UKBizDB.co.uk

BUS & COMMERCIAL SERVICES LTD

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

This company is commonly known as Bus & Commercial Services Ltd. The company was founded 20 years ago and was given the registration number 05135000. The firm's registered office is in CHEADLE. You can find them at Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BUS & COMMERCIAL SERVICES LTD
Company Number:05135000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2004
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD

Director27 March 2018Active
Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3TD

Director13 March 2013Active
11 Lower Meadow, Edgeworth, Bolton, BL7 0DQ

Secretary01 March 2006Active
14 Allesley Close, Westhoughton, Bolton, BL5 3DW

Secretary21 May 2004Active
Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD

Director27 March 2018Active
9 Oak Gates, Egerton, Bolton, BL7 9TQ

Director21 May 2004Active
11 Lower Meadow, Edgeworth, Bolton, BL7 0DQ

Director21 May 2004Active

People with Significant Control

Mr Beverly James Holt
Notified on:01 September 2018
Status:Active
Date of birth:July 1950
Nationality:British
Address:Clarke Nicklin House, Brooks Drive, Cheadle, SK8 3TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Rodney Holt
Notified on:01 September 2018
Status:Active
Date of birth:March 1952
Nationality:British
Address:Clarke Nicklin House, Brooks Drive, Cheadle, SK8 3TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Beverley Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:Clarke Nicklin House, Brooks Drive, Cheadle, SK8 3TD
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Accounts

Change account reference date company previous extended.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Accounts

Change account reference date company previous shortened.

Download
2018-12-18Gazette

Gazette filings brought up to date.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.