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..
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 | : |
|
Registered Address | : | Monometer House, Rectory Grove, Leigh-on-sea, England, SS9 2HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Monometer House, Rectory Grove, Leigh-On-Sea, England, SS9 2HN | Secretary | 08 October 2018 | Active |
Monometer House, Rectory Grove, Leigh On Sea, England, SS9 2HL | Director | 08 October 2018 | Active |
Monometer House, Rectory Grove, Leigh-On-Sea, England, SS9 2HL | Director | 08 October 2018 | Active |
The Valentine, Bury Farm, Crays Hill, CM11 2XG | Secretary | - | Active |
101, Southend Road, Wickford, England, SS11 8DZ | Secretary | 01 April 2011 | Active |
46 Waverley Crescent, Wickford, SS11 7LW | Secretary | 08 December 1991 | Active |
The Valentine, Bury Farm, Crays Hill, CM11 2XG | Secretary | 31 March 2001 | Active |
The Valentine, Bury Farm, Crays Hill, CM11 2XG | Director | - | Active |
101, Southend Road, Wickford, England, SS11 8DZ | Director | 08 December 1991 | Active |
The Valentine, Bury Farm, Crays Hill, CM11 2XG | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type small. | Download |
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type small. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Officers | Change person director company with change date. | Download |
2022-04-29 | Accounts | Accounts with accounts type small. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type small. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Accounts | Change account reference date company current extended. | Download |
2018-12-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-10-11 | Address | Change registered office address company with date old address new address. | Download |
2018-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Officers | Termination secretary company with name termination date. | Download |
2018-10-11 | Officers | Appoint person secretary company with name date. | Download |
2018-10-11 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Officers | Appoint person director company with name date. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.