ENSIGN BUS COMPANY LIMITED

Register to unlock more data on OkredoRegister

ENSIGN BUS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02656574

Incorporation date

23/10/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Rifle Range Juliette Close, Purfleet Industrial Park, Aveley South Ockendon, Essex RM15 4YFCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1991)
dot icon06/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon17/10/2025
Notice of agreement to exemption from audit of accounts for period ending 29/03/25
dot icon17/10/2025
Notice of agreement to exemption from audit of accounts for period ending 29/03/25
dot icon17/10/2025
Consolidated accounts of parent company for subsidiary company period ending 29/03/25
dot icon17/10/2025
Audit exemption subsidiary accounts made up to 2025-03-29
dot icon17/10/2025
Audit exemption statement of guarantee by parent company for period ending 29/03/25
dot icon01/04/2025
Director's details changed for Mr James Robert Mcinnes on 2025-04-01
dot icon31/03/2025
Termination of appointment of Colin Brown as a director on 2025-03-31
dot icon31/03/2025
Termination of appointment of Piers Darryl St John Marlow as a director on 2025-03-31
dot icon31/03/2025
Appointment of Mr James Robert Mcinnes as a director on 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon17/11/2024
Notice of agreement to exemption from audit of accounts for period ending 30/03/24
dot icon17/11/2024
Audit exemption statement of guarantee by parent company for period ending 30/03/24
dot icon17/11/2024
Consolidated accounts of parent company for subsidiary company period ending 30/03/24
dot icon17/11/2024
Audit exemption subsidiary accounts made up to 2024-03-30
dot icon10/07/2024
Change of details for Firstbus (South) Limited as a person with significant control on 2024-07-10
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon18/12/2023
Full accounts made up to 2023-03-25
dot icon02/11/2023
Secretary's details changed for Mr David John Mark Blizzard on 2023-11-01
dot icon01/11/2023
Director's details changed for Mr Andrew Simon Jarvis on 2023-11-01
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with updates
dot icon21/04/2023
Director's details changed for Mr Garry Jams Nicholass on 2023-04-19
dot icon19/04/2023
Appointment of Mr Garry Jams Nicholass as a director on 2023-04-19
dot icon17/04/2023
Previous accounting period extended from 2023-03-25 to 2023-03-31
dot icon21/03/2023
Appointment of Mr David John Mark Blizzard as a secretary on 2023-03-09
dot icon20/03/2023
Termination of appointment of Louise Amy Pirie as a secretary on 2023-03-09
dot icon20/03/2023
Termination of appointment of Roger Frederick Jackson as a director on 2023-03-09
dot icon20/03/2023
Termination of appointment of Peter Ivor Newman as a director on 2023-03-09
dot icon20/03/2023
Termination of appointment of Ross Christopher Newman as a director on 2023-03-09
dot icon20/03/2023
Termination of appointment of Stephen Philip Newman as a director on 2023-03-09
dot icon20/03/2023
Cessation of Ensign Bus Company (Holdings) Limited as a person with significant control on 2023-03-09
dot icon20/03/2023
Current accounting period extended from 2022-12-31 to 2023-03-25
dot icon20/03/2023
Notification of Firstbus (South) Limited as a person with significant control on 2023-03-09
dot icon20/03/2023
Appointment of Mr Andrew Simon Jarvis as a director on 2023-03-09
dot icon20/03/2023
Appointment of Mr Colin Brown as a director on 2023-03-09
dot icon20/03/2023
Appointment of Mr Piers Darryl St John Marlow as a director on 2023-03-09
dot icon22/01/2023
Satisfaction of charge 2 in full
dot icon25/10/2022
Confirmation statement made on 2022-10-24 with updates
dot icon17/10/2022
Satisfaction of charge 026565740008 in full
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon02/12/2021
Confirmation statement made on 2021-10-24 with updates
dot icon02/11/2021
Notification of Ensign Bus Company (Holdings) Limited as a person with significant control on 2021-09-30
dot icon02/11/2021
Cessation of Peter Ivor Newman as a person with significant control on 2021-09-30
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon24/06/2021
Statement of capital on 2021-01-31
dot icon24/06/2021
Resolutions
dot icon04/01/2021
Confirmation statement made on 2020-10-24 with updates
dot icon18/12/2020
Resolutions
dot icon18/12/2020
