UKBizDB.co.uk

COMMUNITY MINIBUSES LIMITED

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

This company is commonly known as Community Minibuses Limited. The company was founded 23 years ago and was given the registration number 04125371. The firm's registered office is in BRIGHOUSE. You can find them at 2nd Floor Parkview House Woodvale Office Park, Woodvale Road, Brighouse, West Yorkshire. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:COMMUNITY MINIBUSES LIMITED
Company Number:04125371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:2nd Floor Parkview House Woodvale Office Park, Woodvale Road, Brighouse, West Yorkshire, England, HD6 4AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Croft Myl, West Parade, Halifax, United Kingdom, HX1 2EQ

Director01 December 2020Active
Croft Myl, West Parade, Halifax, United Kingdom, HX1 2EQ

Director24 November 2017Active
Parkview House, Parkview House, Woodvale Road, Brighouse, England, HD6 4AB

Director24 February 2021Active
Croft Myl, West Parade, Halifax, United Kingdom, HX1 2EQ

Director26 May 2023Active
Oxford House, Smithy Fold Road, Hyde, SK14 5QY

Secretary11 December 2003Active
2nd Floor Parkview House, Woodvale Office Park, Woodvale Road, Brighouse, England, HD6 4AB

Secretary06 July 2010Active
163 Halifax Road, Brighouse, HD6 2EQ

Secretary01 September 2004Active
1 Turner Lane, Hyde, SK14 4AG

Secretary23 March 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary14 December 2000Active
Parkview House, Parkview House, Woodvale Road, Brighouse, England, HD6 4AB

Director16 June 2016Active
Oxford House, Smithy Fold Road, Hyde, SK14 5QY

Director23 March 2001Active
11, The Whartons, Otley, LS21 2AG

Director01 January 2009Active
7 Hadcroft Grange, Stourbridge, DY9 7EP

Director14 March 2005Active
33 Coniston Road, Tettenhall, Wolverhampton, WV6 9DT

Director26 April 2006Active
2nd Floor Parkview House, Woodvale Road, Brighouse, Brighouse, United Kingdom, HD6 4AB

Director25 July 2018Active
16 Normanton Terrace, Newcastle Upon Tyne, NE4 6PP

Director22 November 2005Active
29 Griffiths Gardens, Harborne, Birmingham, B17 0HU

Director28 July 2004Active
1 Turner Lane, Hyde, SK14 4AG

Director23 March 2001Active
20 Slyne Road, Skerton, Lancaster, LA1 2HU

Director23 March 2001Active
Croft Myl, West Parade, Halifax, United Kingdom, HX1 2EQ

Director19 January 2012Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director14 December 2000Active

People with Significant Control

Mrs Corinne Elizabeth Taylor
Notified on:26 May 2023
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:Croft Myl, West Parade, Halifax, United Kingdom, HX1 2EQ
Nature of control:
  • Significant influence or control as firm
Mrs Elizabeth Mary Rowe
Notified on:24 February 2021
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:Croft Myl, West Parade, Halifax, United Kingdom, HX1 2EQ
Nature of control:
  • Significant influence or control
Mr Joseph Hall
Notified on:01 December 2020
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Croft Myl, West Parade, Halifax, United Kingdom, HX1 2EQ
Nature of control:
  • Significant influence or control
Mr Adam Layland
Notified on:25 July 2018
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:2nd Floor Parkview House, Woodvale Office Park, Brighouse, England, HD6 4AB
Nature of control:
  • Significant influence or control as firm
Mr Ian David Kerr
Notified on:24 November 2017
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:Croft Myl, West Parade, Halifax, United Kingdom, HX1 2EQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Barry John Yeomans
Notified on:23 May 2017
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Parkview House, Woodvale Office Park, Brighouse, United Kingdom, HD6 4AB
Nature of control:
  • Significant influence or control
Mr Barry John Yeomans
Notified on:29 November 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:Croft Myl, West Parade, Halifax, United Kingdom, HX1 2EQ
Nature of control:
  • Significant influence or control
Mrs Akilah Akinola
Notified on:29 November 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Parkview House, Parkview House, Brighouse, England, HD6 4AB
Nature of control:
  • Significant influence or control
Mr Brian George David Ashford
Notified on:29 November 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:2nd Floor Parkview House, Woodvale Office Park, Brighouse, England, HD6 4AB
Nature of control:
  • Significant influence or control
Community Transport
Notified on:29 November 2016
Status:Active
Country of residence:England
Address:2nd Floor Parkview House, Woodvale Office Park, Brighouse, England, HD6 4AB
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type small.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-27Address

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

Download
2022-12-14Accounts

Accounts with accounts type small.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Persons with significant control

Notification of a person with significant control.

Download
2021-10-14Accounts

Accounts with accounts type small.

Download
2021-09-13Officers

Change person director company with change date.

Download
2021-09-13Persons with significant control

Change to a person with significant control.

Download
2021-09-07Address

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

Download
2021-04-08Resolution

Resolution.

Download
2021-04-08Incorporation

Memorandum articles.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.