NETHERNE COMMUNITY BUS COMPANY LIMITED

Register to unlock more data on OkredoRegister

NETHERNE COMMUNITY BUS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07864534

Incorporation date

29/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, 1/7 Station Road, Crawley, West Sussex RH10 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2011)
dot icon10/05/2022
Final Gazette dissolved via compulsory strike-off
dot icon22/02/2022
First Gazette notice for compulsory strike-off
dot icon26/11/2021
Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE to Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT on 2021-11-26
dot icon26/11/2021
Termination of appointment of Dennis Finn as a director on 2021-11-24
dot icon26/11/2021
Termination of appointment of Stiles Harold Williams Llp as a secretary on 2021-11-24
dot icon26/11/2021
Termination of appointment of Owen Connick as a director on 2021-11-24
dot icon26/11/2021
Termination of appointment of Neil Murray Conacher as a director on 2021-11-24
dot icon08/10/2021
Micro company accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon25/09/2020
Micro company accounts made up to 2019-12-31
dot icon18/06/2020
Termination of appointment of Rajen Shah as a director on 2020-06-12
dot icon18/06/2020
Termination of appointment of Gary Timothy Smith as a director on 2020-06-12
dot icon18/06/2020
Termination of appointment of Steven Paul Buczek as a director on 2020-06-12
dot icon18/06/2020
Termination of appointment of Lee George Sheldon as a director on 2020-06-12
dot icon18/06/2020
Termination of appointment of Lee Patrick Ronan as a director on 2020-06-12
dot icon18/06/2020
Termination of appointment of Alexander James Rodell as a director on 2020-06-12
dot icon09/06/2020
Appointment of Mr Neil Murray Conacher as a director on 2020-06-09
dot icon09/06/2020
Appointment of Mr Dennis Finn as a director on 2020-06-09
dot icon09/06/2020
Appointment of Mr Grant Mullane as a director on 2020-06-09
dot icon09/06/2020
Appointment of Mr Owen Connick as a director on 2020-06-09
dot icon03/12/2019
Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
dot icon03/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon14/11/2017
Appointment of Gary Timothy Smith as a director on 2017-11-01
dot icon14/11/2017
Appointment of Lee Patrick Ronan as a director on 2017-11-01
dot icon14/11/2017
Appointment of Mr Alexander James Rodell as a director on 2017-11-01
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/05/2017
Termination of appointment of Joanna May Robins as a director on 2017-05-11
dot icon18/05/2017
Termination of appointment of Nicollette Le Cluse as a director on 2017-05-11
dot icon12/05/2017
Termination of appointment of Robert Lindsay Murdoch as a director on 2017-05-06
dot icon06/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon06/12/2016
Appointment of Mr Lee George Sheldon as a director on 2016-12-06
dot icon17/11/2016
Termination of appointment of Lisa Jane Lightfoot as a director on 2016-11-17
dot icon15/11/2016
Register inspection address has been changed from Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
dot icon14/11/2016
Appointment of Stiles Harold Williams Llp as a secretary on 2016-11-14
dot icon14/11/2016
Termination of appointment of Stiles Harold Williams as a secretary on 2016-11-14
dot icon31/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-11-29 no member list
dot icon23/12/2015
Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
dot icon22/12/2015
Termination of appointment of Rajen Shah as a director on 2015-12-22
dot icon22/12/2015
Appointment of Mr Rajen Shah as a director on 2011-11-29
dot icon22/12/2015
Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 2015-12-22
dot icon18/11/2015
Current accounting period extended from 2015-11-30 to 2015-12-31
dot icon08/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/01/2015
Appointment of Mrs Joanna May Robins as a director on 2015-01-01
dot icon14/01/2015
Appointment of Ms Nicolette Le Cluse as a director on 2015-01-01
dot icon22/12/2014
Annual return made up to 2014-11-29 no member list
dot icon22/12/2014
Secretary's details changed for Stiles Harold Williams on 2014-07-01
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/12/2013
Annual return made up to 2013-11-29 no member list
dot icon11/12/2013
Register inspection address has been changed
dot icon11/12/2013
Register(s) moved to registered inspection location
dot icon09/12/2013
Appointment of Mrs Lisa Jane Lightfoot as a director
dot icon28/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon26/03/2013
Termination of appointment of Jennifer Speid as a director
dot icon26/03/2013
Termination of appointment of Jonathan Reddin as a director
dot icon19/03/2013
Termination of appointment of Michael Maddox as a director
dot icon05/12/2012
Annual return made up to 2012-11-29 no member list
dot icon05/12/2012
Registered office address changed from St Luke's Leisure Centre Chapel Walk Netherne on the Hill Coulsdon Surrey CR5 1NZ United Kingdom on 2012-12-05
dot icon04/12/2012
Appointment of Mr Steven Paul Buczek as a director
dot icon04/12/2012
Termination of appointment of Antony Hewlett as a director
dot icon04/12/2012
Appointment of Stiles Harold Williams as a secretary
dot icon06/02/2012
Appointment of Robert Lindsay Murdoch as a director
dot icon29/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lightfoot, Lisa Jane
Director
17/11/2013 - 17/11/2016
1
Shah, Rajen
Director
29/11/2011 - 22/12/2015
-
Hewlett, Antony David
Director
29/11/2011 - 17/09/2012
-
Connick, Owen
Director
09/06/2020 - 24/11/2021
-
Buczek, Steven Paul
Director
01/12/2012 - 12/06/2020
1

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NETHERNE COMMUNITY BUS COMPANY LIMITED

NETHERNE COMMUNITY BUS COMPANY LIMITED is an(a) Dissolved company incorporated on 29/11/2011 with the registered office located at Ground Floor, 1/7 Station Road, Crawley, West Sussex RH10 1HT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NETHERNE COMMUNITY BUS COMPANY LIMITED?

toggle

NETHERNE COMMUNITY BUS COMPANY LIMITED is currently Dissolved. It was registered on 29/11/2011 and dissolved on 10/05/2022.

Where is NETHERNE COMMUNITY BUS COMPANY LIMITED located?

toggle

NETHERNE COMMUNITY BUS COMPANY LIMITED is registered at Ground Floor, 1/7 Station Road, Crawley, West Sussex RH10 1HT.

What does NETHERNE COMMUNITY BUS COMPANY LIMITED do?

toggle

NETHERNE COMMUNITY BUS COMPANY LIMITED operates in the Undifferentiated service-producing activities of private households for own use bodies (98.20 - SIC 2007) sector.

What is the latest filing for NETHERNE COMMUNITY BUS COMPANY LIMITED?

toggle

The latest filing was on 10/05/2022: Final Gazette dissolved via compulsory strike-off.