UKBizDB.co.uk

BUS STOP MAIL ORDER LIMITED

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

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:46-50 Steele Road, London, NW10 7AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ace Records Building, Such Close, Letchworth Garden City, England, SG6 1JF

Secretary30 January 2001Active
Ace Records Building, Such Close, Letchworth Garden City, England, SG6 1JF

Director21 March 1994Active
Ace Records Building, Such Close, Letchworth Garden City, England, SG6 1JF

Director22 September 2020Active
Flat 4 88 The Grove, London, W5 5LG

Secretary21 March 1994Active
First Floor Flat 6 Mayflower Road, London, SW9 9JZ

Secretary01 April 1998Active
Flat 3 Falcon Court, Bembridge Gardens, Ruislip, HA4 7ES

Secretary01 October 2001Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary21 March 1994Active
Flat 4 88 The Grove, London, W5 5LG

Director21 March 1994Active
46-50 Steele Road, London, NW10 7AS

Director21 March 1994Active
First Floor Flat 6 Mayflower Road, London, SW9 9JZ

Director01 April 1998Active
46-50 Steele Road, London, NW10 7AS

Director09 March 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Address

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

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-05-22Accounts

Accounts with accounts type micro entity.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Accounts

Accounts with accounts type micro entity.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Accounts

Accounts with accounts type micro entity.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Officers

Appoint person director company with name date.

Download
2016-11-04Officers

Termination director company with name termination date.

Download
2016-04-28Accounts

Accounts with accounts type total exemption full.

Download
2016-03-21Capital

Capital allotment shares.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.