This company is commonly known as Bar-n-bus Trust. The company was founded 29 years ago and was given the registration number 02961054. The firm's registered office is in HADLEIGH. You can find them at Park Farm House Hadleigh Farm Estate, Castle Lane, Hadleigh, Essex. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | BAR-N-BUS TRUST |
---|---|---|
Company Number | : | 02961054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 1994 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park Farm House Hadleigh Farm Estate, Castle Lane, Hadleigh, Essex, England, SS7 2AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Basildon Disabled Sports And Social Club, Church Road, Basildon, England, SS16 4AG | Secretary | 06 January 2020 | Active |
Basildon Disabled Sports And Social Club, Church Road, Basildon, England, SS16 4AG | Director | 10 November 2015 | Active |
Park Farm House, Castle Lane, Benfleet, England, SS7 2AP | Director | 20 September 2021 | Active |
Basildon Disabled Sports And Social Club, Church Road, Basildon, England, SS16 4AG | Director | 09 October 2023 | Active |
Basildon Disabled Sports And Social Club, Church Road, Basildon, England, SS16 4AG | Director | 09 July 2011 | Active |
Basildon Disabled Sports And Social Club, Church Road, Basildon, England, SS16 4AG | Director | 09 October 2023 | Active |
Park Farm House, Castle Lane, Benfleet, England, SS7 2AP | Director | 20 September 2021 | Active |
29 Clatterfield Gardens, Westcliff On Sea, SS0 0AU | Secretary | 01 July 2002 | Active |
16 The Canters, Thundersley, Benfleet, SS7 3DJ | Secretary | 22 August 1994 | Active |
71 Greenacres, Hadleigh, SS7 2JD | Secretary | 14 September 1995 | Active |
7 Park Crescent, Westcliff On Sea, SS0 7PG | Director | 18 September 2006 | Active |
62 Kiln Road, Benfleet, SS7 1TB | Director | 27 March 1995 | Active |
19, Bouldrewood Road, Benfleet, England, SS7 5UA | Director | 14 May 2011 | Active |
29 Clatterfield Gardens, Westcliff On Sea, SS0 0AU | Director | 09 February 1999 | Active |
16 The Canters, Thundersley, Benfleet, SS7 3DJ | Director | 22 August 1994 | Active |
Woodland View, 187 Scrub Lane, Benfleet, SS7 2JQ | Director | 02 December 2002 | Active |
Silver Birches, 37 Challacombe, Thorpe Bay, SS1 3TY | Director | 07 August 2002 | Active |
27 Beresford Gardens, Benfleet, SS7 2SB | Director | 01 June 1999 | Active |
233 Station Road, Leigh On Sea, England, SS9 3BP | Director | 13 April 2013 | Active |
71 Greenacres, Hadleigh, SS7 2JD | Director | 24 April 1995 | Active |
Park Farm House, Hadleigh Farm Estate, Castle Lane, Hadleigh, England, SS7 2AP | Director | 21 September 2018 | Active |
71, Rushbottom Lane, Benfleet, England, SS7 4DW | Director | 14 January 2012 | Active |
90 Salisbury Road, Leigh On Sea, SS9 2JN | Director | 10 November 1998 | Active |
62 The Fairway, Leigh On Sea, SS9 4QS | Director | 20 May 2006 | Active |
Bracken Dell, Great Burgess Road Thundersley, Benfleet, SS7 3LX | Director | 10 March 1998 | Active |
1 Haven Rise, Billericay, CM11 2RS | Director | 07 August 2002 | Active |
6 Woodlow, Benfleet, SS7 3RL | Director | 22 August 1994 | Active |
61 Chesterfield Avenue, Benfleet, SS7 4AT | Director | 27 March 1995 | Active |
44 Cleveland Road, Basildon, SS14 1NL | Director | 07 August 2002 | Active |
Park Farm House, Castle Lane, Benfleet, England, SS7 2AP | Director | 20 September 2021 | Active |
9 The Cloughs, 314 Prince Avenue, Westcliff On Sea, SS0 0LJ | Director | 05 April 2003 | Active |
3 Fairview Gardens, Leigh On Sea, SS9 3PD | Director | 16 April 1996 | Active |
193 Vicarage Hill, Benfleet, SS7 1PF | Director | 18 September 2006 | Active |
Park Farm House, Hadleigh Farm Estate, Castle Lane, Hadleigh, England, SS7 2AP | Director | 12 March 2018 | Active |
142b High Street, Brentwood, CM14 4AT | Director | 06 September 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Officers | Change person director company with change date. | Download |
2024-04-29 | Officers | Change person director company with change date. | Download |
2024-04-29 | Officers | Appoint person director company with name date. | Download |
2024-04-29 | Officers | Termination secretary company with name termination date. | Download |
2024-04-29 | Officers | Appoint person secretary company with name date. | Download |
2024-04-29 | Officers | Appoint person director company with name date. | Download |
2024-04-29 | Officers | Appoint person director company with name date. | Download |
2024-04-24 | Address | Change registered office address company with date old address new address. | Download |
2023-12-22 | Address | Change registered office address company with date old address new address. | Download |
2023-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-13 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Officers | Appoint person director company with name date. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Incorporation | Memorandum articles. | Download |
2021-02-12 | Resolution | Resolution. | Download |
2021-02-12 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.