UKBizDB.co.uk

AIRPORT BUSES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Airport Buses Limited. The company was founded 30 years ago and was given the registration number 02834416. The firm's registered office is in CHELMSFORD. You can find them at Bus Depot, Westway, Chelmsford, Essex. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:AIRPORT BUSES LIMITED
Company Number:02834416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Bus Depot, Westway, Chelmsford, Essex, CM1 3AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bus Depot, Westway, Chelmsford, CM1 3AR

Secretary09 August 2022Active
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director01 February 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director30 November 2022Active
395, King Street, Aberdeen, AB24 5RP

Secretary31 March 2006Active
Navah, 76a School Lane, Broomfield, CM1 7DS

Secretary31 January 2000Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary15 November 2019Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary07 October 2016Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary15 July 2011Active
Jakins Little Gransden Lane, Great Gransden, Sandy, SG19 3BA

Secretary09 December 1993Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary08 July 1993Active
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Secretary01 June 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary19 May 2014Active
2 Ladell Close, Colchester, CO3 9XT

Secretary02 July 1999Active
Hunslet Park Depot, Donisthorpe Street, Leeds, England, LS10 1PL

Director31 January 2017Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director17 April 2014Active
Bus, Depot, Westway, Chelmsford, CM1 3AR

Director16 August 2010Active
Enterprise House, Easton Road, Bristol, England, BS5 0DZ

Director11 July 2014Active
Bus Depot, Dividy Road, Adderley Green, Stoke-On-Trent, United Kingdom, ST3 5YY

Director02 May 2011Active
4 Keats Close, Great Houghton, Northampton, NN4 7NX

Director15 May 2000Active
Bus Depot, Westway, Chelmsford, CM1 3AR

Director31 January 2022Active
Bus Depot, Westway, Chelmsford, United Kingdom, CM1 3AR

Director25 June 2012Active
4 Bocking Place, Courtauld Road, Braintree, CM7 9BT

Director19 January 2007Active
Gables Waterside, Bradwell On Sea, Southminster, CM0 7QT

Director02 July 1999Active
Berden Hall, Berden, Bishops Stortford, CM23 1AY

Director09 December 1993Active
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director01 June 2021Active
3 Juniper House, 140 Narrow Street, London, E14 8BP

Director27 November 2001Active
Bus Depot, Westway, Chelmsford, United Kingdom, CM1 3AR

Director02 May 2011Active
Bus Depot, Westway, Chelmsford, CM1 3AR

Director15 August 2011Active
Bus Depot, Westway, Chelmsford, CM1 3AR

Director13 March 2009Active
Jakins Little Gransden Lane, Great Gransden, Sandy, SG19 3BA

Director09 December 1993Active
Valley Cottage Spitalcroft, Knaresborough, HG5 8JB

Director09 December 1993Active
41 Park Square, Leeds, LS1 2NS

Nominee Director08 July 1993Active
4 Penzance Close, Clacton On Sea, CO15 1XS

Director31 January 2000Active
Bus Depot, Westway, Chelmsford, England, CM1 3AR

Director29 July 2013Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director01 November 2013Active

People with Significant Control

First Essex Buses Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bus Depot, Westway, Chelmsford, England, CM1 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type dormant.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-08-15Officers

Appoint person secretary company with name date.

Download
2022-08-15Officers

Termination secretary company with name termination date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Appoint person secretary company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type dormant.

Download
2019-11-21Officers

Termination secretary company with name termination date.

Download
2019-11-21Officers

Appoint person secretary company with name date.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-08-09Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.