LITTLE GEM BUS COMPANY LTD

Register to unlock more data on OkredoRegister

LITTLE GEM BUS COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03695981

Incorporation date

15/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1999)
dot icon08/12/2025
Registered office address changed from C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2025-12-08
dot icon03/12/2025
Appointment of a voluntary liquidator
dot icon02/12/2025
Removal of liquidator by court order
dot icon27/08/2025
Liquidators' statement of receipts and payments to 2025-08-17
dot icon04/09/2024
Liquidators' statement of receipts and payments to 2024-08-17
dot icon30/08/2023
Resolutions
dot icon30/08/2023
Appointment of a voluntary liquidator
dot icon30/08/2023
Statement of affairs
dot icon30/08/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/08/2023
Registered office address changed from 2 Fairclough Street Clayton Manchester Greater Manchester M11 4TN England to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 2023-08-04
dot icon31/03/2023
Change of details for Wag Holdings Limited as a person with significant control on 2023-03-16
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon26/09/2022
Certificate of change of name
dot icon29/07/2022
Registered office address changed from Unit C1 Lyntown Trading Estate Eccles Manchester M30 9QG England to 2 Fairclough Street Clayton Manchester Greater Manchester M11 4TN on 2022-07-29
dot icon29/07/2022
Certificate of change of name
dot icon23/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/08/2021
Memorandum and Articles of Association
dot icon20/08/2021
Resolutions
dot icon18/08/2021
Notification of Wag Holdings Limited as a person with significant control on 2021-08-05
dot icon18/08/2021
Cessation of Wesley Alan Goodwin as a person with significant control on 2021-08-05
dot icon31/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-03-05 with updates
dot icon06/04/2020
Change of details for Mr Wesley Alan Goodwin as a person with significant control on 2019-07-26
dot icon06/04/2020
Change of details for Mr Wesley Alan Goodwin as a person with significant control on 2019-07-26
dot icon06/04/2020
Director's details changed for Mr Wesley Alan Goodwin on 2019-07-26
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon25/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon24/01/2019
Change of details for Mr Wesley Alan Goodwin as a person with significant control on 2017-12-07
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Registered office address changed from 186 Old Wellington Road Lyntown Trading Estate Eccles Manchester M30 9QG to Unit C1 Lyntown Trading Estate Eccles Manchester M30 9QG on 2018-03-06
dot icon28/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon27/01/2018
Cessation of Geoffrey Alan Goodwin as a person with significant control on 2017-12-07
dot icon18/01/2018
Cancellation of shares. Statement of capital on 2017-12-07
dot icon02/01/2018
Resolutions
dot icon02/01/2018
Purchase of own shares.
dot icon21/12/2017
Termination of appointment of Geoffrey Alan Goodwin as a director on 2017-12-07
dot icon21/12/2017
Termination of appointment of Suzanne Goodwin as a secretary on 2017-12-07
dot icon08/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/09/2017
Satisfaction of charge 4 in full
dot icon27/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon27/01/2017
Director's details changed for Mr Wesley Alan Goodwin on 2017-01-27
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/08/2015
Registration of charge 036959810005, created on 2015-08-07
dot icon04/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2013
Termination of appointment of Alan Goodwin as a director
dot icon27/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon27/01/2013
Director's details changed for Wesley Alan Goodwin on 2013-01-27
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon27/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon20/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/01/2009
Return made up to 15/01/09; full list of members
dot icon20/01/2009
Director's change of particulars / wesley goodwin / 18/11/2008
dot icon20/01/2009
Director's change of particulars / alan goodwin / 01/07/2008
dot icon30/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/02/2008
Return made up to 15/01/08; full list of members
dot icon20/02/2008
Director's particulars changed
dot icon16/11/2007
Particulars of mortgage/charge
dot icon14/11/2007
Particulars of mortgage/charge
dot icon29/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/03/2007
Return made up to 19/01/07; full list of members
dot icon03/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/03/2006
Return made up to 19/01/06; full list of members
dot icon31/01/2006
Director's particulars changed
dot icon03/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon27/09/2005
Declaration of satisfaction of mortgage/charge
dot icon08/04/2005
Return made up to 15/01/05; full list of members
dot icon24/03/2005
New director appointed
dot icon24/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/02/2004
Return made up to 15/01/04; full list of members
dot icon31/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon01/10/2003
New director appointed
dot icon18/02/2003
Return made up to 15/01/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon12/02/2002
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon29/01/2002
Return made up to 15/01/02; full list of members
dot icon16/01/2002
Particulars of mortgage/charge
dot icon22/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon06/04/2001
Ad 01/02/01--------- £ si 98@1=98 £ ic 2/100
dot icon04/04/2001
Particulars of mortgage/charge
dot icon26/01/2001
Return made up to 15/01/01; full list of members
dot icon11/10/2000
Full accounts made up to 2000-01-31
dot icon23/02/2000
Return made up to 15/01/00; full list of members
dot icon19/02/1999
New secretary appointed
dot icon19/02/1999
New director appointed
dot icon19/02/1999
Director resigned
dot icon19/02/1999
Secretary resigned
dot icon19/02/1999
Registered office changed on 19/02/99 from: 381 kingsway hove east sussex BN3 4QD
dot icon15/01/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon23 *

* during past year

Number of employees

57
2022
change arrow icon-21.08 % *

* during past year

Cash in Bank

£78,928.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
05/03/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
350.33K
-
0.00
100.01K
-
2022
57
195.84K
-
0.00
78.93K
-
2022
57
195.84K
-
0.00
78.93K
-

Employees

2022

Employees

57 Ascended68 % *

Net Assets(GBP)

195.84K £Descended-44.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.93K £Descended-21.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
15/01/1999 - 12/02/1999
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
15/01/1999 - 12/02/1999
9606
Goodwin, Geoffrey Alan
Director
12/02/1999 - 07/12/2017
7
Goodwin, Wesley Alan
Director
12/06/2003 - Present
11
Goodwin, Alan Edward
Director
01/04/2001 - 01/10/2013
1

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

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About LITTLE GEM BUS COMPANY LTD

LITTLE GEM BUS COMPANY LTD is an(a) Liquidation company incorporated on 15/01/1999 with the registered office located at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 57 according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLE GEM BUS COMPANY LTD?

toggle

LITTLE GEM BUS COMPANY LTD is currently Liquidation. It was registered on 15/01/1999 .

Where is LITTLE GEM BUS COMPANY LTD located?

toggle

LITTLE GEM BUS COMPANY LTD is registered at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ.

What does LITTLE GEM BUS COMPANY LTD do?

toggle

LITTLE GEM BUS COMPANY LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does LITTLE GEM BUS COMPANY LTD have?

toggle

LITTLE GEM BUS COMPANY LTD had 57 employees in 2022.

What is the latest filing for LITTLE GEM BUS COMPANY LTD?

toggle

The latest filing was on 08/12/2025: Registered office address changed from C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2025-12-08.