Statement of capital on 2020-10-05
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon29/09/2020
Resolutions
dot icon29/09/2020
Statement of capital on 2019-10-25
dot icon29/09/2020
Resolutions
dot icon29/09/2020
Statement of capital on 2020-08-18
dot icon18/12/2019
Director's details changed for Mr Roger Frederick Jackson on 2019-12-09
dot icon18/12/2019
Secretary's details changed for Mrs Louise Amy Pirie on 2019-12-09
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with updates
dot icon03/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon05/03/2019
Resolutions
dot icon04/03/2019
Statement of capital on 2018-11-16
dot icon04/12/2018
Appointment of Ross Christopher Newman as a director on 2001-06-16
dot icon26/11/2018
Confirmation statement made on 2018-10-24 with updates
dot icon13/11/2018
Statement of capital following an allotment of shares on 1991-12-05
dot icon24/10/2018
Satisfaction of charge 3 in full
dot icon24/10/2018
Satisfaction of charge 4 in full
dot icon24/10/2018
Satisfaction of charge 1 in full
dot icon24/10/2018
Satisfaction of charge 5 in full
dot icon18/10/2018
All of the property or undertaking has been released from charge 5
dot icon18/10/2018
Satisfaction of charge 6 in full
dot icon18/10/2018
All of the property or undertaking has been released from charge 1
dot icon18/10/2018
All of the property or undertaking has been released from charge 3
dot icon18/10/2018
Satisfaction of charge 7 in full
dot icon18/10/2018
All of the property or undertaking has been released from charge 4
dot icon08/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon28/08/2018
Second filing of Confirmation Statement dated 24/10/2017
dot icon25/05/2018
Director's details changed for Mr Ross Christopher Newman on 2017-10-04
dot icon18/04/2018
Secretary's details changed for Ms Louise Amy Jackson on 2018-04-04
dot icon24/10/2017
24/10/17 Statement of Capital gbp 3150000
dot icon17/10/2017
Statement of capital on 2017-08-30
dot icon13/10/2017
Resolutions
dot icon11/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon15/05/2017
Appointment of Mr Roger Frederick Jackson as a director on 2017-03-31
dot icon30/11/2016
Appointment of Ms Louise Amy Jackson as a secretary on 2016-10-31
dot icon29/11/2016
Termination of appointment of Brian Edward Longley as a secretary on 2016-10-31
dot icon29/11/2016
Termination of appointment of Brian Edward Longley as a director on 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon03/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon31/12/2015
Registration of charge 026565740008, created on 2015-12-30
dot icon29/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon03/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon30/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon29/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon16/09/2014
Director's details changed for Brian Edward Longley on 2014-07-31
dot icon24/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon26/02/2013
Change of share class name or designation
dot icon26/02/2013
Resolutions
dot icon01/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon24/02/2012
Particulars of a mortgage or charge / charge no: 7
dot icon24/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon24/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon02/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon08/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon28/05/2010
Resolutions
dot icon28/05/2010
Statement of capital following an allotment of shares on 2010-04-28
dot icon04/12/2009
Director's details changed for Ross Christopher Newman on 2009-11-24
dot icon04/12/2009
Director's details changed for Stephen Phillip Newman on 2009-11-24
dot icon04/12/2009
Director's details changed for Brian Edward Longley on 2009-11-24
dot icon04/12/2009
Secretary's details changed for Brian Edward Longley on 2009-11-24
dot icon04/12/2009
Director's details changed for Mr Peter Ivor Newman on 2009-11-24
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon28/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon25/11/2008
Particulars of a mortgage or charge / charge no: 6
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon23/10/2008
Return made up to 23/10/08; full list of members
dot icon29/08/2008
Director and secretary's change of particulars / brian longley / 22/08/2008
dot icon29/08/2008
