTD operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

How many employees does CARDINAL BUSES LTD have?

toggle

CARDINAL BUSES LTD had 21 employees in 2023.

What is the latest filing for CARDINAL BUSES LTD?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-23 with no updates.