This company is commonly known as Bus Stop Mail Order Limited. The company was founded 30 years ago and was given the registration number 02910500. The firm's registered office is in . You can find them at 46-50 Steele Road, London, , . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | BUS STOP MAIL ORDER LIMITED |
---|---|---|
Company Number | : | 02910500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46-50 Steele Road, London, NW10 7AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ace Records Building, Such Close, Letchworth Garden City, England, SG6 1JF | Secretary | 30 January 2001 | Active |
Ace Records Building, Such Close, Letchworth Garden City, England, SG6 1JF | Director | 21 March 1994 | Active |
Ace Records Building, Such Close, Letchworth Garden City, England, SG6 1JF | Director | 22 September 2020 | Active |
Flat 4 88 The Grove, London, W5 5LG | Secretary | 21 March 1994 | Active |
First Floor Flat 6 Mayflower Road, London, SW9 9JZ | Secretary | 01 April 1998 | Active |
Flat 3 Falcon Court, Bembridge Gardens, Ruislip, HA4 7ES | Secretary | 01 October 2001 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 21 March 1994 | Active |
Flat 4 88 The Grove, London, W5 5LG | Director | 21 March 1994 | Active |
46-50 Steele Road, London, NW10 7AS | Director | 21 March 1994 | Active |
First Floor Flat 6 Mayflower Road, London, SW9 9JZ | Director | 01 April 1998 | Active |
46-50 Steele Road, London, NW10 7AS | Director | 09 March 2017 | Active |
Mr Neil Alan Scaplehorn | ||
Notified on | : | 04 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42-50, Steele Road, London, England, NW10 7AS |
Nature of control | : |
|
Mr Philip Morris Stoker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Address | : | 46-50 Steele Road, NW10 7AS |
Nature of control | : |
|
Ms Yvette Ellen Deroy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ace Records Building, Such Close, Letchworth Garden City, England, SG6 1JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-05 | Address | Change registered office address company with date old address new address. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-22 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-09 | Officers | Appoint person director company with name date. | Download |
2016-11-04 | Officers | Termination director company with name termination date. | Download |
2016-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-21 | Capital | Capital allotment shares. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.