M.C.H. (MINI-BUSES) LIMITED

Register to unlock more data on OkredoRegister

M.C.H. (MINI-BUSES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02563730

Incorporation date

29/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Copse Hill Farm, Southlands Road, Iver, Berkshire SL0 0PGCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1990)
dot icon23/02/2026
Total exemption full accounts made up to 2025-11-30
dot icon22/07/2025
Confirmation statement made on 2025-07-21 with updates
dot icon12/02/2025
Total exemption full accounts made up to 2024-11-30
dot icon23/10/2024
Director's details changed for Mr Eamonn Gavin on 2024-01-24
dot icon23/07/2024
Confirmation statement made on 2024-07-21 with updates
dot icon11/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon24/01/2024
Registered office address changed from , 166 College Road, Harrow, Middlesex, HA1 1RA, England to Copse Hill Farm Southlands Road Iver Berkshire SL0 0PG on 2024-01-24
dot icon21/08/2023
Confirmation statement made on 2023-07-21 with updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon03/08/2022
Confirmation statement made on 2022-07-21 with updates
dot icon03/08/2022
Change of details for Mr Eamonn Gavin as a person with significant control on 2022-07-21
dot icon03/08/2022
Cessation of Carol Webber as a person with significant control on 2022-07-21
dot icon03/08/2022
Notification of Eamonn Gavin as a person with significant control on 2022-06-20
dot icon03/08/2022
Cessation of Frances Christine Gavin as a person with significant control on 2022-06-20
dot icon03/08/2022
Termination of appointment of Paul Nicholas Webber as a director on 2022-07-21
dot icon14/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/01/2022
Confirmation statement made on 2021-11-28 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/11/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon10/09/2020
Satisfaction of charge 2 in full
dot icon10/09/2020
Satisfaction of charge 5 in full
dot icon10/09/2020
Satisfaction of charge 6 in full
dot icon21/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-11-30
dot icon03/01/2018
Notification of Carol Webber as a person with significant control on 2016-04-06
dot icon03/01/2018
Notification of Frances Christine Gavin as a person with significant control on 2016-04-06
dot icon03/01/2018
Withdrawal of a person with significant control statement on 2018-01-03
dot icon19/12/2017
Withdrawal of a person with significant control statement on 2017-12-19
dot icon19/12/2017
Notification of a person with significant control statement
dot icon19/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/08/2016
Director's details changed for Mr Paul Nicholas Webber on 2016-08-11
dot icon11/08/2016
Director's details changed for Mr Eamonn Gavin on 2016-08-11
dot icon20/07/2016
Registered office address changed from , 88/98 College Road, Harrow, Middlesex, HA1 1RA to Copse Hill Farm Southlands Road Iver Berkshire SL0 0PG on 2016-07-20
dot icon30/11/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon30/11/2015
Registered office address changed from , 47 Wallingford Road, Uxbridge, Middlesex, UB8 2XS to Copse Hill Farm Southlands Road Iver Berkshire SL0 0PG on 2015-11-30
dot icon08/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/01/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon29/11/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon03/07/2013
Statement of capital following an allotment of shares on 2013-06-03
dot icon13/06/2013
Resolutions
dot icon31/05/2013
Satisfaction of charge 3 in full
dot icon31/05/2013
Satisfaction of charge 4 in full
dot icon08/05/2013
Director's details changed for Mr Eamonn Gavin on 2013-01-30
dot icon12/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon16/05/2012
Accounts for a small company made up to 2011-11-30
dot icon22/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon06/04/2011
Termination of appointment of Frances Gavin as a secretary
dot icon06/04/2011
Termination of appointment of Caroline Webber as a secretary
dot icon06/04/2011
Registered office address changed from , 88-98 College Road, Harrow, Middlesex, HA1 1RA on 2011-04-06
dot icon04/04/2011
Accounts for a small company made up to 2010-11-30
dot icon29/11/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon30/04/2010
Accounts for a small company made up to 2009-11-30
dot icon28/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mr Paul Nicholas Webber on 2009-10-01
dot icon28/01/2010
Director's details changed for Mr. Eamonn Gavin on 2009-10-01
dot icon01/06/2009
Accounts for a small company made up to 2008-11-30
dot icon01/12/2008
Return made up to 29/11/08; full list of members
dot icon01/12/2008
Director's change of particulars / eamonn gavin / 10/03/2008
dot icon21/07/2008
Accounts for a small company made up to 2007-11-30
dot icon13/05/2008
Secretary appointed frances christine gavin
dot icon13/05/2008
Secretary appointed caroline webber
dot icon13/05/2008
Appointment terminated secretary eamonn gavin
dot icon31/01/2008
Return made up to 29/11/07; full list of members
dot icon23/05/2007
Accounts for a small company made up to 2006-11-30
dot icon06/12/2006
Return made up to 29/11/06; full list of members
dot icon14/06/2006
Accounts for a small company made up to 2005-11-30
dot icon07/12/2005
Return made up to 29/11/05; full list of members
dot icon26/05/2005
Accounts for a small company made up to 2004-11-30
dot icon16/12/2004
Particulars of mortgage/charge
dot icon15/12/2004
Return made up to 29/11/04; full list of members
dot icon04/10/2004
Accounts for a small company made up to 2003-11-30
dot icon04/12/2003
Return made up to 29/11/03; full list of members
dot icon14/04/2003
Accounts for a small company made up to 2002-11-30
dot icon11/03/2003
Particulars of mortgage/charge
dot icon08/12/2002
Return made up to 29/11/02; full list of members
dot icon13/09/2002
Accounts for a small company made up to 2001-11-30
dot icon21/03/2002
Particulars of mortgage/charge
dot icon06/12/2001
Return made up to 29/11/01; full list of members
dot icon24/05/2001
Accounts for a small company made up to 2000-11-30
dot icon11/01/2001
Declaration of satisfaction of mortgage/charge
dot icon19/12/2000
Return made up to 29/11/00; full list of members
dot icon18/10/2000
Particulars of mortgage/charge
dot icon07/06/2000
Accounts for a small company made up to 1999-11-30
dot icon07/12/1999
Return made up to 29/11/99; full list of members
dot icon18/05/1999
Accounts for a small company made up to 1998-11-30
dot icon01/12/1998
Return made up to 29/11/98; full list of members
dot icon12/03/1998
Accounts for a small company made up to 1997-11-30
dot icon19/02/1998
Ad 30/11/97--------- £ si 49900@1=49900 £ ic 100/50000
dot icon11/02/1998
Memorandum and Articles of Association
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon11/02/1998
£ nc 1000/50000 30/11/97
dot icon12/12/1997
Return made up to 29/11/97; no change of members
dot icon15/05/1997
Accounts for a small company made up to 1996-11-30
dot icon26/03/1997
Particulars of mortgage/charge
dot icon20/01/1997
Registered office changed on 20/01/97 from:\91 cowley road, uxbridge, middx UB8 2AG
dot icon12/12/1996
Return made up to 29/11/96; no change of members
dot icon12/03/1996
Accounts for a small company made up to 1995-11-30
dot icon22/12/1995
Return made up to 29/11/95; full list of members
dot icon20/03/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 29/11/94; full list of members
dot icon11/03/1994
Accounts for a small company made up to 1993-11-30
dot icon25/01/1994
Return made up to 29/11/93; no change of members
dot icon25/03/1993
Accounts for a small company made up to 1992-11-30
dot icon10/12/1992
Particulars of mortgage/charge
dot icon02/12/1992
Return made up to 29/11/92; no change of members
dot icon24/09/1992
Accounts for a small company made up to 1991-11-30
dot icon24/02/1992
Return made up to 29/11/91; full list of members
dot icon11/02/1992
Registered office changed on 11/02/92 from:\154-156 college road, harrow, middlesex, HA1 1BH
dot icon26/11/1991
Resolutions
dot icon26/11/1991
Resolutions
dot icon26/11/1991
Resolutions
dot icon04/01/1991
Ad 01/12/90--------- £ si 98@1=98 £ ic 2/100
dot icon04/01/1991
Accounting reference date notified as 30/11
dot icon20/12/1990
Secretary resigned;new secretary appointed
dot icon20/12/1990
Director resigned;new director appointed
dot icon29/11/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