Director and secretary's change of particulars / brian longley / 22/08/2008
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon26/10/2007
Return made up to 23/10/07; full list of members
dot icon10/04/2007
Director's particulars changed
dot icon05/02/2007
Full accounts made up to 2005-12-31
dot icon16/11/2006
Return made up to 23/10/06; full list of members
dot icon09/05/2006
Particulars of mortgage/charge
dot icon03/05/2006
Full accounts made up to 2004-12-31
dot icon01/11/2005
Return made up to 23/10/05; full list of members
dot icon21/10/2005
Location of register of members
dot icon28/04/2005
Registered office changed on 28/04/05 from: unit 9 purfleet industrial park london road, aveley south ockendon essex RM15 4YA
dot icon21/12/2004
Full accounts made up to 2003-12-31
dot icon07/12/2004
Return made up to 23/10/04; full list of members
dot icon26/06/2004
Particulars of mortgage/charge
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon22/11/2003
Return made up to 23/10/03; full list of members
dot icon29/10/2002
Return made up to 23/10/02; full list of members
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon23/10/2002
Director resigned
dot icon23/10/2002
Director's particulars changed
dot icon23/10/2002
Secretary's particulars changed;director's particulars changed
dot icon02/03/2002
Particulars of mortgage/charge
dot icon20/11/2001
New director appointed
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon16/10/2001
Return made up to 23/10/01; full list of members
dot icon16/10/2001
Location of debenture register address changed
dot icon26/09/2001
Director's particulars changed
dot icon20/07/2001
Full accounts made up to 1999-12-31
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon19/12/2000
Particulars of mortgage/charge
dot icon25/11/2000
Particulars of mortgage/charge
dot icon14/11/2000
Return made up to 23/10/00; full list of members
dot icon27/10/1999
Secretary resigned;director resigned
dot icon26/10/1999
New secretary appointed
dot icon25/10/1999
Return made up to 23/10/99; full list of members
dot icon25/10/1999
Ad 05/02/98--------- £ si 1499900@1
dot icon25/10/1999
Registered office changed on 25/10/99 from: 34 cobbold road felixtowe suffolk IP11 7HZ
dot icon25/10/1999
Location of register of members
dot icon01/07/1999
Full accounts made up to 1998-12-31
dot icon02/03/1999
Secretary resigned;director resigned
dot icon09/02/1999
Return made up to 23/10/98; full list of members
dot icon14/09/1998
New director appointed
dot icon09/04/1998
Full accounts made up to 1997-12-31
dot icon01/04/1998
Return made up to 23/10/97; no change of members
dot icon24/02/1998
Nc inc already adjusted 05/02/98
dot icon24/02/1998
Resolutions
dot icon02/02/1998
Certificate of change of name
dot icon08/10/1997
Return made up to 23/10/95; no change of members
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon23/09/1997
Return made up to 23/10/96; full list of members
dot icon20/05/1996
Full accounts made up to 1995-12-31
dot icon16/06/1995
Full accounts made up to 1994-12-31
dot icon20/01/1995
Return made up to 23/10/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Full accounts made up to 1993-12-31
dot icon28/01/1994
Return made up to 23/10/93; full list of members
dot icon25/01/1994
Registered office changed on 25/01/94 from: the old barns earl soham lodge,earl soham woodbridge suffolk IP13 7SA
dot icon19/10/1993
Certificate of change of name
dot icon19/10/1993
Certificate of change of name
dot icon22/08/1993
Full accounts made up to 1992-12-31
dot icon07/01/1993
Return made up to 23/10/92; full list of members
dot icon04/09/1992
Registered office changed on 04/09/92 from: 1 seldon close westcliff on sea essex SS0 0AD
dot icon01/05/1992
Accounting reference date notified as 31/12
dot icon13/02/1992
Ad 05/12/91--------- £ si 100@1=100 £ ic 2/102
dot icon02/01/1992
Resolutions
dot icon19/12/1991
Registered office changed on 19/12/91 from: ensign complex arterial road (a 13) purfleet essex, RM16 1TB
dot icon18/12/1991
Registered office changed on 18/12/91 from: mbc information services LTD. Classic house 174-180 old street london. EC1V 9BP
dot icon13/12/1991
Certificate of change of name
dot icon13/12/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon13/12/1991
Director resigned;new director appointed
dot icon13/12/1991
Certificate of change of name
dot icon23/10/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

