UKBizDB.co.uk

NIBSBUSES LIMITED

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

This company is commonly known as Nibsbuses Limited. The company was founded 46 years ago and was given the registration number 01351098. The firm's registered office is in LEIGH-ON-SEA. You can find them at Monometer House, Rectory Grove, Leigh-on-sea, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:NIBSBUSES LIMITED
Company Number:01351098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1978
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Monometer House, Rectory Grove, Leigh-on-sea, England, SS9 2HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monometer House, Rectory Grove, Leigh-On-Sea, England, SS9 2HN

Secretary08 October 2018Active
Monometer House, Rectory Grove, Leigh On Sea, England, SS9 2HL

Director08 October 2018Active
Monometer House, Rectory Grove, Leigh-On-Sea, England, SS9 2HL

Director08 October 2018Active
The Valentine, Bury Farm, Crays Hill, CM11 2XG

Secretary-Active
101, Southend Road, Wickford, England, SS11 8DZ

Secretary01 April 2011Active
46 Waverley Crescent, Wickford, SS11 7LW

Secretary08 December 1991Active
The Valentine, Bury Farm, Crays Hill, CM11 2XG

Secretary31 March 2001Active
The Valentine, Bury Farm, Crays Hill, CM11 2XG

Director-Active
101, Southend Road, Wickford, England, SS11 8DZ

Director08 December 1991Active
The Valentine, Bury Farm, Crays Hill, CM11 2XG

Director-Active

People with Significant Control

Eastern Transport Holdings Limited
Notified on:08 October 2018
Status:Active
Country of residence:England
Address:Monometer House, Rectory Grove, Leigh-On-Sea, England, SS9 2HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen William Nelson
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:The Coach Station, Shotgate Wickford, SS11 8BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janet Nelson
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:The Coach Station, Shotgate Wickford, SS11 8BZ
Nature of control:
  • Ownership of shares 25 to 50 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
2024-04-30Accounts

Accounts with accounts type small.

Download
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type small.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-04-29Accounts

Accounts with accounts type small.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type small.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Accounts

Change account reference date company current extended.

Download
2018-12-27Accounts

Accounts amended with accounts type total exemption full.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-10-11Address

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

Download
2018-10-11Persons with significant control

Notification of a person with significant control.

Download
2018-10-11Persons with significant control

Cessation of a person with significant control.

Download
2018-10-11Persons with significant control

Cessation of a person with significant control.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-10-11Officers

Termination secretary company with name termination date.

Download
2018-10-11Officers

Appoint person secretary company with name date.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.