15
2022
change arrow icon+769.82 % *

* during past year

Cash in Bank

£197,049.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
21.53K
-
0.00
22.65K
-
2022
15
324.74K
-
0.00
197.05K
-
2022
15
324.74K
-
0.00
197.05K
-

Employees

2022

Employees

15 Ascended50 % *

Net Assets(GBP)

324.74K £Ascended1.41K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

197.05K £Ascended769.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

100,001
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 M.C.H. (MINI-BUSES) LIMITED

M.C.H. (MINI-BUSES) LIMITED is an(a) Active company incorporated on 29/11/1990 with the registered office located at Copse Hill Farm, Southlands Road, Iver, Berkshire SL0 0PG. There is currently no active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of M.C.H. (MINI-BUSES) LIMITED?

toggle

M.C.H. (MINI-BUSES) LIMITED is currently Active. It was registered on 29/11/1990 .

Where is M.C.H. (MINI-BUSES) LIMITED located?

toggle

M.C.H. (MINI-BUSES) LIMITED is registered at Copse Hill Farm, Southlands Road, Iver, Berkshire SL0 0PG.

What does M.C.H. (MINI-BUSES) LIMITED do?

toggle

M.C.H. (MINI-BUSES) LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does M.C.H. (MINI-BUSES) LIMITED have?

toggle

M.C.H. (MINI-BUSES) LIMITED had 15 employees in 2022.

What is the latest filing for M.C.H. (MINI-BUSES) LIMITED?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-11-30.