204
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,004,590.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/03/2025
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
201
33.80M
-
0.00
12.42M
-
2023
204
24.52M
-
32.26M
1.00M
-
2023
204
24.52M
-
32.26M
1.00M
-

Employees

2023

Employees

204 Ascended- *

Net Assets(GBP)

24.52M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

32.26M £Ascended- *

Cash in Bank(GBP)

1.00M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarvis, Andrew Simon
Director
09/03/2023 - Present
124
Mcinnes, James Robert
Director
31/03/2025 - Present
50
Jackson, Roger Frederick
Director
31/03/2017 - 09/03/2023
3
Newman, Stephen Philip
Director
16/06/2001 - 09/03/2023
5
Brown, Colin
Director
09/03/2023 - 31/03/2025
264

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

129
A. H. WORTH (FOSDYKE) LIMITEDA H Worth, Washway Road, Spalding, Lincs. PE12 6LQ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02320731

Reg. date:

22/11/1988

Turnover:

-

No. of employees:

205
ALLENSMORE NURSERIES LIMITEDTram Inn, Allensmore, Herefordshire HR2 9AN
Active

Category:

Growing of other non-perennial crops

Comp. code:

02202142

Reg. date:

03/12/1987

Turnover:

-

No. of employees:

214
FGS AGRI LIMITEDStanford Bridge Farm, Station Road Pluckley, Ashford, Kent TN27 0RU
Active

Category:

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

Comp. code:

02810485

Reg. date:

19/04/1993

Turnover:

-

No. of employees:

232
MARK H POSKITT LIMITEDThe Firs, Kellington, Goole, York DN14 0SB
Active

Category:

Mixed farming

Comp. code:

00570931

Reg. date:

30/08/1956

Turnover:

-

No. of employees:

249
SOUTHERN ENGLAND FARMS LIMITEDLambo Fraddam Road, Leedstown, Hayle, Cornwall TR27 5PF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03193422

Reg. date:

01/05/1996

Turnover:

-

No. of employees:

240

Description

copy info iconCopy

About ENSIGN BUS COMPANY LIMITED

ENSIGN BUS COMPANY LIMITED is an(a) Active company incorporated on 23/10/1991 with the registered office located at The Rifle Range Juliette Close, Purfleet Industrial Park, Aveley South Ockendon, Essex RM15 4YF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 204 according to last financial statements.

Frequently Asked Questions

What is the current status of ENSIGN BUS COMPANY LIMITED?

toggle

ENSIGN BUS COMPANY LIMITED is currently Active. It was registered on 23/10/1991 .

Where is ENSIGN BUS COMPANY LIMITED located?

toggle

ENSIGN BUS COMPANY LIMITED is registered at The Rifle Range Juliette Close, Purfleet Industrial Park, Aveley South Ockendon, Essex RM15 4YF.

What does ENSIGN BUS COMPANY LIMITED do?

toggle

ENSIGN BUS COMPANY LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does ENSIGN BUS COMPANY LIMITED have?

toggle

ENSIGN BUS COMPANY LIMITED had 204 employees in 2023.

What is the latest filing for ENSIGN BUS COMPANY LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-03 with no updates.