U.K. BUS DISMANTLERS LIMITED

Register to unlock more data on OkredoRegister

U.K. BUS DISMANTLERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03618827

Incorporation date

20/08/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Lloyd George House Fordshill Road, Rotherwas Industrial Estate, Hereford, Hfds HR2 6NSCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1998)
dot icon15/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon17/02/2025
Micro company accounts made up to 2024-08-31
dot icon29/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon03/01/2024
Micro company accounts made up to 2023-08-31
dot icon13/10/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon25/05/2023
Micro company accounts made up to 2022-08-31
dot icon02/09/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon12/04/2022
Micro company accounts made up to 2021-08-31
dot icon15/09/2021
Confirmation statement made on 2021-08-20 with updates
dot icon15/04/2021
Cessation of Michael Dennis Simcock as a person with significant control on 2021-03-31
dot icon15/04/2021
Notification of Andrew Rhys Howell as a person with significant control on 2021-03-31
dot icon15/04/2021
Termination of appointment of Michael Dennis Simcock as a director on 2021-03-31
dot icon13/04/2021
Amended micro company accounts made up to 2020-08-31
dot icon15/03/2021
Micro company accounts made up to 2020-08-31
dot icon28/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon02/03/2020
Micro company accounts made up to 2019-08-31
dot icon08/09/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon19/02/2019
Micro company accounts made up to 2018-08-31
dot icon23/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon09/02/2017
Micro company accounts made up to 2016-08-31
dot icon02/09/2016
Termination of appointment of Martin John Perry as a director on 2015-11-05
dot icon02/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon14/09/2011
Director's details changed for Ms Susan Anne Howell on 2011-07-31
dot icon07/01/2011
Director's details changed for Ms Susan Anne Howell on 2010-12-01
dot icon21/12/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon21/12/2010
Director's details changed for Martin John Perry on 2010-08-01
dot icon21/12/2010
Director's details changed for Michael Dennis Simcock on 2010-08-01
dot icon30/11/2010
Appointment of Susan Anne Howell as a director
dot icon29/11/2010
Termination of appointment of David Bottoms as a secretary
dot icon23/11/2010
Registered office address changed from Streamhall Garage Linton Trading Estate Bromyard Herefordshire HR7 4QL on 2010-11-23
dot icon23/11/2010
Appointment of Mr Andrew Rhys Howell as a director
dot icon05/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon27/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/01/2010
Compulsory strike-off action has been discontinued
dot icon13/01/2010
Annual return made up to 2009-08-20 with full list of shareholders
dot icon12/01/2010
First Gazette notice for compulsory strike-off
dot icon17/08/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/10/2008
Total exemption small company accounts made up to 2007-08-31
dot icon22/09/2008
Return made up to 20/08/07; full list of members
dot icon22/09/2008
Return made up to 20/08/08; full list of members
dot icon22/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon29/08/2006
Return made up to 20/08/06; full list of members
dot icon07/03/2006
Total exemption full accounts made up to 2005-08-31
dot icon20/02/2006
Return made up to 20/08/05; full list of members
dot icon28/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon14/05/2005
Particulars of mortgage/charge
dot icon25/02/2005
New secretary appointed
dot icon17/11/2004
Return made up to 20/08/04; full list of members
dot icon24/08/2004
Director resigned
dot icon06/08/2004
Secretary resigned;director resigned
dot icon27/05/2004
Total exemption full accounts made up to 2003-08-31
dot icon09/09/2003
Total exemption full accounts made up to 2002-08-31
dot icon01/09/2003
Return made up to 20/08/03; full list of members
dot icon19/09/2002
Total exemption full accounts made up to 2001-08-31
dot icon02/09/2002
Return made up to 20/08/02; full list of members
dot icon29/11/2001
Total exemption full accounts made up to 2000-08-31
dot icon27/11/2001
Return made up to 20/08/01; full list of members
dot icon10/07/2001
New director appointed
dot icon20/02/2001
Full accounts made up to 1999-08-31
dot icon12/02/2001
Return made up to 20/08/00; no change of members
dot icon08/12/1999
Return made up to 20/08/99; full list of members
dot icon08/09/1998
New director appointed
dot icon08/09/1998
New secretary appointed
dot icon08/09/1998
Ad 20/08/98--------- £ si 999@1=999 £ ic 1/1000
dot icon08/09/1998
Registered office changed on 08/09/98 from: chancery house york road birmingham west midlands B23 6TF
dot icon08/09/1998
Secretary resigned
dot icon08/09/1998
Director resigned
dot icon20/08/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.42K
-
0.00
-
-
2022
0
1.42K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howell, Andrew Rhys
Director
01/09/2010 - Present
46
Howell, Susan Anne
Director
01/09/2010 - Present
56
Bottoms, David Victor
Secretary
01/01/2005 - 01/09/2010
2
Perry, Martin John
Director
20/08/1998 - 05/11/2015
-
Simcock, Michael Dennis
Director
01/01/2001 - 31/03/2021
-

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

100,000+
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 U.K. BUS DISMANTLERS LIMITED

U.K. BUS DISMANTLERS LIMITED is an(a) Active company incorporated on 20/08/1998 with the registered office located at Lloyd George House Fordshill Road, Rotherwas Industrial Estate, Hereford, Hfds HR2 6NS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of U.K. BUS DISMANTLERS LIMITED?

toggle

U.K. BUS DISMANTLERS LIMITED is currently Active. It was registered on 20/08/1998 .

Where is U.K. BUS DISMANTLERS LIMITED located?

toggle

U.K. BUS DISMANTLERS LIMITED is registered at Lloyd George House Fordshill Road, Rotherwas Industrial Estate, Hereford, Hfds HR2 6NS.

What does U.K. BUS DISMANTLERS LIMITED do?

toggle

U.K. BUS DISMANTLERS LIMITED operates in the Dismantling of wrecks (38.31 - SIC 2007) sector.

What is the latest filing for U.K. BUS DISMANTLERS LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-08-20 with no updates.