UKBizDB.co.uk

BUS FAYRE LTD.

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

This company is commonly known as Bus Fayre Ltd.. The company was founded 7 years ago and was given the registration number 10367085. The firm's registered office is in CHIPPENHAM. You can find them at The Salutation Inn The Gibb, Castle Combe, Chippenham, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:BUS FAYRE LTD.
Company Number:10367085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:The Salutation Inn The Gibb, Castle Combe, Chippenham, England, SN14 7LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Salutation Inn, The Gibb, Castle Combe, Chippenham, England, SN14 7LH

Director09 September 2016Active
The Salutation Inn, The Gibb, Castle Combe, Chippenham, England, SN14 7LH

Director01 April 2022Active
The Salutation Inn, The Gibb, Castle Combe, Chippenham, England, SN14 7LH

Director09 September 2016Active

People with Significant Control

Mrs Daiane Nicanor Souza-Morse
Notified on:11 July 2023
Status:Active
Date of birth:July 1989
Nationality:Brazilian
Country of residence:England
Address:The Salutation Inn, The Gibb, Chippenham, England, SN14 7LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Cotton
Notified on:09 September 2016
Status:Active
Date of birth:March 1983
Nationality:English
Country of residence:England
Address:The Salutation Inn, The Gibb, Chippenham, England, SN14 7LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Benjamin Daniel Morse
Notified on:09 September 2016
Status:Active
Date of birth:June 1987
Nationality:Welsh
Country of residence:England
Address:The Salutation Inn, The Gibb, Chippenham, England, SN14 7LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (6 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
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-02-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts amended with accounts type total exemption full.

Download
2021-07-15Accounts

Accounts amended with accounts type total exemption full.

Download
2021-07-15Accounts

Accounts amended with accounts type total exemption full.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Capital

Capital return purchase own shares.

Download
2021-05-06Capital

Capital cancellation shares.

Download
2021-03-23Accounts

Change account reference date company current extended.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-08-24Persons with significant control

Change to a person with significant control.

Download
2020-08-21Address

Change registered office address company with date old address new address.

Download
2020-06-15Accounts

Accounts with accounts type micro entity.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type micro entity.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.